P.c. Tustin & Company Limited

General information

Name:

P.c. Tustin & Company Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 01994736

Incorporation date: 1986-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01994736 thirty eight years ago, P.c. Tustin & Company Limited was set up as a Private Limited Company. Its present mailing address is 82 St John Street, London. The enterprise's classified under the NACE and SIC code 68100 - Buying and selling of own real estate. P.c. Tustin & Company Ltd filed its account information for the financial period up to 2022-03-31. Its most recent confirmation statement was released on 2023-10-10.

From the data we have, this firm was founded thirty eight years ago and has been steered by seven directors, and out of them three (Margaret B., Jane P. and Charles V.) are still listed as current directors. What is more, the director's responsibilities are regularly backed by a secretary - Charles V..

The companies that control this firm include: C.V.J. Properties Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1A Elm Park, EC1M 4JN, Middlesex and was registered as a PSC under the registration number 7197271.

Financial data based on annual reports

Company staff

Charles V.

Role: Secretary

Latest update: 23 April 2024

Margaret B.

Role: Director

Appointed: 01 July 2011

Latest update: 23 April 2024

Jane P.

Role: Director

Appointed: 29 July 2005

Latest update: 23 April 2024

Charles V.

Role: Director

Appointed: 10 October 1991

Latest update: 23 April 2024

People with significant control

C.V.J. Properties Ltd
Address: 82 St John Street 1a Elm Park, London, Middlesex, EC1M 4JN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 7197271
Notified on 10 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Suite 2, 1st Floor Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2, 1st Floor Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2, 1st Floor Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
38
Company Age

Closest Companies - by postcode