PF GROUP HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePF GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09380224
    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 PF GROUP HOLDINGS LTD?

    • Development of building projects (41100) / Construction

    Where is PF GROUP HOLDINGS LTD located?

    Registered Office Address
    1633 Parkway
    Whiteley
    PO15 7AH Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PF GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SPECIALISTS IN EXTERIOR ENVELOPES LTDOct 05, 2022Oct 05, 2022
    ELITE DEVELOPERS LTDJan 08, 2015Jan 08, 2015

    What are the latest accounts for PF GROUP HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PF GROUP HOLDINGS LTD?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for PF GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on Aug 27, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Certificate of change of name

    Company name changed specialists in exterior envelopes LTD\certificate issued on 19/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2023

    RES15

    Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lucy Jean Beryl Stent as a director on Oct 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    17 pagesAA

    Certificate of change of name

    Company name changed elite developers LTD\certificate issued on 05/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2022

    RES15

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Change of details for Mr Patrick Charles Feeney as a person with significant control on May 30, 2022

    2 pagesPSC04

    Director's details changed for Mr Patrick Charles Feeney on May 30, 2022

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Appointment of Britannia Accountancy & Tax Services Ltd as a secretary on May 17, 2022

    2 pagesAP04

    Registered office address changed from Office Ag10 Arena Business Centre Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on May 17, 2022

    1 pagesAD01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Registration of charge 093802240009, created on Jul 09, 2020

    21 pagesMR01

    Registration of charge 093802240010, created on Jul 09, 2020

    26 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of PF GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
    The Sanderson Centre
    Lees Lane
    PO12 3UL Gosport
    Unit A24,
    Hampshire
    England
    Secretary
    The Sanderson Centre
    Lees Lane
    PO12 3UL Gosport
    Unit A24,
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number07336661
    184069440001
    FEENEY, Patrick Charles
    Parkway
    Whiteley
    PO15 7AH Fareham
    1633
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AH Fareham
    1633
    Hampshire
    England
    EnglandEnglishDirector152451440006
    STENT, Lucy Jean Beryl
    The Sanderson Centre
    Lees Lane
    PO12 3UL Gosport
    A24
    Hampshire
    England
    Director
    The Sanderson Centre
    Lees Lane
    PO12 3UL Gosport
    A24
    Hampshire
    England
    EnglandBritishDirector181610540002

    Who are the persons with significant control of PF GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Lucy Jean Beryl Stent
    Lancaster Court
    8 Barnes Wallis Road
    PO15 5TU Fareham
    Office Ag10 Arena Business Centre
    England
    Jan 01, 2019
    Lancaster Court
    8 Barnes Wallis Road
    PO15 5TU Fareham
    Office Ag10 Arena Business Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Patrick Charles Feeney
    Parkway
    Whiteley
    PO15 7AH Fareham
    1633
    Hampshire
    England
    Apr 06, 2016
    Parkway
    Whiteley
    PO15 7AH Fareham
    1633
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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