PIX BROOK COURT MANAGEMENT COMPANY LIMITED - LETCHWORTH GARDEN CITY
Company Profile | Company Filings |
Overview
PIX BROOK COURT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LETCHWORTH GARDEN CITY and has the status: Active.
PIX BROOK COURT MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 18/08/2008 and has the registered number: 06675599. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PIX BROOK COURT MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 18/08/2008 and has the registered number: 06675599. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PIX BROOK COURT MANAGEMENT COMPANY LIMITED - LETCHWORTH GARDEN CITY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15 PIX BROOK COURT
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1FG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMAD ASHAB HUSSAIN-HIAM | May 1939 | British | Director | 2011-02-25 | CURRENT |
ALASTAIR CLEMMET BIRTLES | Secretary | 2017-10-01 | CURRENT | ||
MR SIMON GEOFFREY WOODS | Jan 1966 | British | Director | 2009-01-15 UNTIL 2009-02-23 | RESIGNED |
MRS CHERYLL LESLEY WHITTAKER | Oct 1956 | British | Director | 2008-08-18 UNTIL 2011-02-25 | RESIGNED |
MR RICHARD JAMES HUTCHINSON | Sep 1945 | British | Director | 2008-08-18 UNTIL 2011-02-25 | RESIGNED |
MR JAMES GORDON TOLLEMACHE HALLIDAY | Feb 1947 | British | Director | 2008-08-18 UNTIL 2011-02-25 | RESIGNED |
JOHN WILLIAM GEORGE EASTWELL | Jun 1931 | British | Director | 2011-02-25 UNTIL 2012-11-14 | RESIGNED |
SIMERJIT KHELA | Secretary | 2011-02-25 UNTIL 2012-11-14 | RESIGNED | ||
MR JOHN EASTWELL | Secretary | 2012-11-14 UNTIL 2014-01-08 | RESIGNED | ||
MR JAMES GORDON TOLLEMACHE HALLIDAY | Feb 1947 | British | Secretary | 2008-08-18 UNTIL 2011-02-25 | RESIGNED |
MR CHRISTOPHER MICHAEL BROTHERS | Secretary | 2014-01-09 UNTIL 2017-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammad Ashab Hussain-Hiam | 2016-08-18 | 5/1939 | Letchworth Garden City | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2024-03-05 | 31-12-2023 | £28,075 equity |
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2023-10-17 | 31-12-2022 | £24,038 equity |
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2022-04-26 | 31-12-2021 | £22,466 equity |
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2021-01-27 | 31-12-2020 | £27,352 equity |
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2017-11-22 | 17-02-2017 | £27,381 equity |
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2016-11-17 | 17-02-2016 | £25,848 Cash £25,848 equity |
Micro-entity Accounts - PIX BROOK COURT MANAGEMENT COMPANY LIMITED | 2015-05-07 | 17-02-2015 | £21,305 equity |