Active - Proposal to Strike off
Company Information for PUMA PROPERTIES UK (BASKERVILLE HALL) LIMITED
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU,
|
Company Registration Number
09820932
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PUMA PROPERTIES UK (BASKERVILLE HALL) LIMITED | ||
Legal Registered Office | ||
BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU | ||
Previous Names | ||
|
Company Number | 09820932 | |
---|---|---|
Company ID Number | 09820932 | |
Date formed | 2015-10-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/09/2018 | |
Latest return | ||
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-11-05 07:34:23 |
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 |
---|---|---|
MAXIMILIAN IVAN MICHAEL SHENKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES FROST |
Director | ||
TONY KUMAR THROP |
Director | ||
HANNAH MARTINE GABRIELLE LIVINGSTON |
Director | ||
LOUISE POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSL (43) LTD | Director | 2018-06-29 | CURRENT | 2017-09-01 | Active | |
FPI CO 188 LTD | Director | 2018-06-22 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
MSL (45) LTD | Director | 2018-06-05 | CURRENT | 2017-09-01 | Active | |
MSL (51) LTD | Director | 2018-05-01 | CURRENT | 2017-11-14 | Active | |
MSL (32) LTD | Director | 2018-04-06 | CURRENT | 2017-06-15 | Active | |
FPI CO 7 LTD | Director | 2018-03-16 | CURRENT | 2014-11-10 | Active | |
PSCI HOLDINGS II LIMITED | Director | 2018-03-12 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
FPI CO 169 LTD | Director | 2018-03-06 | CURRENT | 2017-08-30 | Active | |
MSL (50) LTD | Director | 2018-02-28 | CURRENT | 2017-10-06 | Active | |
FPI CO 170 LTD | Director | 2018-02-09 | CURRENT | 2017-08-30 | Active | |
FPI CO 211 LTD | Director | 2018-02-09 | CURRENT | 2017-11-01 | Active | |
TP SOCIAL HOUSING INVESTMENTS LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
FPI CO 174 LTD | Director | 2018-02-02 | CURRENT | 2017-08-30 | Active | |
MSL (26) LTD | Director | 2018-01-31 | CURRENT | 2017-05-02 | Active | |
TP REIT MAPLE LIMITED | Director | 2018-01-31 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
MSL (44) LTD | Director | 2018-01-17 | CURRENT | 2017-09-01 | Active | |
MSL (39) LTD | Director | 2018-01-11 | CURRENT | 2017-07-13 | Active | |
FPI CO 160 LTD | Director | 2018-01-09 | CURRENT | 2017-07-28 | Active | |
MSL (25) LTD | Director | 2017-12-22 | CURRENT | 2017-05-02 | Active | |
MSL (37) LTD | Director | 2017-12-22 | CURRENT | 2017-07-13 | Active | |
TP REIT PROPCO 2 LIMITED | Director | 2017-12-21 | CURRENT | 2017-10-06 | Active | |
TP REIT HOLDCO 1 LIMITED | Director | 2017-12-20 | CURRENT | 2017-11-01 | Active | |
ALLERTON SPV2 LIMITED | Director | 2017-12-20 | CURRENT | 2017-11-28 | Active | |
MSL (42) LTD | Director | 2017-12-19 | CURRENT | 2017-09-01 | Active | |
TP REIT HOLDCO 2 LIMITED | Director | 2017-12-14 | CURRENT | 2017-08-31 | Active | |
TP REIT SUPER HOLDCO LIMITED | Director | 2017-12-07 | CURRENT | 2017-10-05 | Active | |
PUMA PROPERTIES UK (PRESCOTT COURT) LTD | Director | 2017-12-06 | CURRENT | 2014-08-20 | Active - Proposal to Strike off | |
PUMA PROPERTIES UK (ELM PLACE) LIMITED | Director | 2017-12-06 | CURRENT | 2015-02-21 | Active - Proposal to Strike off | |
PUMA PROPERTIES UK (BARNSLEY) LTD | Director | 2017-12-06 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
SL BOATHOUSE LIMITED | Director | 2017-12-06 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
SL WORKINGTON LIMITED | Director | 2017-12-06 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
HB VILLAGES ST. HELENS LIMITED | Director | 2017-12-06 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
MSL (30) LTD | Director | 2017-12-01 | CURRENT | 2017-06-15 | Active | |
MSL (28) LTD | Director | 2017-12-01 | CURRENT | 2017-06-06 | Active | |
FPI CO 175 LTD | Director | 2017-11-30 | CURRENT | 2017-08-30 | Active | |
SOHO SPV8 LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
SOROGOLD PROPERTY LIMITED | Director | 2017-11-28 | CURRENT | 2010-09-06 | Active - Proposal to Strike off | |
SOROGOLD STREET LIMITED | Director | 2017-11-28 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
ALLERTON SPV1 LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-10 | Active | |
FPI CO 110 LTD | Director | 2017-11-22 | CURRENT | 2017-02-15 | Active | |
FPI CO 22 LTD | Director | 2017-11-20 | CURRENT | 2015-03-28 | Active | |
FPI CO 150 LTD | Director | 2017-11-14 | CURRENT | 2017-06-20 | Active | |
