PUB GOVERNING BODY LTD

PUB GOVERNING BODY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePUB GOVERNING BODY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07162516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PUB GOVERNING BODY LTD?

    Previous Company Names
    Company NameFromUntil
    PUB INDEPENDENT RENT REVIEW SCHEMEJun 18, 2010Jun 18, 2010
    PUB INDUSTRY RENT REVIEW SCHEMEFeb 18, 2010Feb 18, 2010

    What are the latest accounts for PUB GOVERNING BODY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PUB GOVERNING BODY LTD?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for PUB GOVERNING BODY LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Clive Price as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Steven Christopher Alton as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Natalie Dawn Wickham as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Timothy Nicholas Griffin as a director on Mar 19, 2024

    1 pagesTM01

    Termination of appointment of Gillian Nicola Cooper as a secretary on Sep 30, 2024

    1 pagesTM02

    Total exemption full accounts made up to Jul 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD01

    Director's details changed for Mr Michael Anthony Paul Clist on Mar 24, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jayson Peter Perfect as a director on Feb 10, 2021

    2 pagesAP01

    Termination of appointment of Christopher Welham as a director on Jan 29, 2021

    1 pagesTM01

    Appointment of Ms Emma Mcclarkin as a director on Aug 20, 2020

    2 pagesAP01

    Unaudited abridged accounts made up to Jul 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Matthew Tighe as a director on Oct 21, 2019

    2 pagesAP01

    Who are the officers of PUB GOVERNING BODY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WICKHAM, Natalie Dawn
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    327660340001
    ALTON, Steven Christopher
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish242734480001
    BARNES, George Harold Abbott
    Court Street
    Shepherd Neame Ltd
    ME13 7AX Faversham
    17
    Kent
    England
    Director
    Court Street
    Shepherd Neame Ltd
    ME13 7AX Faversham
    17
    Kent
    England
    EnglandBritish39650260004
    CAFFREY, Martin Stephen Lund
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish163276940001
    CLIST, Michael Anthony Paul
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish179471660001
    MCCLARKIN, Emma
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish274339330001
    NICHOLLS, Katherine
    Walpole Court
    Ealing Green
    W5 5ED London
    Almr 9b
    England
    Director
    Walpole Court
    Ealing Green
    W5 5ED London
    Almr 9b
    England
    EnglandBritish135211130001
    PERFECT, Jayson Peter
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish237010850001
    PRICE, Clive Maxwell
    Horsell Birch
    GU21 4XB Woking
    The Cricketers
    England
    Director
    Horsell Birch
    GU21 4XB Woking
    The Cricketers
    England
    EnglandBritish340515760001
    SHARP, Bill
    c/o The Kings Arms
    Newcomen Street
    SE1 1YT London
    65
    England
    Director
    c/o The Kings Arms
    Newcomen Street
    SE1 1YT London
    65
    England
    EnglandBritish179827170001
    TIGHE, Andrew Matthew
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish267757150001
    COOPER, Gillian Nicola
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    187576090001
    BARLOW ROBBINS SECRETARIAT LIMITED
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    Secretary
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number3947231
    102015140003
    BISH, John Nicholas Rothwell
    Walpole Court Ealing Studios
    Ealing Green
    W5 5ED London
    9b
    Director
    Walpole Court Ealing Studios
    Ealing Green
    W5 5ED London
    9b
    EnglandBritish69186050001
    BRINDLEY, Bernard Francis
    Park Street
    GU15 3PT Camberley
    Wessex House 80
    Surrey
    Director
    Park Street
    GU15 3PT Camberley
    Wessex House 80
    Surrey
    EnglandBritish100816030001
    CATHCART, James Henry
    Aldermanbury Square
    EC2V 7HR London
    Brewers Hall
    England
    Director
    Aldermanbury Square
    EC2V 7HR London
    Brewers Hall
    England
    EnglandBritish183245290001
    GRIFFIN, Timothy Nicholas
    Main Street
    Haconby
    PE10 0UU Bourne
    Fir Tree Barn
    Lincolnshire
    England
    Director
    Main Street
    Haconby
    PE10 0UU Bourne
    Fir Tree Barn
    Lincolnshire
    England
    United KingdomBritish232140200001
    HULME, Timothy Johnson
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    EnglandBritish175521470001
    RAWLINGS, Martin John, Dr
    Nine Elms Lane
    SW8 5NQ London
    Market Towers 1
    Director
    Nine Elms Lane
    SW8 5NQ London
    Market Towers 1
    United KingdomBritish149087000001
    REES, Brian
    Denbigh Road
    East Ham
    E6 3LD London
    44
    England
    Director
    Denbigh Road
    East Ham
    E6 3LD London
    44
    England
    EnglandBritish153680770001
    ROBERTSON, Neil Sinclair
    Park Street
    GU15 3PT Camberley
    Wessex House 80
    Surrey
    Director
    Park Street
    GU15 3PT Camberley
    Wessex House 80
    Surrey
    EnglandBritish196973920001
    SIMMONDS, Brigid Mary
    Aldermanbury Square
    EC2V 7HR London
    Brewers Hall
    England
    Director
    Aldermanbury Square
    EC2V 7HR London
    Brewers Hall
    England
    United KingdomBritish52666320001
    THOMAS, Peter William
    Tregye Road
    Carnon Downs
    TR3 6JH Truro
    Boduel
    Cornwall
    United Kingdom
    Director
    Tregye Road
    Carnon Downs
    TR3 6JH Truro
    Boduel
    Cornwall
    United Kingdom
    United KingdomBritish106957230003
    WELHAM, Christopher
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    EnglandBritish205492080001

    What are the latest statements on persons with significant control for PUB GOVERNING BODY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 18, 2017The 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