Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PBSA SEVENTH LETTING GP2 LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
10840690
Private Limited Company
Liquidation

Company Overview

About Pbsa Seventh Letting Gp2 Ltd
PBSA SEVENTH LETTING GP2 LIMITED was founded on 2017-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Pbsa Seventh Letting Gp2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PBSA SEVENTH LETTING GP2 LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
 
Previous Names
CURLEW SEVENTH LETTING GP2 LIMITED02/03/2018
Filing Information
Company Number 10840690
Company ID Number 10840690
Date formed 2017-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 26/07/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 11:35:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PBSA SEVENTH LETTING GP2 LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JOHANNA ADOMAIT
Director 2018-02-01
TIMOTHY JOHN BUTLER
Director 2018-02-01
KEVIN O'DONNELL MCCRAIN
Director 2018-02-01
JEANNIE CHUN YEE WONG
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT LEIGH ROBINSON
Company Secretary 2017-06-28 2018-02-01
PAUL FRANCIS OLIVER
Director 2017-06-28 2018-02-01
BRETT LEIGH ROBINSON
Director 2017-06-28 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE JOHANNA ADOMAIT PBSA FIFTH LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
NATALIE JOHANNA ADOMAIT PBSA FIFTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
NATALIE JOHANNA ADOMAIT PBSA LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2014-04-25 Liquidation
NATALIE JOHANNA ADOMAIT PBSA THIRD LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
NATALIE JOHANNA ADOMAIT PBSA SEVENTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-06-28 Liquidation
NATALIE JOHANNA ADOMAIT PBSA LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2014-04-25 Liquidation
NATALIE JOHANNA ADOMAIT PBSA THIRD LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
NATALIE JOHANNA ADOMAIT PBSA HYDROGEN UK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
NATALIE JOHANNA ADOMAIT PBSA PITTODRIE STREET UK LIMITED Director 2017-09-07 CURRENT 2017-09-07 Liquidation
NATALIE JOHANNA ADOMAIT PBSA ST JAMES HOUSE UK LIMITED Director 2017-07-31 CURRENT 2016-08-26 Liquidation
NATALIE JOHANNA ADOMAIT PBSA ST JAMES POINT UK LIMITED Director 2017-07-31 CURRENT 2016-08-26 Liquidation
NATALIE JOHANNA ADOMAIT PBSA ST MUNGOS UK LIMITED Director 2017-07-31 CURRENT 2016-08-26 Liquidation
NATALIE JOHANNA ADOMAIT PBSA COLLEGE STREET UK LIMITED Director 2017-07-21 CURRENT 2017-07-21 Liquidation
NATALIE JOHANNA ADOMAIT PBSA LITTLE PATRICK STREET UK LIMITED Director 2017-07-20 CURRENT 2017-07-20 Liquidation
NATALIE JOHANNA ADOMAIT PBSA GREAT PATRICK STREET UK LTD. Director 2017-06-22 CURRENT 2016-09-21 Liquidation
NATALIE JOHANNA ADOMAIT PBSA MYRTLE COURT UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Liquidation
NATALIE JOHANNA ADOMAIT PBSA QC UK LIMITED Director 2016-11-25 CURRENT 2014-02-21 Liquidation
NATALIE JOHANNA ADOMAIT LONGLEAT PROPERTY LIMITED Director 2016-11-25 CURRENT 2002-02-22 Active
NATALIE JOHANNA ADOMAIT CENTER PARCS (UK) GROUP LIMITED Director 2016-11-25 CURRENT 2003-11-24 Active
NATALIE JOHANNA ADOMAIT CP WHINFELL VILLAGE LIMITED Director 2016-11-25 CURRENT 2011-06-02 Active
NATALIE JOHANNA ADOMAIT CP WOBURN (OPERATING COMPANY) LIMITED Director 2016-11-25 CURRENT 2011-06-02 Active
NATALIE JOHANNA ADOMAIT SPV2 LIMITED Director 2016-11-25 CURRENT 2011-05-04 Active
NATALIE JOHANNA ADOMAIT SPV1 LIMITED Director 2016-11-25 CURRENT 2011-05-04 Active
NATALIE JOHANNA ADOMAIT PBSA NOTTINGHAM UK LIMITED Director 2016-11-25 CURRENT 2013-09-25 Liquidation
