General information

Name:

Georgepfylde Limited

Office Address:

St Christophers House Ridge Road SG6 1PT Letchworth Garden City

Number: 06692695

Incorporation date: 2008-09-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Georgepfylde Ltd could be reached at St Christophers House, Ridge Road in Letchworth Garden City. The firm zip code is SG6 1PT. Georgepfylde has been active on the market since it was set up in 2008. The firm Companies House Reg No. is 06692695. Despite the fact, that currently it is known as Georgepfylde Ltd, it previously was known under a different name. The firm was known under the name Itip until 2008-09-22, then the company name was replaced by Ipit. The last change occurred on 2012-06-06. The firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Georgepfylde Limited reported its latest accounts for the period up to 2022-12-31. Its most recent annual confirmation statement was released on 2023-09-09.

According to the latest data, there seems to be a solitary director in the company: Simon D. (since 2008-09-09). For fourteen years Timothy P., had been fulfilling assigned duties for the business up to the moment of the resignation on 2022-06-28. In addition a different director, specifically Qa Nominees Limited quit sixteen years ago. In order to find professional help with legal documentation, the business has been utilizing the skillset of Simon D. as a secretary since the appointment on 2008-12-17.

  • Previous company's names
  • Georgepfylde Ltd 2012-06-06
  • Ipit Limited 2008-09-22
  • Itip Limited 2008-09-09

Financial data based on annual reports

Company staff

Simon D.

Role: Secretary

Appointed: 17 December 2008

Latest update: 8 February 2024

Simon D.

Role: Director

Appointed: 09 September 2008

Latest update: 8 February 2024

People with significant control

Simon D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon D.
Notified on 28 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon D.
Notified on 28 June 2022
Ceased on 28 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy P.
Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41202 : Construction of domestic buildings
15
Company Age

Similar companies nearby

Closest companies