JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED
Overview
Company Name | JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01185237 |
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 JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED located?
Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2026 |
---|---|
Next Confirmation Statement Due | Jun 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2025 |
Overdue | No |
What are the latest filings for JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 02, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Principia Estate & Asset Management the Studio 16 Cavaye Place London SW10 9PT England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Jan 16, 2024 | 1 pages | AD01 | ||
Appointment of Crabtree Pm Limited as a secretary on Jan 16, 2024 | 2 pages | AP04 | ||
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on Jan 16, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Ramzi Kayed on Dec 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ramzi Kayed on Dec 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with updates | 5 pages | CS01 | ||
Appointment of Principia Estate & Asset Management Ltd as a secretary on Jan 01, 2018 | 2 pages | AP04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 02, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Principia Estate & Asset Management the Studio 16 Cavaye Place London SW10 9PT on Jan 15, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Who are the officers of JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
CAKIR, Alexander Gokhan | Director | 37 James Street W1U 1EB London 5 Browning Court England | England | British | Investment Analyst | 228412940001 | ||||||||
JASWAL, Shivani | Director | Portsea Hall Portsea Place W2 2BZ London 115 England | England | British | Self-Employed | 231516290001 | ||||||||
JASWAL, Shruti | Director | Portsea Place W2 2BZ London 115 Portsea Hall England | England | British | Director | 232917440001 | ||||||||
JASWAL, Yudhishter | Director | Portsea Hall Portsea Place W2 2BZ London 115 England | England | British | Property | 231516710001 | ||||||||
KAYED, Ramzi | Director | 2 Picton Place W1U 1BH London Flat 4 Westminster United Kingdom | United Kingdom | Palestinian | Developer | 73854980002 | ||||||||
MARSHALL, Samantha Marcelle | Director | 37 James Street W1U 1EB London 2 Browning Court England | England | British | Company Director | 109451380006 | ||||||||
SELLAR, David | Secretary | 2 Beech Avenue WD7 7DE Radlett Hertfordshire | British | 10540860001 | ||||||||||
SELLAR, Stephen Craig | Secretary | Flat A & B 12 Hyde Park Street W2 2JN London | British | Estate Agent | 98895000001 | |||||||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 11 Queensway New Milton BH25 5NR Hampshire Queensway House | 107720410026 | |||||||||||
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
PEMBERTONS SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 152946330001 | ||||||||||
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Secretary | SW10 9PR London 152 Fulham Road United Kingdom |
| 61970550002 | ||||||||||
AHMED SOUD AL KHALID, Mohammed | Director | 3 Browning Court W1 London | Kuwaiti | Director | 35746130001 | |||||||||
AHMED SOUD AL KHALID, Mohammed | Director | 3 Browning Court W1 London | Kuwaiti | Co Director | 35746130001 | |||||||||
AL MULLA, Faisal Ahmed | Director | 6 Browning Court W1 London | Kuwaiti | Co Director | 30030830001 | |||||||||
AL NAEISI, Khalid | Director | 2 Picton Place W1M 5DD London | Kuwaiti | Co Director | 30030990001 | |||||||||
AL NASBALLAH, Khalid | Director | 8 Browning Court W1 London | Kuwaiti | Co Director | 30030980001 | |||||||||
AL NAZRALAH, Muza Yousef | Director | 5 Browning Court W1 London | Kuwaiti | Co Director | 30030820001 | |||||||||
AZEEM, Mohammed | Director | 9 Browning Court W1 London | Indian | Co Director | 30030840001 | |||||||||
CAMPLING, Kevin | Director | 7 Picton Place W1M 5DD London | British | Co Director | 30030940001 | |||||||||
COLPIN, Elaine | Director | 1 Picton Place W1M 5DD London | British | Co Director | 30031020001 | |||||||||
DIAMOND, Laura | Director | 9 Picton Place W1 London | British | Co Director | 30030900001 | |||||||||
DIAMOND, Martin | Director | Flat 9 2 Picton Place W1M 5DD London | British | Co Director | 49102550001 | |||||||||
FADDA AL KHALID | Director | 2 Browning Court W1 London | Kuwaiti | Co Director | 30030860001 | |||||||||
FAISAL HAMOUD AL JABER AL SABH | Director | 5 Picton Place W1M 5DD London | Kuwaiti | Co Director | 30030960001 | |||||||||
GOWHARJI, Philomena | Director | 8 Picton Place W1 London | Saudi Arabian | Co Director | 30030920001 | |||||||||
GOWHARJI, Sathi, Dr | Director | 8 Picton Lane W1 London | Saudi Arabian | Medical Doctor | 30030910001 | |||||||||
IBRAHIM BANWAN AL BANWAN | Director | 4 Picton Place W1M 5DD London | Kuwaiti | Co Director | 30030950001 | |||||||||
LAZELL, Brian Clive | Director | 9 Browning Court James St W1 London | British | Banker | 102975900001 | |||||||||
MESHAMAL KHUDAIR, Mohamed | Director | 1 Browning Court W1 London | Kuwaiti | 30030850001 | ||||||||||
MOHAMMED AL KHUDAIR | Director | 4 Browning Court W1 London | Kuwaiti | Co Director | 30030880001 | |||||||||
ODEA, Bernard | Director | 6 Picton Place W1M 5DD London | British | Co Director | 30030930001 | |||||||||
RENOO, S | Director | 7 Browning Court W1 London | British | Co Director | 30030970001 | |||||||||
SUMMIT, Adrian | Director | 1 Picton Place W1M 5DD London | British | Co Director | 30031010001 |
What are the latest statements on persons with significant control for JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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