UKBizDB.co.uk

WALDECK PYRMONT LIMITED

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

This company is commonly known as Waldeck Pyrmont Limited. The company was founded 7 years ago and was given the registration number 10713437. The firm's registered office is in LONDON. You can find them at Unit 2, Sayer House, Oxgate Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALDECK PYRMONT LIMITED
Company Number:10713437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2, Sayer House, Oxgate Lane, London, England, NW2 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Fortis Green, London, England, N2 9EL

Director20 December 2019Active
2a, Fortis Green, London, England, N2 9EL

Director20 December 2019Active
Suite 203, Second Floor China House, 401 Edgware Road, London, England, NW2 6GY

Director20 December 2019Active
Unit 2, Sayer House, Oxgate Lane, London, England, NW2 7JN

Director06 April 2017Active
Unit 2, Sayer House, Oxgate Lane, London, England, NW2 7JN

Director06 April 2017Active

People with Significant Control

Cedarwood Management Services Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Suite 203, Second Floor China House, 401 Edgware Road, London, England, NW2 6GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Morphuse Group Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:2a, Fortis Green, London, England, N2 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adam Michael Craighill
Notified on:06 April 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Unit 2, Sayer House, Oxgate Lane, London, England, NW2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Adam Michael Craighill
Notified on:06 April 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Unit 2, Sayer House, Oxgate Lane, London, England, NW2 7JN
Nature of control:
  • Ownership of shares 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
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-17Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Address

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

Download

Copyright © 2024. All rights reserved.