Background WavePink WaveYellow Wave

17PT MANAGEMENT LIMITED (07672234)

17PT MANAGEMENT LIMITED (07672234) is an active UK company. incorporated on 16 June 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 17PT MANAGEMENT LIMITED has been registered for 14 years. Current directors include SCULLY, Deborah Patricia.

Company Number
07672234
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCULLY, Deborah Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17PT MANAGEMENT LIMITED

17PT MANAGEMENT LIMITED is an active company incorporated on 16 June 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 17PT MANAGEMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07672234

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

17a Ponsonby Terrace London SW1P 4PZ
From: 16 June 2011To: 4 February 2016
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Nov 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCULLY, Deborah Patricia

Active
Ponsonby Terrace, LondonSW1P 4PZ
Born May 1958
Director
Appointed 16 Jun 2011

COLLINS, Suzanne Elaine

Resigned
Ponsonby Terrace, LondonSW1P 4PZ
Born June 1958
Director
Appointed 16 Jun 2011
Resigned 31 Jul 2025

Persons with significant control

3

Miss Jane Rebecca Rowley

Active
Finchley Road, LondonNW11 8NA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2024

Ms Suzanne Elaine Collins

Active
Finchley Road, LondonNW11 8NA
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2023

Ms Deborah Patricia Scully

Active
Finchley Road, LondonNW11 8NA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2023
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Incorporation Company
16 June 2011
NEWINCIncorporation