PACKINGTON ESTATES LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusACTIVE
Company No.11229070
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PACKINGTON ESTATES LIMITED is an active private limited company with number 11229070. It was incorporated 6 years, 3 months, 14 days ago, on 28 February 2018. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



Company Fillings

Change person director company with change date

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Carlos Montanaro

Change date: 2024-03-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-04

Psc name: Mr Frank Carlos Montanaro

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Carlos Montanaro

Change date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frank Carlos Montanaro

Change date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frank Carlos Montanaro

Change date: 2020-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-13

Officer name: Mr Chirag Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: 55 Baker Street London W1U 7EU

Change date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mr Frank Carlos Montanaro

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-31

Psc name: Frank Carlos Montanaro

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Noble House Properties Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2018-04-16

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Noble House Properties Limited

Change date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Estates and Agency Securities Limited

Cessation date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Albany Camden Alfred Foot

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE SOUZA IT CONSULTANCY LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08508432
Status:ACTIVE
Category:Private Limited Company

DEFOE DATA SOLUTIONS LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11627152
Status:ACTIVE
Category:Private Limited Company

MTB CYCLES LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2SR

Number:04125045
Status:LIQUIDATION
Category:Private Limited Company

PJ COURIERS LIMITED

39 DUMBLETON AVENUE,LEICESTER,LE3 2EG

Number:05410864
Status:LIQUIDATION
Category:Private Limited Company

PTB ACCOUNTING SERVICES LIMITED

4 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC531834
Status:ACTIVE
Category:Private Limited Company

SMILE AGAIN PROSTHETICS LIMITED

273, DAGNAM PARK DRIVE,ROMFORD,RM3 9ED

Number:11089390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source