PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED

PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01339554
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED located?

    Registered Office Address
    c/o PARKGATE ASPEN PROPERTY MANAGEMENT
    Wilberforce House
    Station Road
    NW4 4QE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2025

    8 pagesAA

    Change of details for Mr John Anthony Murphy as a person with significant control on Apr 07, 2025

    2 pagesPSC04

    Appointment of Mr Kerem Bal as a director on May 21, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 25, 2024

    8 pagesAA

    Confirmation statement made on Nov 21, 2024 with updates

    3 pagesCS01

    Notification of John Anthony Murphy as a person with significant control on Jul 29, 2024

    2 pagesPSC01

    Cessation of Mahomed Haniff Ahmed Aboobaker Joosab as a person with significant control on Jul 29, 2024

    1 pagesPSC07

    Notification of Mahomed Haniff Ahmed Aboobaker Joosab as a person with significant control on Nov 17, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Aug 05, 2024

    2 pagesPSC09

    Confirmation statement made on Nov 21, 2023 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2023

    8 pagesAA

    Termination of appointment of Aarif Mohmed Sayeed China as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 21, 2022 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2022

    8 pagesAA

    Termination of appointment of Cosmina Maria Stan as a director on Jul 28, 2022

    1 pagesTM01

    Appointment of Mr Danish Hanif as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Faizan Ahmad as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Nov 21, 2021 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2021

    8 pagesAA

    Director's details changed for Mr Aarif Mohmed Sayeed China on Jul 27, 2021

    2 pagesCH01

    Secretary's details changed for P.A. Registrars Limited on Jul 09, 2021

    1 pagesCH04

    Appointment of Mr Aarif Mohmed Sayeed China as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Sandra Nunes as a director on Apr 30, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 25, 2020

