This company is commonly known as The Pompey Centre Real Estate Limited. The company was founded 21 years ago and was given the registration number 04640340. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand Trafalgar Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE POMPEY CENTRE REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 04640340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grand Buildings, 1-3 Strand Trafalgar Square, London, England, WC2N 5HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Esplanade, 47 Esplanade, St Helier, Jersey, JE1 0BD | Corporate Secretary | 27 October 2022 | Active |
122 Leadenhall Building, Leadenhall Street, London, England, EC3V 4AB | Director | 08 February 2024 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 08 June 2023 | Active |
42-44, Bermondsey Street, London, United Kingdom, SE1 3UD | Secretary | 25 June 2019 | Active |
Grand Buildings, 1-3 Strand Trafalgar Square, London, England, WC2N 5HR | Secretary | 13 December 2019 | Active |
42-44, Bermondsey Street, London, England, SE1 3UD | Secretary | 01 November 2015 | Active |
110, Park Street, Mayfair, London, W1K 6NX | Secretary | 29 January 2003 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 13 September 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 January 2003 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 13 September 2021 | Active |
Grand Buildings, 1-3 Strand Trafalgar Square, London, England, WC2N 5HR | Director | 13 December 2019 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 13 September 2021 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 26 May 2023 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 13 September 2021 | Active |
Grand Buildings, 1-3 Strand Trafalgar Square, London, England, WC2N 5HR | Director | 13 December 2019 | Active |
42-44, Bermondsey Street, London, England, SE1 3UD | Director | 01 August 2011 | Active |
103 Park Street, London, W1K 7JN | Director | 29 January 2003 | Active |
42-44, Bermondsey Street, London, England, SE1 3UD | Director | 29 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 January 2003 | Active |
Box+Iii Holdings (Uk) Limited | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Sackville Street, London, England, W1S 3DG |
Nature of control | : |
|
Pgim Financial Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grand Buildings, 1-3 Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Portsmouth Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42-44, Bermondsey Street, London, England, SE1 3UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Change corporate secretary company with change date. | Download |
2024-03-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-01 | Capital | Capital allotment shares. | Download |
2024-03-01 | Capital | Capital allotment shares. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-08 | Capital | Capital allotment shares. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-13 | Capital | Capital allotment shares. | Download |
2021-10-04 | Accounts | Change account reference date company current extended. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.