Active
Company Information for PTARMIGAN GROUP SERVICES LTD
2 FREDERIC MEWS, LONDON, SW1X 8EQ,
|
Company Registration Number
09584226
Private Limited Company
Active |
Company Name | |
---|---|
PTARMIGAN GROUP SERVICES LTD | |
Legal Registered Office | |
2 FREDERIC MEWS LONDON SW1X 8EQ | |
Company Number | 09584226 | |
---|---|---|
Company ID Number | 09584226 | |
Date formed | 2015-05-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 03:07:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WENDY ANN HOWARD |
||
HUGO GILES STEPHEN ASTLEY KIRBY |
||
HUGO GILES STEPHEN ASTLEY KIRBY |
||
CRAIG URQUHART NEILSON |
||
CHARLES HUGH WHEATMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM WESTCOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTARMIGAN FULHAM LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
PTARMIGAN LAND 4 LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Dissolved 2016-11-08 | |
PTARMIGAN AM 4 LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
PTARMIGAN BARNSTAPLE LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-02-23 | |
PTARMIGAN COLCHESTER LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2018-03-27 | |
PTARMIGAN ROMFORD LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
KF INTERESTS LTD | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
VILLAGES FOR LIFE 2022 LTD | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
FARR HOLDINGS LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
PTARMIGAN WESTON LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2018-03-27 | |
PTARMIGAN PLANNING 4 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active | |
PTARMIGAN UTTLESFORD LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
PTARMIGAN HARWELL NORTH LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2018-03-27 | |
FARMB LTD | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
PTARMIGAN HARWELL NORTH LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2018-03-27 | |
PTARMIGAN HARWELL LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
PTARMIGAN WARE LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
PTARMIGAN STAPLEGROVE LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
PTARMIGAN PLANNING LTD | Director | 2013-01-15 | CURRENT | 2011-07-22 | Active | |
PTARMIGAN HATFIELD LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
PTARMIGAN BIRCHINGTON LTD | Director | 2017-08-31 | CURRENT | 2016-09-22 | Active | |
PTARMIGAN AM 4 LTD | Director | 2017-08-31 | CURRENT | 2015-10-26 | Active | |
PTARMIGAN THATCHAM LTD | Director | 2017-08-31 | CURRENT | 2016-10-14 | Active | |
PTARMIGAN PLANNING 4 LTD | Director | 2017-08-31 | CURRENT | 2015-06-22 | Active | |
PTARMIGAN REGENERATION LIMITED | Director | 2017-01-09 | CURRENT | 2016-08-16 | Dissolved 2018-08-07 | |
FARR MB PROJECTS LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
PTARMIGAN MILFORD LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
PTARMIGAN AMR LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
CHELMSFORD LAND (STAGE 2) LTD | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
GBG HOLDINGS LTD | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
PTARMIGAN SURREY LTD | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
PTARMIGAN WARE C LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
PTARMIGAN HALSTEAD LTD | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
PTARMIGAN FULHAM LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
PTARMIGAN LAND 4 LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Dissolved 2016-11-08 | |
PTARMIGAN BARNSTAPLE LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-02-23 | |
PTARMIGAN COLCHESTER LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2018-03-27 | |
PTARMIGAN ROMFORD LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
FARMB LTD | Director | 2015-07-01 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
PTARMIGAN WESTON LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2018-03-27 | |
PTARMIGAN UTTLESFORD LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
PTARMIGAN HARWELL NORTH LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2018-03-27 | |
BELROSE INVESTMENTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
PTARMIGAN HARWELL LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
PTARMIGAN WARE LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
PTARMIGAN STAPLEGROVE LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
BELROSE INC | Director | 2014-06-11 | CURRENT | 2014-04-06 | Active | |
PTARMIGAN FULHAM SC LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
HCC ASSET MANAGEMENT LTD | Director | 2010-03-02 | CURRENT | 2010-03-02 | Liquidation | |
AJH INVESTMENTS LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Dissolved 2015-11-17 | |
HETHERSETT LAND LTD | Director | 2008-04-23 | CURRENT | 2008-04-23 | Dissolved 2016-12-13 | |
HARCOMBE WOODS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
CESSATION OF HUGO GILES STEPHEN ASTLEY KIRBY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHARLES HUGH WHEATMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ptarmigan Land Developments Ltd as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095842260002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 626000 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095842260002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095842260001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Wendy Ann Howard as company secretary on 2017-08-31 | |
TM02 | Termination of appointment of Adam Westcott on 2017-08-31 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Adam Westcott as company secretary on 2015-09-09 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/03/16 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PTARMIGAN GROUP SERVICES LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PTARMIGAN GROUP SERVICES LTD are:
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. |