NATALIE JOHANNA ADOMAIT PBSA SOUTH YORKSHIRE UK LIMITED Director 2016-11-25 CURRENT 2013-09-25 Liquidation
NATALIE JOHANNA ADOMAIT PBSA RE2 UK LIMITED Director 2016-11-25 CURRENT 2013-09-25 Liquidation
NATALIE JOHANNA ADOMAIT PBSA SUMMIT UK LIMITED Director 2016-11-25 CURRENT 2014-02-21 Liquidation
NATALIE JOHANNA ADOMAIT PBSA SOUTH YORKSHIRE UK 2 LIMITED Director 2016-11-25 CURRENT 2014-09-02 Liquidation
NATALIE JOHANNA ADOMAIT PBSA NEWARKE UK LIMITED Director 2016-11-25 CURRENT 2014-11-20 Liquidation
NATALIE JOHANNA ADOMAIT PBSA BLANDFORD SQUARE UK LIMITED Director 2016-11-25 CURRENT 2014-11-26 Liquidation
NATALIE JOHANNA ADOMAIT PBSA UPPERTON ROAD UK LIMITED Director 2016-11-25 CURRENT 2014-12-09 Liquidation
NATALIE JOHANNA ADOMAIT CENTER PARCS (OPERATING COMPANY) LIMITED Director 2016-11-25 CURRENT 2002-02-22 Active
NATALIE JOHANNA ADOMAIT COMET REFICO LIMITED Director 2016-11-25 CURRENT 2006-11-09 Active
NATALIE JOHANNA ADOMAIT CENTER PARCS (HOLDINGS 3) LIMITED Director 2016-11-25 CURRENT 2011-05-25 Active
NATALIE JOHANNA ADOMAIT CENTER PARCS (HOLDINGS 1) LIMITED Director 2016-11-25 CURRENT 2011-06-02 Active
NATALIE JOHANNA ADOMAIT CP ELVEDEN VILLAGE LIMITED Director 2016-11-25 CURRENT 2011-06-02 Active
NATALIE JOHANNA ADOMAIT NCO (THREE) LIMITED Director 2016-11-25 CURRENT 2012-07-04 Liquidation
NATALIE JOHANNA ADOMAIT PBSA TRINITY SQUARE UK LIMITED Director 2016-11-25 CURRENT 2013-09-25 Liquidation
NATALIE JOHANNA ADOMAIT PBSA REGENTS COURT UK LIMITED Director 2016-11-25 CURRENT 2014-02-21 Liquidation
NATALIE JOHANNA ADOMAIT PBSA EASTERN BOULEVARD UK LIMITED Director 2016-11-25 CURRENT 2014-12-09 Liquidation
NATALIE JOHANNA ADOMAIT PBSA WREXHAM UK LIMITED Director 2016-11-25 CURRENT 2015-09-14 Liquidation
NATALIE JOHANNA ADOMAIT CENTER PARCS LIMITED Director 2016-11-25 CURRENT 1985-04-25 Active
NATALIE JOHANNA ADOMAIT CP SHERWOOD VILLAGE LIMITED Director 2016-11-25 CURRENT 2011-05-25 Active
NATALIE JOHANNA ADOMAIT CENTER PARCS (HOLDINGS 2) LIMITED Director 2016-11-25 CURRENT 2011-06-02 Active
NATALIE JOHANNA ADOMAIT CP LONGLEAT VILLAGE LIMITED Director 2016-11-25 CURRENT 2011-06-02 Active
NATALIE JOHANNA ADOMAIT PBSA PORTFOLIO ADVISOR LIMITED Director 2016-11-25 CURRENT 2013-10-07 Active
NATALIE JOHANNA ADOMAIT PBSA BROOKLAND UK LIMITED Director 2016-11-25 CURRENT 2014-11-19 Liquidation
TIMOTHY JOHN BUTLER PBSA FIFTH LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
TIMOTHY JOHN BUTLER PBSA FIFTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
TIMOTHY JOHN BUTLER PBSA HYDROGEN UK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
TIMOTHY JOHN BUTLER PBSA PITTODRIE STREET UK LIMITED Director 2017-09-07 CURRENT 2017-09-07 Liquidation
TIMOTHY JOHN BUTLER PBSA COLLEGE STREET UK LIMITED Director 2017-07-21 CURRENT 2017-07-21 Liquidation
TIMOTHY JOHN BUTLER PBSA LITTLE PATRICK STREET UK LIMITED Director 2017-07-20 CURRENT 2017-07-20 Liquidation
KEVIN O'DONNELL MCCRAIN EDYN LIMITED Director 2018-02-26 CURRENT 2011-05-18 Active
KEVIN O'DONNELL MCCRAIN APARTHOTEL INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
KEVIN O'DONNELL MCCRAIN PBSA FIFTH LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA THIRD LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA SEVENTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-06-28 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2014-04-25 Liquidation
KEVIN O'DONNELL MCCRAIN PBSA THIRD LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
KEVIN O'DONNELL MCCRAIN APARTHOTEL HOLDINGS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEVIN O'DONNELL MCCRAIN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS III LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
