PET PROPERTY PROJECTS LIMITED
Overview
Company Name | PET PROPERTY PROJECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07450474 |
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 PET PROPERTY PROJECTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PET PROPERTY PROJECTS LIMITED located?
Registered Office Address | Bridge House 25 Fiddlebridge Lane AL10 0SP Hatfield Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PET PROPERTY PROJECTS 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 PET PROPERTY PROJECTS LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for PET PROPERTY PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on Jan 10, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL England to 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Director's details changed for Mrs Sandra Dawn Burr on Sep 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roland Charles Burr on Sep 04, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Sandra Dawn Burr as a person with significant control on Sep 04, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Roland Charles Burr as a person with significant control on Sep 04, 2020 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to 65 High Street Harpenden Hertfordshire AL5 2SL on Feb 08, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mr Roland Charles Burr as a person with significant control on Nov 17, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PET PROPERTY PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURR, Roland Charles | Director | 25 Fiddlebridge Lane AL10 0SP Hatfield Bridge House Hertfordshire United Kingdom | England | British | Property Developer And Consultant | 116835070011 | ||||
BURR, Sandra Dawn | Director | 25 Fiddlebridge Lane AL10 0SP Hatfield Bridge House Hertfordshire United Kingdom | England | British | Property Developer And Consultant | 147147010007 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 | ||||
ONDHIA, Kaushik | Director | 1 Forest Lane IG7 5AF Chigwell Forest Lodge Essex United Kingdom | England | British | Accountant | 158026200001 |
Who are the persons with significant control of PET PROPERTY PROJECTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Roland Charles Burr | Apr 06, 2016 | 25 Fiddlebridge Lane AL10 0SP Hatfield Bridge House Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sandra Dawn Burr | Apr 06, 2016 | 25 Fiddlebridge Lane AL10 0SP Hatfield Bridge House Hertfordshire United Kingdom | No |
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