PROPERTY VISION CROMWELL PLACE LIMITED
Overview
| Company Name | PROPERTY VISION CROMWELL PLACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03238697 |
| 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 PROPERTY VISION CROMWELL PLACE LIMITED?
- Development of building projects (41100) / Construction
Where is PROPERTY VISION CROMWELL PLACE LIMITED located?
| Registered Office Address | 8 Cromwell Place SW7 2JN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY VISION CROMWELL PLACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROPERTY VISION LIMITED | Jan 10, 1997 | Jan 10, 1997 |
| JAMBOREE LEISURE LIMITED | Aug 16, 1996 | Aug 16, 1996 |
What are the latest accounts for PROPERTY VISION CROMWELL PLACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROPERTY VISION CROMWELL PLACE LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY VISION CROMWELL PLACE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mr Robert Fanshawe as a director on Apr 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gulnara Long as a director on Apr 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Termination of appointment of Peter Thomas Watts Mackie as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Wellesley De Courcy Ashe as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Termination of appointment of Richard Alexander John Marsh as a director on Jul 20, 2017 | 1 pages | TM01 | ||
Termination of appointment of Charles Vincent Ellingworth as a director on Jul 20, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PROPERTY VISION CROMWELL PLACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANSHAWE, Robert Leighton | Director | Cromwell Place SW7 2JN London 8 England | United Kingdom | British | 269724990001 | |||||
| HARVEY, Philip Gerard | Director | Cromwell Place SW7 2JN London 8 United Kingdom | United Kingdom | British | 136453380003 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| ELLINGWORTH, Charles Vincent | Secretary | New Park Farm Bratton Seymour BA9 8BX Wincanton Somerset | British | 51312610003 | ||||||
| HARVEY, Peter James | Secretary | 82 Frankfurt Road SE24 9NY London | Other | 67026460002 | ||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 159996360001 | |||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 147957560001 | |||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 157126400001 | |||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| ALLEN, Christopher David | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 152566730001 | |||||
| ASHE, Nicholas Wellesley De Courcy | Director | Cromwell Place SW7 2JN London 8 United Kingdom | England | British | 51430490001 | |||||
| BALDOCK, John Stuart Saint Clair | Director | Rue Adolphe De Rothschild 06000 Nice 2 France | British | 110270390003 | ||||||
| BLINOFF, Lea | Director | Claridge House 32 Davies Street W1K 4ND London | England | British | 107556010001 | |||||
| BRADSTOCK, Rupert John | Director | The Old Rectory West Woodhay RG20 0BL Newbury Berkshire | United Kingdom | British | 56332430001 | |||||
| COOK, Mary Elizabeth | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 53057280002 | ||||||
| ELLINGWORTH, Charles Vincent | Director | Cromwell Place SW7 2JN London 8 United Kingdom | England | British | 51312610003 | |||||
| GEDDES, The Hon James George Neil | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 124967990001 | ||||||
| GETHING, William James Rufus | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 175547400001 | |||||
| GREGSON, Marcus John | Director | Boarded Barn House Copford CO6 1DP Colchester Essex | England | British | 17279270001 | |||||
| HUDSON, Thomas Gordon | Director | Black And White Farmhouse Hollington RG20 9XN Newbury | United Kingdom | British | 142402530001 | |||||
| LEATHAM, Richard | Director | Shilton Manor Shilton OX18 4AS Burford Oxfordshire | British | 93175970002 | ||||||
| LONG, Gulnara | Director | Cromwell Place SW7 2JN London 8 United Kingdom | United Kingdom | British | 161584690001 | |||||
| MACKIE, Peter Thomas Watts | Director | Cromwell Place SW7 2JN London 8 United Kingdom | United Kingdom | British | 49882150002 | |||||
| MARSH, Richard Alexander John | Director | Cromwell Place SW7 2JN London 8 United Kingdom | United Kingdom | British | 161584600001 | |||||
| MCCOMBE, Mark Seumas | Director | Laleham Golf Club Road GU22 OLU Woking | British | 109350700001 | ||||||
| PARKINSON, Mark Derek | Director | 2 Harpsden Way RG9 1NL Henley-On-Thames Oxfordshire | England | British | 142402520001 | |||||
| PATERSON, Guy Duncan Cleland | Director | 17 Basil Mansions Basil Street SW3 1AP London | United Kingdom | British | 37960380004 | |||||
| SHARPLES, Richard Christopher | Director | Cromwell Place SW7 2JN London 8 United Kingdom | United Kingdom | British | 161584660001 | |||||
| SHEEHAN, Declan Kevin | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 121326260003 | |||||
| SUGDEN, Edward Peter | Director | Cromwell Place SW7 2JN London 8 United Kingdom | England | British | 80113400001 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of PROPERTY VISION CROMWELL PLACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pv Acquisitions Limited | Apr 06, 2016 | Cromwell Place SW7 2JN London 8 England | 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