PHYSIC PLACE MANAGEMENT LIMITED
Overview
Company Name | PHYSIC PLACE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02196372 |
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 PHYSIC PLACE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PHYSIC PLACE MANAGEMENT LIMITED located?
Registered Office Address | Headlands House, 1 Kings Court Kettering Parkway NN15 6WJ Kettering Northamptonshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHYSIC PLACE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
PARADISE MANAGEMENT (CHELSEA) LIMITED | Dec 14, 1987 | Dec 14, 1987 |
DENEMAR LIMITED | Nov 19, 1987 | Nov 19, 1987 |
What are the latest accounts for PHYSIC PLACE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PHYSIC PLACE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for PHYSIC PLACE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher Miles Cary Preston on Dec 31, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Miles Cary Preston on Dec 31, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||
Notification of Camilla Jane Windsor-Clive as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||
Notification of Charles Edward Willoughby Peel as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||
Notification of Christopher Miles Cary Preston as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jan 02, 2019 | 2 pages | PSC09 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Registered office address changed from St Georges House 15 Hanover Square Mayfair London W1S 1HS United Kingdom to Headlands House, 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on Feb 13, 2018 | 1 pages | AD01 | ||
Registered office address changed from John Mortiemr Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to St Georges House 15 Hanover Square Mayfair London W1S 1HS on Mar 22, 2017 | 1 pages | AD01 | ||
Who are the officers of PHYSIC PLACE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEEL, Charles Edward Willoughby | Director | 8 Physic Place SW3 4HQ London | England | British | Company Director | 107904200001 | ||||||||
PRESTON, Christopher Miles Cary | Director | 10 Physic Place SW3 4HQ London | England | British | Retired Solicitor | 83090470001 | ||||||||
WINDSOR-CLIVE, Camilla Jane | Director | 6 Physic Place SW3 4HQ London | United Kingdom | British | Housewife/Student | 126328580001 | ||||||||
BRODIE, Geraldine Susan | Secretary | 1 Physic Place SW3 4HQ London | British | Property Manager | 77029350002 | |||||||||
FRY, Richard Alan | Secretary | 52 Moreton Street SW1V 2PB London | British | 71889450001 | ||||||||||
PATTISON, Ronald Spicer Ryder | Secretary | 9 Lincolns Inn Fields WC2A 3BP London | British | 26071120001 | ||||||||||
WAGNER, Gillian Mary Millicent, Dame | Secretary | 10 Physic Place Royal Hospital Road SW3 4HQ London | British | Writer | 14934190001 | |||||||||
MORTIMER SECRETARIES LTD. | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortiemr Property Management Ltd. Berkshire United Kingdom |
| 132398700001 | ||||||||||
BRODIE, Geraldine Susan | Director | 1 Physic Place SW3 4HQ London | British | Property Manager | 77029350002 | |||||||||
CAYZER, Amanda Cosbie Sara, The Hon | Director | 5 Physic Place SW3 4HQ London | British | Housewife | 101941000001 | |||||||||
JUDGE, Michael | Director | 3 Physic Place Royal Hospital Road Chelsea SW3 4HS London | British | Solicitor | 56709520001 | |||||||||
MONCKTON, Piers Alastair Carlos | Director | 13 Physic Place SW3 4HQ London | British | Stockbroker | 36862370002 | |||||||||
MORTON, Patricia Ann | Director | 4 Physic Place Royal Hospital Road SW3 4HQ London | British | Company Director | 56466290001 | |||||||||
SAUNDERS, Peter John | Director | 8 Physic Place Chelsea SW3 4HQ London | British | Company Director | 9532770001 | |||||||||
TREE, Annagret | Director | 3 Physic Place Royal Hospital Road SW3 4HQ London | British | Designer | 59650570001 | |||||||||
WAGNER, Gillian Mary Millicent, Dame | Director | 10 Physic Place Royal Hospital Road SW3 4HQ London | British | Writer | 14934190001 |
Who are the persons with significant control of PHYSIC PLACE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Miles Cary Preston | Dec 31, 2018 | SW3 4HQ London 10 Physic Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Charles Edward Willoughby Peel | Dec 31, 2018 | SW3 4HQ London 8 Physic Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Camilla Jane Windsor-Clive | Dec 31, 2018 | SW3 4HQ London 6 Physic Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for PHYSIC PLACE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | Dec 31, 2018 | 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