Dartford
DA1 5FS
Director Name | Ms Victoria Ruth Pearce |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Playgroup Teacher |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Christopher Brian Wall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Miss Sally Anne Martin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Peter John Moss |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Faye Alice Stevens |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Police Community Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5b Sumatra House 215 West End Lane London NW6 1XJ |
Director Name | Paul Graham Julian Cox |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rutland Court 495 Footscray Road London SE9 3UW |
Director Name | Debbie Paggett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rutland Court 495 Footscray Road London SE9 3UW |
Director Name | Mr Colin William Peters |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 years after company formation) |
Appointment Duration | 5 years (resigned 03 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Miss Faye Stevens |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Mr Paul Edward Slater |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rutland Court Footscray Road London SE9 3UW |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
28 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Accounts for a dormant company made up to 24 March 2022 (6 pages) |
25 July 2022 | Appointment of Miss Sally Anne Martin as a director on 25 July 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 24 March 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
26 December 2020 | Appointment of Mr Christopher Brian Wall as a director on 24 December 2020 (2 pages) |
1 September 2020 | Accounts for a dormant company made up to 24 March 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Paul Edward Slater as a director on 15 January 2020 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 24 March 2019 (6 pages) |
3 June 2019 | Termination of appointment of Colin William Peters as a director on 3 June 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
3 July 2018 | Appointment of Ms Victoria Ruth Pearce as a director on 3 July 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 April 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 2 April 2018 (1 page) |
2 April 2018 | Termination of appointment of Urban Owners Limited as a secretary on 31 March 2018 (1 page) |
2 April 2018 | Appointment of Pmuk (London) Ltd as a secretary on 1 April 2018 (2 pages) |
15 January 2018 | Termination of appointment of Paul Graham Julian Cox as a director on 12 January 2018 (1 page) |
5 December 2017 | Appointment of Mr Paul Edward Slater as a director on 30 November 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
28 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
22 September 2016 | Termination of appointment of Faye Stevens as a director on 14 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Faye Stevens as a director on 14 September 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
3 May 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
20 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
20 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Debbie Paggett as a director on 20 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Debbie Paggett as a director on 20 February 2015 (1 page) |
27 October 2014 | Appointment of Miss Faye Stevens as a director on 21 October 2014 (2 pages) |
27 October 2014 | Appointment of Miss Faye Stevens as a director on 21 October 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 19 April 2014 no member list (5 pages) |
12 May 2014 | Director's details changed for Paul Graham Julian Cox on 29 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Paul Graham Julian Cox on 29 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 19 April 2014 no member list (5 pages) |
7 May 2014 | Appointment of Mr Colin William Peters as a director (2 pages) |
7 May 2014 | Appointment of Mr Colin William Peters as a director (2 pages) |
4 March 2014 | Termination of appointment of Peter Moss as a director (1 page) |
4 March 2014 | Termination of appointment of Peter Moss as a director (1 page) |
12 August 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 19 April 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 19 April 2013 no member list (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
11 May 2012 | Secretary's details changed for Urban Owners Limited on 3 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
11 May 2012 | Secretary's details changed for Urban Owners Limited on 3 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Urban Owners Limited on 3 May 2012 (2 pages) |
15 March 2012 | Current accounting period shortened from 30 April 2012 to 24 March 2012 (1 page) |
15 March 2012 | Current accounting period shortened from 30 April 2012 to 24 March 2012 (1 page) |
10 November 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 10 November 2011 (1 page) |
9 September 2011 | Appointment of Debbie Paggett as a director (2 pages) |
9 September 2011 | Appointment of Debbie Paggett as a director (2 pages) |
8 September 2011 | Termination of appointment of Faye Stevens as a director (1 page) |
8 September 2011 | Termination of appointment of Faye Stevens as a director (1 page) |
19 April 2011 | Incorporation (27 pages) |
19 April 2011 | Incorporation (27 pages) |