This company is commonly known as The Pyramid Centre Limited. The company was founded 35 years ago and was given the registration number 02360869. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE PYRAMID CENTRE LIMITED |
---|---|---|
Company Number | : | 02360869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pyramid Centre, Airport Service Road, Portsmouth, England, PO3 5SH | Secretary | 10 December 1999 | Active |
The Pyramid Centre, Airport Service Road, Portsmouth, England, PO3 5SH | Director | 12 February 2007 | Active |
The Pyramid Centre, Airport Service Road, Portsmouth, England, PO3 5SH | Director | 14 July 1999 | Active |
81 PO BOX, Portsmouth, PO3 5SJ | Secretary | - | Active |
15 Somervell Drive, Fareham, PO16 7QG | Secretary | 27 October 1995 | Active |
Pippins 65 Raley Road, Locks Heath, Southampton, SO31 6PB | Director | - | Active |
85 Sutton Road, Cowplain, Waterlooville, PO8 8PT | Director | 01 June 1999 | Active |
85 Sutton Road, Cowplain, Waterlooville, PO8 8PT | Director | 01 October 1999 | Active |
Morcott, Old Rectory Drive Eastergate, Chichester, PO20 6XH | Director | 01 December 1993 | Active |
The Chestnuts School Lane, Denmead, Portsmouth, | Director | - | Active |
1b Lychgate Drive, Waterlooville, PO8 9QE | Director | 12 February 2007 | Active |
12 Wensley Gardens, Emsworth, PO10 7RA | Director | 01 August 1999 | Active |
Mr Gary Charles Sheath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Futuremost Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-19 | Officers | Change person secretary company with change date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.