PIERMONT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

PIERMONT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03609471

Incorporation date

03/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1998)
dot icon17/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon15/10/2014
Compulsory strike-off action has been suspended
dot icon25/08/2014
First Gazette notice for voluntary strike-off
dot icon06/02/2014
Compulsory strike-off action has been suspended
dot icon30/12/2013
First Gazette notice for voluntary strike-off
dot icon13/06/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon16/12/2011
Compulsory strike-off action has been suspended
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Previous accounting period extended from 2010-05-31 to 2010-11-30
dot icon28/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon31/08/2009
Return made up to 04/08/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/02/2009
Total exemption small company accounts made up to 2007-05-31
dot icon25/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon04/09/2008
Return made up to 04/08/08; full list of members
dot icon05/06/2008
Appointment terminated secretary julie major owens
dot icon27/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/08/2007
Accounting reference date shortened from 30/11/07 to 31/05/07
dot icon09/08/2007
Return made up to 04/08/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon02/10/2006
Return made up to 04/08/06; full list of members
dot icon02/10/2006
Secretary's particulars changed
dot icon22/05/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon23/02/2006
Return made up to 04/08/05; full list of members
dot icon15/02/2006
Registered office changed on 16/02/06 from: gothic house 55 high street east grinstead west sussex RH19 3DD
dot icon24/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/11/2004
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2004
Return made up to 04/08/04; full list of members
dot icon04/09/2003
Return made up to 04/08/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2001-12-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 04/08/02; full list of members
dot icon02/01/2003
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon07/11/2002
Particulars of mortgage/charge
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Return made up to 04/08/01; full list of members
dot icon30/06/2002
New secretary appointed
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Accounts for a dormant company made up to 2001-02-28
dot icon27/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon12/12/2001
Certificate of change of name
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Accounts for a dormant company made up to 2000-02-29
dot icon27/03/2001
Return made up to 04/08/00; full list of members
dot icon30/01/2001
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon28/08/2000
Accounts for a dormant company made up to 1999-03-31
dot icon28/08/2000
Resolutions
dot icon30/05/2000
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon10/01/2000
Return made up to 04/08/99; full list of members
dot icon09/08/1998
New director appointed
dot icon09/08/1998
New director appointed
dot icon09/08/1998
Registered office changed on 10/08/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Secretary resigned
dot icon09/08/1998
New secretary appointed
dot icon03/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
03/08/1998 - 03/08/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
03/08/1998 - 03/08/1998
9606
Owens, Gary Peter
Director
03/08/1998 - 14/10/2001
7
Owens, Geoffrey Peter
Director
03/08/1998 - Present
3
Major Owens, Julie Ann
Secretary
14/10/2001 - 31/05/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIERMONT PROPERTY LIMITED

PIERMONT PROPERTY LIMITED is an(a) Dissolved company incorporated on 03/08/1998 with the registered office located at 10 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIERMONT PROPERTY LIMITED?

toggle

PIERMONT PROPERTY LIMITED is currently Dissolved. It was registered on 03/08/1998 and dissolved on 17/08/2015.

Where is PIERMONT PROPERTY LIMITED located?

toggle

PIERMONT PROPERTY LIMITED is registered at 10 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does PIERMONT PROPERTY LIMITED do?

toggle

PIERMONT PROPERTY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PIERMONT PROPERTY LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via compulsory strike-off.