Pksm Freehold started in year 2014 as Private Limited Company with registration number 09168259. The Pksm Freehold company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.
Currently there are 3 directors in the the firm, namely Wayne M., Paul L. and Natalie C.. In addition one secretary - Natalie C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | Botanic House |
Office Address2 | Hills Road |
Town | Cambridge |
Post code | CB2 1PH |
Country of origin | United Kingdom |
Registration Number | 09168259 |
Date of Incorporation | Fri, 8th Aug 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (138 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 22nd Aug 2024 (2024-08-22) |
Last confirmation statement dated | Tue, 8th Aug 2023 |
The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Gray's Inn 10 Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gray's Inn 10 Limited that entered London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gray's Inn Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Gray's Inn 10 Limited
Botanic House Hills Road, Cambridge, CB2 1PH, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | Uk |
Place registered | England |
Registration number | 6419876 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gray's Inn 10 Limited
353 Kentish Town Road, London, NW5 2TJ, England
Legal authority | Companies Act |
Legal form | Limited |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 06419876 |
Notified on | 6 April 2016 |
Ceased on | 18 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gray's Inn Holdings Limited
353 Kentish Town Road, London, United Kingdom, NW5 2TJ, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 07499998 |
Notified on | 18 July 2016 |
Ceased on | 18 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Uplift Property Limited
4th Floor 22 Uxbridge Road, Ealing, London, W5 2RJ, United Kingdom
Legal authority | United Kingdom |
Legal form | Corporate |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 08540684 |
Notified on | 6 April 2016 |
Ceased on | 27 May 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2015-04-30 |
Balance Sheet | |
Cash Bank In Hand | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 |
Reserves/Capital | |
Called Up Share Capital | 1 |
Other | |
Capital Employed | 1 |
Net Current Assets Liabilities | 1 |
Number Shares Allotted | 1 |
Number Shares Allotted Increase Decrease During Period | 1 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 1 |
Value Shares Allotted Increase Decrease During Period | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2023/08/24 - the day director's appointment was terminated filed on: 29th, August 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy