Louise Project Management Limited

General information

Name:

Louise Project Management Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 06146099

Incorporation date: 2007-03-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 signifies the beginning of Louise Project Management Limited, the company registered at Unit 2.02 High Weald House, Glovers End, Bexhill. This means it's been 17 years Louise Project Management has prospered in the business, as it was established on Thu, 8th Mar 2007. Its Companies House Reg No. is 06146099 and the company post code is TN39 5ES. The firm started under the business name Scott Project Management, but for the last ten years has been on the market under the business name Louise Project Management Limited. This firm's declared SIC number is 68320: Management of real estate on a fee or contract basis. Louise Project Management Ltd reported its latest accounts for the period that ended on 2022-11-30. The company's most recent confirmation statement was filed on 2023-03-08.

There is just one director currently managing this business, specifically Louise B. who has been carrying out the director's tasks since Thu, 8th Mar 2007. Since 2007 Scott B., had been performing the duties for this specific business till the resignation on Thu, 20th Nov 2014. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Louise B. as a secretary for the last 17 years.

  • Previous company's names
  • Louise Project Management Limited 2014-12-11
  • Scott Project Management Limited 2007-03-08

Financial data based on annual reports

Company staff

Louise B.

Role: Secretary

Appointed: 08 March 2007

Latest update: 7 March 2024

Louise B.

Role: Director

Appointed: 08 March 2007

Latest update: 7 March 2024

People with significant control

Louise B. 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.

Louise B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise B.
Notified on 6 April 2016
Ceased on 6 April 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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 July 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Friday 8th March 2024 (CS01)
filed on: 8th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2014

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2015

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2016

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

Accountant/Auditor,
2016

Name:

Acuity Professional (sellens French) Llp

Address:

91-97 Bohemia Road St Leonards On Sea

Post code:

TN37 6RJ

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age