Pont Street Nominees Limited

General information

Name:

Pont Street Nominees Ltd

Office Address:

Number 22 Mount Ephraim Tunbridge Wells TN4 8AS Kent

Number: 02648351

Incorporation date: 1991-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Pont Street Nominees Limited. This firm was founded 33 years ago and was registered with 02648351 as its registration number. This registered office of this company is based in Kent. You can contact it at Number 22 Mount Ephraim, Tunbridge Wells. The firm's declared SIC number is 82990: Other business support service activities not elsewhere classified. Pont Street Nominees Ltd filed its latest accounts for the financial period up to 2022/09/30. The business most recent confirmation statement was filed on 2022/12/12.

In order to meet the requirements of its customer base, the following company is continually overseen by a group of three directors who are Michael S., James B. and Jeremy C.. Their successful cooperation has been of crucial use to this company since 2023-12-18.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 18 December 2023

Latest update: 18 April 2024

James B.

Role: Director

Appointed: 11 December 2018

Latest update: 18 April 2024

Jeremy C.

Role: Director

Appointed: 20 September 2017

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm are as follows: Cripps Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tunbridge Wells at Mount Ephraim, TN4 8AS and was registered as a PSC under the reg no Oc311169.

Cripps Llp
Address: 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc311169
Notified on 11 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 21 April 2016
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerry G.
Notified on 20 September 2017
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/09/30 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Closest Companies - by postcode