PUB GOVERNING BODY LTD
Overview
| Company Name | PUB GOVERNING BODY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07162516 |
| 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 PUB GOVERNING BODY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PUB GOVERNING BODY LTD located?
| Registered Office Address | Sentinel House Ancells Business Park Harvest Crescent GU51 2UZ Fleet England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUB GOVERNING BODY LTD?
| Company Name | From | Until |
|---|---|---|
| PUB INDEPENDENT RENT REVIEW SCHEME | Jun 18, 2010 | Jun 18, 2010 |
| PUB INDUSTRY RENT REVIEW SCHEME | Feb 18, 2010 | Feb 18, 2010 |
What are the latest accounts for PUB GOVERNING BODY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for PUB GOVERNING BODY LTD?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for PUB GOVERNING BODY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Clive Price as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven Christopher Alton as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Natalie Dawn Wickham as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Timothy Nicholas Griffin as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gillian Nicola Cooper as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House, Ancells Business Park Harvest Crescent Fleet GU51 2UZ | 1 pages | AD02 | ||
Registered office address changed from Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Jan 20, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Anthony Paul Clist on Mar 24, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||
Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Apr 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jayson Peter Perfect as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Welham as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Ms Emma Mcclarkin as a director on Aug 20, 2020 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Matthew Tighe as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Who are the officers of PUB GOVERNING BODY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WICKHAM, Natalie Dawn | Secretary | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | 327660340001 | |||||||||||
| ALTON, Steven Christopher | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 242734480001 | |||||||||
| BARNES, George Harold Abbott | Director | Court Street Shepherd Neame Ltd ME13 7AX Faversham 17 Kent England | England | British | 39650260004 | |||||||||
| CAFFREY, Martin Stephen Lund | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 163276940001 | |||||||||
| CLIST, Michael Anthony Paul | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 179471660001 | |||||||||
| MCCLARKIN, Emma | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 274339330001 | |||||||||
| NICHOLLS, Katherine | Director | Walpole Court Ealing Green W5 5ED London Almr 9b England | England | British | 135211130001 | |||||||||
| PERFECT, Jayson Peter | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 237010850001 | |||||||||
| PRICE, Clive Maxwell | Director | Horsell Birch GU21 4XB Woking The Cricketers England | England | British | 340515760001 | |||||||||
| SHARP, Bill | Director | c/o The Kings Arms Newcomen Street SE1 1YT London 65 England | England | British | 179827170001 | |||||||||
| TIGHE, Andrew Matthew | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | 267757150001 | |||||||||
| COOPER, Gillian Nicola | Secretary | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Sentinel House England | 187576090001 | |||||||||||
| BARLOW ROBBINS SECRETARIAT LIMITED | Secretary | Sydenham Road GU1 3SR Guildford The Oriel Surrey |
| 102015140003 | ||||||||||
| BISH, John Nicholas Rothwell | Director | Walpole Court Ealing Studios Ealing Green W5 5ED London 9b | England | British | 69186050001 | |||||||||
| BRINDLEY, Bernard Francis | Director | Park Street GU15 3PT Camberley Wessex House 80 Surrey | England | British | 100816030001 | |||||||||
| CATHCART, James Henry | Director | Aldermanbury Square EC2V 7HR London Brewers Hall England | England | British | 183245290001 | |||||||||
| GRIFFIN, Timothy Nicholas | Director | Main Street Haconby PE10 0UU Bourne Fir Tree Barn Lincolnshire England | United Kingdom | British | 232140200001 | |||||||||
| HULME, Timothy Johnson | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | England | British | 175521470001 | |||||||||
| RAWLINGS, Martin John, Dr | Director | Nine Elms Lane SW8 5NQ London Market Towers 1 | United Kingdom | British | 149087000001 | |||||||||
| REES, Brian | Director | Denbigh Road East Ham E6 3LD London 44 England | England | British | 153680770001 | |||||||||
| ROBERTSON, Neil Sinclair | Director | Park Street GU15 3PT Camberley Wessex House 80 Surrey | England | British | 196973920001 | |||||||||
| SIMMONDS, Brigid Mary | Director | Aldermanbury Square EC2V 7HR London Brewers Hall England | United Kingdom | British | 52666320001 | |||||||||
| THOMAS, Peter William | Director | Tregye Road Carnon Downs TR3 6JH Truro Boduel Cornwall United Kingdom | United Kingdom | British | 106957230003 | |||||||||
| WELHAM, Christopher | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | England | British | 205492080001 |
What are the latest statements on persons with significant control for PUB GOVERNING BODY LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 18, 2017 | 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