Company NamePFPC 1 Gp Limited
DirectorsAndrew Winstanley and Catherine Helen Webster
Company StatusActive
Company Number11273095
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMs Catherine Helen Webster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(5 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Delmar Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Martin
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

18 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 June 2018Appointment of Mr Andrew Winstanley as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Timothy Saunders as a director on 31 May 2018 (1 page)
17 May 2018Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (2 pages)
17 May 2018Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (2 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
(47 pages)