FPI CO 159 LTD | Director | 2017-10-25 | CURRENT | 2017-07-28 | Active | |
FPI CO 173 LTD | Director | 2017-10-24 | CURRENT | 2017-08-30 | Active | |
NORLAND ESTATES LIMITED | Director | 2017-10-12 | CURRENT | 2013-11-22 | Active | |
SOHO SPV 5 LIMITED | Director | 2017-10-05 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
FPI CO 153 LTD | Director | 2017-09-20 | CURRENT | 2017-07-28 | Active | |
SOHO SPV 4 LIMITED | Director | 2017-08-31 | CURRENT | 2017-02-15 | Active - Proposal to Strike off | |
SOHO SPV 6 LIMITED | Director | 2017-08-31 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
SOHO SPV 3 LIMITED | Director | 2017-08-31 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
GLASS LEAF POWER LIMITED | Director | 2017-08-02 | CURRENT | 2015-12-11 | Active | |
THE SHENKMAN FAMILY INVESTMENT COMPANY | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
WASTE TREATMENT SOLUTIONS LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
TAMLA CONSTRUCTION LIMITED | Director | 2016-11-01 | CURRENT | 2014-11-14 | Active | |
CORNERSTONE COGENERATION LIMITED | Director | 2016-10-26 | CURRENT | 2015-12-11 | Active | |
ASHFORD EQUIPMENT LTD | Director | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-27 | |
CVL CONSTRUCTION LTD | Director | 2016-06-14 | CURRENT | 2014-10-03 | Dissolved 2017-04-25 | |
POWER TO HEAT LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Dissolved 2017-10-17 | |
STAFFORD CENTRAL DEVELOPMENTS LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-04-25 | |
POD POWER GENERATION LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-10-17 | |
WORKINGTON DEVELOPMENTS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Dissolved 2017-01-17 | |
CANNOCK CENTRAL DEVELOPMENTS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-04-25 | |
STOKE CENTRAL DEVELOPMENTS LIMITED | Director | 2015-12-17 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
MODULAR FFI LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Dissolved 2016-08-02 | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
BLOXWICH DEVELOPMENTS LIMITED | Director | 2015-09-09 | CURRENT | 2015-05-22 | Active | |
TELECARER TECHNOLOGIES LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Dissolved 2016-05-17 | |
RUSHDEN DEVELOPMENTS LIMITED | Director | 2015-06-22 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
CHAMBERLAYNE CONSTRUCTION LTD | Director | 2015-06-18 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
SPARK STEAM LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
GLASSHOUSE GENERATION LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
COURT DEVELOPMENTS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT SOCIAL HOUSING REIT PLC | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY THROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FROST | |
AP01 | DIRECTOR APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 12/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
PSC07 | CESSATION OF LOUISE POWELL AS A PSC | |
PSC07 | CESSATION OF HANNAH MARTINE GABRIELLE LIVINGSTON AS A PSC | |
RES15 | CHANGE OF NAME 24/08/2017 | |
CERTNM | COMPANY NAME CHANGED BASKERVILLE HALL LIMITED CERTIFICATE ISSUED ON 06/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 31/03/2018 TO 31/12/2017 | |
AA | 31/03/17 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2016 TO 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH LIVINGSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE POWELL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES FROST | |
AP01 | DIRECTOR APPOINTED MR TONY THROP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098209320002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098209320001 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE POWELL / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARTINE GABRIELLE LIVINGSTON / 01/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 264 BANBURY ROAD OXFORD OX2 7DY UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098209320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098209320001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARTINE GABRIELLE LIVINGSTON / 26/01/2016 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 26/01/16 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MRS HANNAH MARTINE GABRIELLE LIVINGSTON | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PUMA PROPERTIES UK (BASKERVILLE HALL) LIMITED 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. |