KAJIMA PROPERTIES (EUROPE) LIMITED
Overview
| Company Name | KAJIMA PROPERTIES (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03162829 |
| 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 KAJIMA PROPERTIES (EUROPE) LIMITED?
- Development of building projects (41100) / Construction
Where is KAJIMA PROPERTIES (EUROPE) LIMITED located?
| Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAJIMA PROPERTIES (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAJIMA LONDON WALL LIMITED | Jul 28, 1998 | Jul 28, 1998 |
| MALLOWGRANGE LIMITED | Feb 22, 1996 | Feb 22, 1996 |
What are the latest accounts for KAJIMA PROPERTIES (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KAJIMA PROPERTIES (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for KAJIMA PROPERTIES (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 031628290038 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290037 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290036 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290035 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290034 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290021 in full | 1 pages | MR04 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Accounts for a small company made up to Dec 31, 2024 | 36 pages | AA | ||
Termination of appointment of Julian Mark Rudd-Jones as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Katsusuke Ishida on Mar 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Anuja Karia on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Benjamin Harcourt on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Anuja Karia on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Lee Bumpstead on Mar 13, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 031628290014 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290015 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290016 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290017 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290018 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290019 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290020 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290053 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290001 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290002 in full | 1 pages | MR04 | ||
Satisfaction of charge 031628290003 in full | 1 pages | MR04 | ||
Who are the officers of KAJIMA PROPERTIES (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 283536880001 | |||||||
| HEDGE, David Martin | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | British | 122063770001 | ||||||
| BUMPSTEAD, Daniel Lee | Director | W1D 3QR London 27 Soho Square United Kingdom | United Kingdom | British | 296960120001 | |||||
| HARCOURT, John Benjamin | Director | Soho Square W1D 3QR London 27 United Kingdom | United Kingdom | New Zealander | 140163750002 | |||||
| ICHIKI, Hiroto | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | Japanese | 198376860002 | |||||
| ISHIDA, Katsusuke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | Japanese | 307484930002 | |||||
| JAMES, Timothy Michael | Director | St. Giles Square WC2H 8AP London 10 United Kingdom | England | British | 206636770002 | |||||
| KARIA, Anuja | Director | Soho Square W1D 3QR London 27 United Kingdom | United Kingdom | British | 309873420001 | |||||
| SAJI, Hiroki | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | Japanese | 257396890001 | |||||
| AOKI, Noburo | Secretary | 34 Hillcroft Crescent Ealing W5 2SQ London | Japanese | 59443000002 | ||||||
| BEGLIN, Jane Elizabeth | Secretary | 117 Salcott Road SW11 6DG London | British | 42646050003 | ||||||
| BIBBY, Simon Nicholas | Secretary | 2 Inglewood Copse BR1 2BB Bromley Kent | British | 67287440003 | ||||||
| WALTERS, Geoffrey Paul | Secretary | 31 Holland Park W11 3TA London | British | 79518430002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHISM, Nigel William Michael Goddard | Director | Grove House 248a Marylebone Road NW1 6JZ London | United Kingdom | British | 125107840003 | |||||
| CHISM, Nigel William Michael Goddard | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 125107840003 | |||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||
| EVERRITT, John Vincent | Director | Dibbles The Street The St West Clandon GU4 7SX Guildford Surrey | United Kingdom | British | 59698840001 | |||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||
| ICHIKI, Hiroto | Director | 54 Kings Road TW10 6EP Richmond Flat 3 Surrey | Japanese | 73837480003 | ||||||
| IIZAWA, Hiroaki | Director | Grove House 248a Marylebone Road NW1 6JZ London | United Kingdom | Japanese | 139465290001 | |||||
| MAEDA, Masazumi | Director | Baker Street W1U 8EW London 55 | United Kingdom | Japanese | 198376850002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RUDD-JONES, Julian Mark | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 129365690010 | |||||
| SHIBASAKI, Katsumi | Director | 35 St Mary's Court 4 Palgrave Gardens Prince Regents Gate NW1 6EW London | Japanese | 92075590002 | ||||||
| SUZUKI, Fujio | Director | 6 Marlborough Hill St Johns Wood NW8 0NN London | Japanese | 65931220003 | ||||||
| TAKEI, Hiroshi | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | Japanese | 245513360002 | |||||
| UCHIDA, Ken | Director | Baker Street W1U 8EW London 55 United Kingdom | England | Japanese | 153123980002 | |||||
| UCHIDA, Michiya | Director | Baker Street W1U 8EW London 55 | Japan | Japanese | 173602450001 | |||||
| UCHIDA, Michiya | Director | Baker Street W1U 8EW London 55 United Kingdom | England | Japanese | 123220480009 | |||||
| YAJIMA, Akira | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | Japanese | 106769790001 | |||||
| YAMAMOTO, Taizo | Director | High Trees 41 Hillside SM7 1HG Banstead Surrey | Japanese | 49863440002 | ||||||
| YATSUZUKA, Yo | Director | Baker Street W1U 8EW London 55 | United Kingdom | Japanese | 180848750001 |
Who are the persons with significant control of KAJIMA PROPERTIES (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kajima Estates (Europe) Limited | Apr 06, 2016 | WC2H 8AP London 10 St. Giles Square 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