23 GREAT PULTENEY ST. LIMITED
Overview
Company Name | 23 GREAT PULTENEY ST. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01346024 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 23 GREAT PULTENEY ST. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 23 GREAT PULTENEY ST. LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 23 GREAT PULTENEY ST. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 23 GREAT PULTENEY ST. LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for 23 GREAT PULTENEY ST. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr John Barrie Williams on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Symes Hervey on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr John Barrie Williams as a director on Jan 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Isabel Mary Pennicott as a director on Jun 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Appointment of Mr Christopher Symes Hervey as a director on Feb 10, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Who are the officers of 23 GREAT PULTENEY ST. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630002 | ||||||||||
ALFORD, John Eric Thomas | Director | P O Box 38400 Dubai U A E | United Kingdom | British | Director | 48718140002 | ||||||||
HERVEY, Christopher Symes | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | England | British | Company Director | 38393710001 | ||||||||
JAMES, David Michael George | Director | Strand Court EX3 0AZ Topsham 27 Exeter Uk | England | British | Surveyor | 48718160005 | ||||||||
MORADIFAR, Kambiz | Director | Wydcombe Parade BA2 6JT Bath Hml 1 Somerset United Kingdom | United Kingdom | British | Trainee Solicitor | 49698900001 | ||||||||
WILLIAMS, John Barrie | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | None Stated | 266337830001 | ||||||||
BIGGS, John Michael | Secretary | 28 Caledonia Place Clifton BS8 4DL Bristol Avon | British | 31595150001 | ||||||||||
PERRY, Paul Martin | Secretary | 1 Belmont BA1 5DZ Bath | British | 54046480001 | ||||||||||
PERRY, Paul Patrick Fletcher | Secretary | 3 Marlborough Buildings BA1 2LX Bath Avon | British | 4490200001 | ||||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon | British | 12915900005 | ||||||||||
BIGGS, Paula | Director | 28 Caledonia Place Clifton BS8 4DL Bristol Avon | British | Antique Dealer | 35523110001 | |||||||||
COOMBE, Thomas Barrie | Director | Apartado 876 FOREIGN 8601-910 Lagos Portugal | British | Retired | 59004110002 | |||||||||
DEALE, Deva, Lady | Director | Garden Flat 23 Great Pulteney Street BA2 4BU Bath Avon | British | Director | 48881900001 | |||||||||
JONES, Catherine Margaret Louise | Director | 23 Great Pulteney Street BA2 4BU Bath Garden Apartment | United Kingdom | British | Pharmacist | 128431920002 | ||||||||
PENNICOTT, Isabel Mary | Director | Great Pulteney Street BA2 4BU Bath Flat 3 23 Somerset England | England | British | Chartered Accountant | 163596310002 | ||||||||
SNOW, Elizabeth | Director | 1st Floor Flat 23 Great Pulteney Street BA2 4BU Bath | British | Retired | 78427350002 | |||||||||
STANTON, David John | Director | 50 Greenway Lane BA2 4LW Bath | British | Director Of Charity | 54246850001 | |||||||||
WOODS, Hilary Moya | Director | The Garden Flat 23 Great Pulteney Street BA2 4BU Bath | British | None | 94835340002 |
What are the latest statements on persons with significant control for 23 GREAT PULTENEY ST. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0