JOHN PAYNE (LETTINGS) LIMITED
Overview
| Company Name | JOHN PAYNE (LETTINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05048215 |
| 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 JOHN PAYNE (LETTINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JOHN PAYNE (LETTINGS) LIMITED located?
| Registered Office Address | Building 1 Meadows Business Park Blackwater GU17 9AB Camberley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN PAYNE (LETTINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN PAYNE (LETTINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for JOHN PAYNE (LETTINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on Sep 16, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 31, 2023 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 5 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||
Appointment of Mr Paul Leonard Aitchison as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Leonard Aitchison as a secretary on Aug 31, 2022 | 2 pages | AP03 | ||
Appointment of Mr Peter Kavanagh as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan Stephen Cornish as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on Sep 13, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 4 41 South Terrace Littlehampton BN17 5NU England to 9 st Marks Road Bromley Kent BR2 9HG on May 24, 2022 | 1 pages | AD01 | ||
Appointment of Mr Alan Cornish as a director on May 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Richard Green as a director on May 24, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Acorn Ltd as a person with significant control on Jan 27, 2021 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Who are the officers of JOHN PAYNE (LETTINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AITCHISON, Paul Leonard | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | 300126650001 | |||||||||||
| AITCHISON, Paul Leonard | Director | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | United Kingdom | Australian | 231704490001 | |||||||||
| KAVANAGH, Peter | Director | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | United Kingdom | British | 287149200001 | |||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| GRAHAM TURNER & COMPANY LIMITED | Secretary | 6 & 9 3rd Floor Roxby House 20-22 Station Road DA15 7EJ Sidcup Suites 4 Kent United Kingdom |
| 92751210001 | ||||||||||
| CORNISH, Alan Stephen | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | 297101590001 | |||||||||
| CORNISH, Alan Stephen | Director | Sherman Road Bromley 1 England | England | British | 51469550002 | |||||||||
| DEVENEY, Paul Stephen | Director | Sherman Road Bromley 1 England | United Kingdom | British | 166271140001 | |||||||||
| EVEREST, Geoffrey | Director | 7 Hare & Billet Road London SE3 0RB | England | British | 56842000001 | |||||||||
| GREEN, Jonathan Richard | Director | South Terrace BN17 5NU Littlehampton Flat 4 41 England | England | British | 67154640003 | |||||||||
| LOUTH, Neil Charles | Director | Sherman Road Bromley 1 England | England | British | 95621590002 | |||||||||
| PAYNE, John Edward | Director | Kelsey Park Road BR3 6LH Beckenham Top Floor 3-5 Kent United Kingdom | England | British | 12662870002 | |||||||||
| SARGENT, Robert | Director | Sherman Road Bromley 1 England | England | British | 97403200002 | |||||||||
| STAVRINIDIS, Hector | Director | Sherman Road Bromley 1 England | England | British | 98029680001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of JOHN PAYNE (LETTINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acorn Ltd | May 31, 2018 | St Marks Road BR2 9HG Bromley 9 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Robert Sargent | Jul 01, 2016 | Beckenham Place Park BR3 5BT Beckenham 60 Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Stephen Cornish | Jul 01, 2016 | Beckenham Place Park BR3 5BT Beckenham 60 Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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