KEVIN O'DONNELL MCCRAIN WAVEGRANGE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
KEVIN O'DONNELL MCCRAIN DREAMCLOSE LIMITED Director 2016-12-15 CURRENT 2000-09-14 Active
KEVIN O'DONNELL MCCRAIN BOP (UK) LIMITED Director 2015-09-25 CURRENT 2013-11-06 Active
KEVIN O'DONNELL MCCRAIN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS LIMITED Director 2015-04-10 CURRENT 2013-08-23 Active - Proposal to Strike off
KEVIN O'DONNELL MCCRAIN BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2015-04-10 CURRENT 2013-08-23 Active
KEVIN O'DONNELL MCCRAIN BROOKFIELD STRATEGIC REAL ESTATE PARTNERS II LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JEANNIE CHUN YEE WONG PBSA FIFTH LETTING GP2 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
JEANNIE CHUN YEE WONG PBSA FIFTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-02-21 Liquidation
JEANNIE CHUN YEE WONG PBSA LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2014-04-25 Liquidation
JEANNIE CHUN YEE WONG PBSA THIRD LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2016-07-19 Liquidation
JEANNIE CHUN YEE WONG PBSA SEVENTH LETTING GP1 LIMITED Director 2018-02-01 CURRENT 2017-06-28 Liquidation
JEANNIE CHUN YEE WONG PBSA HYDROGEN UK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
JEANNIE CHUN YEE WONG PBSA PITTODRIE STREET UK LIMITED Director 2017-09-07 CURRENT 2017-09-07 Liquidation
JEANNIE CHUN YEE WONG PBSA QC UK LIMITED Director 2017-07-31 CURRENT 2014-02-21 Liquidation
JEANNIE CHUN YEE WONG PBSA NOTTINGHAM UK LIMITED Director 2017-07-31 CURRENT 2013-09-25 Liquidation
JEANNIE CHUN YEE WONG PBSA SOUTH YORKSHIRE UK LIMITED Director 2017-07-31 CURRENT 2013-09-25 Liquidation
JEANNIE CHUN YEE WONG PBSA RE2 UK LIMITED Director 2017-07-31 CURRENT 2013-09-25 Liquidation
JEANNIE CHUN YEE WONG PBSA SUMMIT UK LIMITED Director 2017-07-31 CURRENT 2014-02-21 Liquidation
JEANNIE CHUN YEE WONG PBSA SOUTH YORKSHIRE UK 2 LIMITED Director 2017-07-31 CURRENT 2014-09-02 Liquidation
JEANNIE CHUN YEE WONG PBSA NEWARKE UK LIMITED Director 2017-07-31 CURRENT 2014-11-20 Liquidation
JEANNIE CHUN YEE WONG PBSA BLANDFORD SQUARE UK LIMITED Director 2017-07-31 CURRENT 2014-11-26 Liquidation
JEANNIE CHUN YEE WONG PBSA UPPERTON ROAD UK LIMITED Director 2017-07-31 CURRENT 2014-12-09 Liquidation
JEANNIE CHUN YEE WONG PBSA ST JAMES HOUSE UK LIMITED Director 2017-07-31 CURRENT 2016-08-26 Liquidation
JEANNIE CHUN YEE WONG PBSA COLLEGE STREET UK LIMITED Director 2017-07-21 CURRENT 2017-07-21 Liquidation
JEANNIE CHUN YEE WONG PBSA LITTLE PATRICK STREET UK LIMITED Director 2017-07-20 CURRENT 2017-07-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Appointment of a voluntary liquidator
2023-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-31Voluntary liquidation declaration of solvency
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JESSICA GALLOP
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108406900001
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108406900002
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108406900003
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108406900004
2023-01-05Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23
2023-01-03DIRECTOR APPOINTED MR STEVEN DAVID TOWLER
2023-01-03DIRECTOR APPOINTED MS JESSICA GALLOP
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JEANNIE CHUN YEE WONG
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NATHAN PAUL GODDARD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN HENRY HIRE
2023-01-03CESSATION OF BROOKFIELD ASSET MANAGEMENT INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29DIRECTOR APPOINTED MS ANGELA MARIE RUSSELL
2022-12-29DIRECTOR APPOINTED MR MARK STUART ALLNUTT
