PROJECTWAY PROPERTY MANAGEMENT LIMITED
Overview
Company Name | PROJECTWAY PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02575768 |
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 PROJECTWAY PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PROJECTWAY PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROJECTWAY PROPERTY MANAGEMENT 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 PROJECTWAY PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for PROJECTWAY PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Alka Patel as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alka Patel as a director on Jul 13, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 03, 2019 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Terri Anne Pearson as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of PROJECTWAY PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
COOPER, Michaela Dawn | Director | 15 Frenchmans Creek Church Crookham GU52 0YE Fleet Hampshire | United Kingdom | British | Accountant | 80324390001 | ||||||||
COX, Catherine Elizabeth | Secretary | 18 Frenchmans Creek Church Crookham GU52 0YE Fleet Hampshire | British | Civil Servant | 41718000001 | |||||||||
ELLIS, Patricia Anne | Secretary | Wood Cottage Old Hall Courtyard Heath WF1 5SN Wakefield West Yorkshire | British | 6664010001 | ||||||||||
MALOVANY, John Peter | Secretary | 5 Fulmer Drive SL9 7HH Gerrards Cross Buckinghamshire | British | Company Director | 40176160002 | |||||||||
PARK LANE SECRETARIES LIMITED | Secretary | 33 George Street WF1 1LX Wakefield West Yorkshire | 70206550001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BLACKER, Jamie Daniel | Director | 14 Frenchmans Creek Church Crookham GU13 0YE Fleet Hampshire | British | Sales Manager | 68262780001 | |||||||||
BODDY, Karl Victor | Director | 20 Frenchmans Creek Church Crookham GU13 0YE Fleet Hampshire | British | Design Draughtman | 76139500001 | |||||||||
COOPER, Michaela Dawn | Director | 15 Frenchmans Creek Church Crookham GU52 0YE Fleet Hampshire | United Kingdom | British | Accountant | 80324390001 | ||||||||
COX, Catherine Elizabeth | Director | 43 Stonehill Road GU35 8ET Headley Down Hampshire | British | Civil Servant | 41718000002 | |||||||||
GRANT, James Joseph | Director | 3 Temple Court Monument Hill KT13 8RR Weybridge Surrey | United Kingdom | Irish | Company Director | 118704580001 | ||||||||
MALOVANY, John Peter | Director | 5 Fulmer Drive SL9 7HH Gerrards Cross Buckinghamshire | British | Company Director | 40176160002 | |||||||||
PATEL, Alka | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 285225490001 | ||||||||
PEARSON, Terri Anne | Director | C/O John Mortimer Property Management Limited RG12 9SE Bagshot Road Bracknell Berkshire | United Kingdom | British | Marketing Manager | 172905620001 | ||||||||
POOLEY, Mark James | Director | 41 Chamomile Gardens GU14 9XY Farnborough Hampshire | British | Solicitor | 2298460001 | |||||||||
ROGERS, Nicola Helen | Director | 8 Frenchmans Creek Church Crookham GU52 0YE Fleet Hampshire | British | Sales Administration | 121796740001 | |||||||||
SNELLING, Keith Sidney | Director | 19 Frenchmans Creek Church Crookham GU52 0YE Fleet Hampshire | United Kingdom | British | Aerospace Projects Director | 84498780001 | ||||||||
WAREHAM, Philip Llewelyn | Director | 12 Frenchmans Creek Church Crookham GU52 0YE Fleet Hampshire | British | Graphic Designer | 90266840001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for PROJECTWAY PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 07, 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