Pbn Property Projects Limited

General information

Name:

Pbn Property Projects Ltd

Office Address:

Doghouse 150 Friar Street RG1 1HE Reading

Number: 08631112

Incorporation date: 2013-07-30

Dissolution date: 2020-04-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08631112 11 years ago, Pbn Property Projects Limited had been a private limited company until April 7, 2020 - the time it was dissolved. Its official mailing address was Doghouse, 150 Friar Street Reading.

Our data related to this particular company's executives implies that the last two directors were: Tobias B. and Richard P. who were appointed on July 30, 2013.

The companies with significant control over this firm were: Rptb Group Ltd owned over 3/4 of company shares. This business could have been reached in London at Brighton Terrace, Unit 5A, SW9 8DJ and was registered as a PSC under the reg no 07641793.

Financial data based on annual reports

Company staff

Tobias B.

Role: Director

Appointed: 30 July 2013

Latest update: 7 October 2023

Richard P.

Role: Director

Appointed: 30 July 2013

Latest update: 7 October 2023

Tobias B.

Role: Secretary

Appointed: 30 July 2013

Latest update: 7 October 2023

People with significant control

Rptb Group Ltd
Address: 9 Brighton Terrace, Unit 5a, London, SW9 8DJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales Register
Registration number 07641793
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 13 August 2020
Confirmation statement last made up date 30 July 2019
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 2013-07-30
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 4 February 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 18 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, April 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
6
Company Age

Closest Companies - by postcode