2022-12-29DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14TM02Termination of appointment of Intertrust (Uk) Limited on 2021-08-31
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 1 Bartholomew Lane London EC2N 2AX England
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-12CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-06-12
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 35 Great St Helen's London EC3A 6AP
2019-08-09AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 108406900004
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL INGLETT
2018-10-05AP01DIRECTOR APPOINTED JEANNIE CHUN YEE WONG
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JOHANNA ADOMAIT
2018-08-29CH01Director's details changed for Ms Natalie Johanna Adomait on 2018-08-13
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE CHUN YEE WONG
2018-08-08AP01DIRECTOR APPOINTED MR JONATHAN HENRY HIRE
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-28AP04Appointment of Intertrust (Uk) Limited as company secretary on 2018-03-08
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BUTLER
2018-06-28AP01DIRECTOR APPOINTED MR PAUL INGLETT
2018-05-11RP04PSC02Second filing of notification of person of significant controlBrookfield Asset Management Inc.
2018-05-11ANNOTATIONClarification
2018-03-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ASSET MANAGEMENT INC
2018-03-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ASSET MANAGEMENT INC
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom
2018-03-02RES15CHANGE OF COMPANY NAME 05/08/20
2018-03-02CERTNMCOMPANY NAME CHANGED CURLEW SEVENTH LETTING GP2 LIMITED CERTIFICATE ISSUED ON 02/03/18
2018-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-22PSC07CESSATION OF CURLEW CAPITAL LIMITED AS A PSC
2018-02-22TM02APPOINTMENT TERMINATED, SECRETARY BRETT ROBINSON
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ROBINSON
2018-02-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BUTLER
2018-02-22AP01DIRECTOR APPOINTED MS NATALIE JOHANNA ADOMAIT
2018-02-22AP01DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN
2018-02-22AP01DIRECTOR APPOINTED JEANNIE CHUN YEE WONG
2018-02-22PSC07CESSATION OF CURLEW CAPITAL LIMITED AS A PSC
2018-02-22TM02APPOINTMENT TERMINATED, SECRETARY BRETT ROBINSON
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ROBINSON
2018-02-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BUTLER
2018-02-22AP01DIRECTOR APPOINTED MS NATALIE JOHANNA ADOMAIT
2018-02-22AP01DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN
2018-02-22AP01DIRECTOR APPOINTED JEANNIE CHUN YEE WONG
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 108406900002
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 108406900001
2017-10-02AA01CURREXT FROM 30/06/2018 TO 31/08/2018
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PBSA SEVENTH LETTING GP2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PBSA SEVENTH LETTING GP2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PBSA SEVENTH LETTING GP2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PBSA SEVENTH LETTING GP2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PBSA SEVENTH LETTING GP2 LIMITED
Trademarks
We have not found any records of PBSA SEVENTH LETTING GP2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PBSA SEVENTH LETTING GP2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PBSA SEVENTH LETTING GP2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PBSA SEVENTH LETTING GP2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PBSA SEVENTH LETTING GP2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PBSA SEVENTH LETTING GP2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.