48 PONT STREET LIMITED - SWINDON
Company Profile | Company Filings |
Overview
48 PONT STREET LIMITED is a Private Limited Company from SWINDON UNITED KINGDOM and has the status: Active.
48 PONT STREET LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03220428. The accounts status is DORMANT and accounts are next due on 23/03/2024.
48 PONT STREET LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03220428. The accounts status is DORMANT and accounts are next due on 23/03/2024.
48 PONT STREET LIMITED - SWINDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 3 | 23/03/2022 | 23/03/2024 |
Registered Office
C/O THRINGS LLP 6 DRAKES MEADOW
SWINDON
SN3 3LL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2005-07-05 | CURRENT | ||
CAROLYN JANET JONES | Dec 1955 | British | Director | 2005-07-05 | CURRENT |
MR NIGEL DAVID GEE | Feb 1948 | British | Director | 1999-02-02 | CURRENT |
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 1996-07-04 UNTIL 1996-08-07 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-07-04 UNTIL 1996-08-07 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-07-04 UNTIL 1996-08-07 | RESIGNED | ||
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 1996-08-07 UNTIL 2005-02-22 | RESIGNED | ||
GERALD ANTHONY SNARE | Oct 1935 | British | Director | 2003-08-26 UNTIL 2004-11-30 | RESIGNED |
SIMON JOHN ROBERT MAYHEW-SANDERS | Apr 1967 | British | Director | 1999-02-02 UNTIL 2000-01-10 | RESIGNED |
MR HUGH ALVARO ROBINSON | Sep 1924 | British | Director | 1999-02-02 UNTIL 2019-08-19 | RESIGNED |
DAVID ELDRIDGE | Jun 1939 | British | Director | 1996-08-07 UNTIL 1999-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel David Gee | 2016-04-06 | 2/1948 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
48 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2024-03-14 | 23-03-2023 | £9 equity |
48 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-12-24 | 23-03-2022 | £9 equity |
48 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2021-12-08 | 23-03-2021 | £9 equity |
48 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2021-04-29 | 23-03-2020 | £9 equity |
48 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-12-18 | 23-03-2019 | £9 equity |
48 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-01-29 | 23-03-2018 | £9 equity |
48 Pont Street Limited - Dormant company accounts 17.1 | 2018-01-30 | 23-03-2017 | £9 equity |
48 Pont Street Limited - Limited company accounts 16.1 | 2016-12-13 | 23-03-2016 | £9 equity |