P&O PROPERTIES INTERNATIONAL LIMITED
Overview
Company Name | P&O PROPERTIES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01099229 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P&O PROPERTIES INTERNATIONAL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is P&O PROPERTIES INTERNATIONAL LIMITED located?
Registered Office Address | 16 Palace Street London SW1E 5JQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of P&O PROPERTIES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TOWN & CITY PROPERTIES (OVERSEAS) LIMITED | Feb 28, 1973 | Feb 28, 1973 |
What are the latest accounts for P&O PROPERTIES INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for P&O PROPERTIES INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for P&O PROPERTIES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 117 pages | PARENT_ACC | ||
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Rashed Ali Hassan Abdulla on Jul 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ziad El Chami as a secretary on Jul 19, 2023 | 2 pages | AP03 | ||
Termination of appointment of Mohammad Alhashimy as a secretary on Jul 19, 2023 | 1 pages | TM02 | ||
Appointment of John Mark Woollacott as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mohammad Alhashimy as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 27, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Mantraraj Dipak Budhdev as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||
legacy | 110 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | GUARANTEE2 | ||
Director's details changed for Mr Rashed Ali Hassan Abdulla on Jul 31, 2020 | 2 pages | CH01 | ||
Who are the officers of P&O PROPERTIES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EL CHAMI, Ziad | Secretary | 16 Palace Street London SW1E 5JQ | 312144550001 | |||||||
ABDULLA, Rashed Ali Hassan | Director | 16 Palace Street London SW1E 5JQ | England | Emirati | Svp & Md Europe & Russia | 246488380006 | ||||
WOOLLACOTT, John Mark | Director | 16 Palace Street London SW1E 5JQ | England | Australian | Head Of Ports And Terminals - Europe | 311518760001 | ||||
ALHASHIMY, Mohammad | Secretary | 16 Palace Street London SW1E 5JQ | 198822090001 | |||||||
ALLINSON, Bernadette | Secretary | Street 5 Meadows 1 Dubai Villa 31, United Arab Emirates | Other | 116264270002 | ||||||
DAMLE, Sameer Dileep | Secretary | 76 St. Saviours Wharf 8 Shad Thames SE1 2YP London | British | 121281830001 | ||||||
LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | Company Secretary | 8207040001 | |||||
LEONARD, David Jack | Secretary | Flat 10 10 Abbey Orchard Street SW1P 2JP London | British | Chartered Secretary | 30168510002 | |||||
OWEN, Michael | Secretary | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
REES, Nicholas Haydn Glyndwr | Secretary | 80 Frankfurt Road SE24 9NY London | British | Solicitor | 115881230001 | |||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | Chartered Secretary | 75631110001 | |||||
ALHASHIMY, Mohammad Ebrahim Ali | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Company Secretary & Board Legal Advisor | 170773300001 | ||||
BUDHDEV, Mantraraj Dipak | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Solicitor | 245846290001 | ||||
DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | Svp & Managing Director, Europe | 116091010001 | ||||
GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | Solicitor | 48859920002 | ||||
HARDING, Timothy John Randolph | Director | 7 Paradise Walk SW3 3LJ London | British | Company Director | 36607720002 | |||||
JAYARAMAN, Ganesh Raj, Mr. | Director | Buckingham Gate SW1E 6BS London 51 United Kingdom | United Kingdom | Australian | Senior Vice President & Managing Director Eur Regi | 184531160001 | ||||
LAVER, John Michael | Director | Brook House Homestead Road TN8 6JD Edenbridge Kent | United Kingdom | British | Company Secretary | 8207040001 | ||||
LEONARD, David Jack | Director | Flat 10 10 Abbey Orchard Street SW1P 2JP London | England | British | Chartered Secretary | 30168510002 | ||||
MACPHAIL, Bruce Dugald, Sir | Director | Thorpe Lubenham Hall LE16 9TR Market Harborough Leicestershire | United Kingdom | British | Chartered Accountant | 3643020001 | ||||
MONTEITH, Nicholas John | Director | 45 Mayfair Avenue KT4 7SH Worcester Park Surrey | British | Chartered Accountant | 39120850002 | |||||
MOORE, Michael Ellis | Director | Dp World Dubai United Arab Emirates | American | Senior Vice President | 114436710001 | |||||
MORRIS, David Edward Alban | Director | 3 Spencer Hill SW19 4PA London | British | Chartered Accountant | 7177920002 | |||||
OWEN, Michael | Director | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | Chartered Accountant | 10057640001 | |||||
QUENNELLS, Sterling Of Plaistow, Lord | Director | Plaistow RH14 Billingshurst Sussex | British | Company Director | 27905180001 | |||||
QURESHI, Sarmad Mehmood | Director | 16 Palace Street London SW1E 5JQ | England | British | Chartered Accountant | 159707370002 | ||||
SAUNDERS, Hugh Martin | Director | 53 Watford Road WD7 8LG Radlett Hertfordshire | England | British | Chartered Accountant | 528200001 | ||||
SCOTT, Sandra | Director | 40 The Grove Ealing W5 5LH London | England | British | Chartered Secretary | 75631110001 | ||||
SHAW, Derek | Director | 35 Granville Road RH8 0BX Oxted Surrey | England | British | Accountant | 114437060001 | ||||
WALKER, Peter Arthur | Director | Woodman Lane Sewardstonebury E4 7QR London Montrose United Kingdom | United Kingdom | British | Chartered Accountant | 708770002 | ||||
WALTERS, Patrick William | Director | Tucker Mill Sway Road SO41 8NN Lymington | England | British | Director | 154424260001 | ||||
WOOLLACOTT, John Mark | Director | Villiers Avenue Surbiton KT5 8BE Surrey 105 United Kingdom | Australian | Accountant | 121666370002 |
Who are the persons with significant control of P&O PROPERTIES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Peninsular And Oriental Steam Navigation Company | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0