UKBizDB.co.uk

THE PROBATE BUREAU LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Probate Bureau Limited. The company was founded 25 years ago and was given the registration number 03731093. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE PROBATE BUREAU LIMITED
Company Number:03731093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary11 March 1999Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director11 March 1999Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary11 March 1999Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director11 March 1999Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director06 May 2016Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 March 2012Active
14 Cannons Mill Lane, Bishops Stortford, CM23 2BN

Director01 February 2004Active

People with Significant Control

Mr David Hartley West
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eve Lynn West
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Address

Change registered office address company with date old address new address.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-15Officers

Change person secretary company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Address

Change registered office address company with date old address new address.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.