    8 pagesAA

    Who are the officers of PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    P.A. REGISTRARS LIMITED
    Station Road
    NW4 4QE London
    Wilberforce House
    United Kingdom
    Secretary
    Station Road
    NW4 4QE London
    Wilberforce House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4285180
    148150610001
    AHMAD, Faizan
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    EnglandBritish283676960001
    BAL, Kerem
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    EnglandBritish270668850001
    HANIF, Danish
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    United KingdomBritish268135930001
    MARTIN, Barrie Robert
    13 Lovatt Close
    HA8 9XG Edgware
    Middlesex
    Secretary
    13 Lovatt Close
    HA8 9XG Edgware
    Middlesex
    British21049650001
    BUSINESS AND COMPUTER PERSONNEL UK LIMITED
    95 Glebe Gardens
    KT3 5RX New Malden
    Surrey
    Secretary
    95 Glebe Gardens
    KT3 5RX New Malden
    Surrey
    77294830002
    JANE SECRETARIAL SERVICES LIMITED
    142 Buckingham Palace Road
    SW1W 9TR London
    Secretary
    142 Buckingham Palace Road
    SW1W 9TR London
    23227860003
    JSSP LIMITED
    35 Battersea Square
    SW11 3RA London
    Secretary
    35 Battersea Square
    SW11 3RA London
    76891560004
    M & N SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    74919560014
    SAMJESS LIMITED
    Glebe Gardens
    KT3 5RX New Malden
    95
    Surrey
    England
    Secretary
    Glebe Gardens
    KT3 5RX New Malden
    95
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number4314559
    148059170001
    AGAZARIAN, Monique
    84 Park Mansions
    SW1X 7QU London
    Director
    84 Park Mansions
    SW1X 7QU London
    British21049690001
    AL MANGOUR, Shuaa
    12 Park Mansions
    Knightsbridge
    SW1X 7QS London
    Director
    12 Park Mansions
    Knightsbridge
    SW1X 7QS London
    Saudi Arabia95804260001
    AL-MANGOUR, Shuaa
    12 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Director
    12 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    EnglandSaudi Arabia120272130001
    BAILLIE, Graham Alexander
    222 Military Road
    Dover Heights
    New South Wales 2030
    Australia
    Director
    222 Military Road
    Dover Heights
    New South Wales 2030
    Australia
    Australian85996410001
    BALLANTYNE, Christine Anne, Ms.
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    UkBritish164155650001
    BREARE, Gillian Alexandra
    51 Park Mansions
    141 Knightsbridge
    SW1X 7QT London
    Director
    51 Park Mansions
    141 Knightsbridge
    SW1X 7QT London
    British108127900001
    BROADBRIDGE, Frederick Brian
    60b Claverton Street
    SW1V 3AX London
    Director
    60b Claverton Street
    SW1V 3AX London
    United KingdomBritish67632640001
    BUZZARD, Trevor
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    EnglandBritish177858470001
    CAMARERO, Carlos Rodriguez
    7b Abbey Road
    NW8 9AA London
    Director
    7b Abbey Road
    NW8 9AA London
    Spanish85842120001
    CHINA, Aarif Mohmed Sayeed
    Station Road
    NW4 4QE London
    Wilberforce House
    United Kingdom
    Director
    Station Road
    NW4 4QE London
    Wilberforce House
    United Kingdom
    United KingdomBritish275295860001
    CIPORINA, Nina
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    ScotlandLatvian154353200001
    CLYMER, Edward
    33 South Esplanade
    Glenelg
    South Australia
    5045
    Australia
    Director
    33 South Esplanade
    Glenelg
    South Australia
    5045
    Australia
    Australian32408830001
    COPLEY, Pamela
    79 Park Mansions
    141 Knightsbridge
    SW1X 7QU London
    Sw1
    Director
    79 Park Mansions
    141 Knightsbridge
    SW1X 7QU London
    Sw1
    British39142220002
    CUTLER, Graham Harry
    Park Mansions
    141 Knightsbridge
    SW1 7QU London
    Flat 84a
    Director
    Park Mansions
    141 Knightsbridge
    SW1 7QU London
    Flat 84a
    EnglandBritish136474080001
    DELLER, Marcus Brett
    2 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Director
    2 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    British49708330001
    DEMAJO, Pascal Anthony, Dr
    Villa Demajo
    Taxbiex Terrace
    Taxbiex
    Msd11
    Malta
    Director
    Villa Demajo
    Taxbiex Terrace
    Taxbiex
    Msd11
    Malta
    MaltaMaltese105777140001
    DONCASTER, John Dempster, Mr.
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    UsaDual - British And American164171540001
    DUNN, George Roger
    Bow Hill House
    Yalding
    ME18 6AJ Maidstone
    Kent
    Director
    Bow Hill House
    Yalding
    ME18 6AJ Maidstone
    Kent
    EnglandBritish13163920001
    ELLIOTT, Karl Richard
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    EnglandBritish199200990001
    GONTIJO, Suzane Macedo
    40 Park Mansions
    141 Knightsbridge
    SW1X 7QT London
    Director
    40 Park Mansions
    141 Knightsbridge
    SW1X 7QT London
    Brazilian50359030001
    HOADLEY, Robert James
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    EnglandBritish165315460001
    HOFFMAN, Paul Mitchell
    Coventry Street
    W1D 7DH London
    13
    England
    Director
    Coventry Street
    W1D 7DH London
    13
    England
    EnglandBritish103444470001
    HOFFMAN, Paul Mitchell
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    EnglandBritish103444470001
    KASSIANIDES, Mario Simon
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    EnglandCypriot191071420001
    KASSIANIDES, Mario, Mr.
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    Director
    c/o Parkgate Aspen Property Management
    Station Road
    NW4 4QE London
    Wilberforce House
    England
    GreeceCypriot164155680001

    Who are the persons with significant control of PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Anthony Murphy
    18-20 North Quay
    IM1 4LE Douglas
    First Floor
    Isle Of Man
    Jul 29, 2024
    18-20 North Quay
    IM1 4LE Douglas
    First Floor
    Isle Of Man
    No
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Mahomed Haniff Ahmed Aboobaker Joosab
    18-20 North Quay
    IM1 4LE Douglas
    First Floor
    Isle Of Man
    Nov 17, 2016
    18-20 North Quay
    IM1 4LE Douglas
    First Floor
    Isle Of Man
    Yes
    Nationality: South African
    Country of Residence: South Africa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for PARK MANSIONS MANAGEMENT COMPANY (KNIGHTSBRIDGE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016Nov 17, 2016The 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