19ppesr2 Limited

General information

Name:

19ppesr2 Ltd

Office Address:

Flat A 19 Park Place East SR2 8EE Sunderland

Number: 09952026

Incorporation date: 2016-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

19ppesr2 Limited is categorised as Private Limited Company, based in Flat A, 19 Park Place East, Sunderland. The head office's post code is SR2 8EE. The firm has been 8 years in the United Kingdom. The company's Companies House Registration Number is 09952026. The enterprise's declared SIC number is 55900 and has the NACE code: Other accommodation. 19ppesr2 Ltd reported its account information for the period that ended on 31st January 2023. The company's latest confirmation statement was submitted on 13th January 2023.

There is a team of four directors managing this specific firm now, including Dionysios T., Oluwafemi O., Robert B. and David C. who have been utilizing the directors assignments since Sun, 2nd Oct 2022.

Executives with significant control over the firm are: Oluwafemi O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dionysios T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dionysios T.

Role: Director

Appointed: 02 October 2022

Latest update: 23 April 2024

Oluwafemi O.

Role: Director

Appointed: 06 November 2021

Latest update: 23 April 2024

Robert B.

Role: Director

Appointed: 15 January 2016

Latest update: 23 April 2024

David C.

Role: Director

Appointed: 14 January 2016

Latest update: 23 April 2024

People with significant control

Oluwafemi O.
Notified on 6 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dionysios T.
Notified on 2 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gareth L.
Notified on 24 February 2017
Ceased on 25 April 2022
Nature of control:
1/2 or less of shares
Christopher B.
Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 2016-01-14
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 13th Jan 2024 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
8
Company Age

Closest Companies - by postcode