PROPERTY VISION CROMWELL PLACE LIMITED

PROPERTY VISION CROMWELL PLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROPERTY VISION CROMWELL PLACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03238697
    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 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 AddressNo

    What were the previous names of PROPERTY VISION CROMWELL PLACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY VISION LIMITEDJan 10, 1997Jan 10, 1997
    JAMBOREE LEISURE LIMITEDAug 16, 1996Aug 16, 1996

    What are the latest accounts for PROPERTY VISION CROMWELL PLACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROPERTY VISION CROMWELL PLACE LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for PROPERTY VISION CROMWELL PLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr Robert Fanshawe as a director on Apr 23, 2020

    2 pagesAP01

    Termination of appointment of Gulnara Long as a director on Apr 23, 2020

    1 pagesTM01

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Peter Thomas Watts Mackie as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Nicholas Wellesley De Courcy Ashe as a director on Jan 01, 2018

    1 pagesTM01

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Termination of appointment of Richard Alexander John Marsh as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Charles Vincent Ellingworth as a director on Jul 20, 2017

    1 pagesTM01

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Who are the officers of PROPERTY VISION CROMWELL PLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANSHAWE, Robert Leighton
    Cromwell Place
    SW7 2JN London
    8
    England
    Director
    Cromwell Place
    SW7 2JN London
    8
    England
    United KingdomBritishEstage Agent269724990001
    HARVEY, Philip Gerard
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    United KingdomBritishProperty Consultant136453380003
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    BritishCompany Secretary52160130002
    ELLINGWORTH, Charles Vincent
    New Park Farm
    Bratton Seymour
    BA9 8BX Wincanton
    Somerset
    Secretary
    New Park Farm
    Bratton Seymour
    BA9 8BX Wincanton
    Somerset
    BritishCompany Director51312610003
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    159996360001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    147957560001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    157126400001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ALLEN, Christopher David
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Executive Officer152566730001
    ASHE, Nicholas Wellesley De Courcy
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    EnglandBritishProperty Adviser51430490001
    BALDOCK, John Stuart Saint Clair
    Rue Adolphe De Rothschild
    06000
    Nice
    2
    France
    Director
    Rue Adolphe De Rothschild
    06000
    Nice
    2
    France
    BritishProperty Consultant110270390003
    BLINOFF, Lea
    Claridge House
    32 Davies Street
    W1K 4ND London
    Director
    Claridge House
    32 Davies Street
    W1K 4ND London
    EnglandBritishManaging Director107556010001
    BRADSTOCK, Rupert John
    The Old Rectory
    West Woodhay
    RG20 0BL Newbury
    Berkshire
    Director
    The Old Rectory
    West Woodhay
    RG20 0BL Newbury
    Berkshire
    United KingdomBritishManaging Director56332430001
    COOK, Mary Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishResidential Rental Search Serv53057280002
    ELLINGWORTH, Charles Vincent
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    EnglandBritishCompany Director51312610003
    GEDDES, The Hon James George Neil
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishCompany Director124967990001
    GETHING, William James Rufus
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Director175547400001
    GREGSON, Marcus John
    Boarded Barn House
    Copford
    CO6 1DP Colchester
    Essex
    Director
    Boarded Barn House
    Copford
    CO6 1DP Colchester
    Essex
    EnglandBritishBanker17279270001
    HUDSON, Thomas Gordon
    Black And White Farmhouse
    Hollington
    RG20 9XN Newbury
    Director
    Black And White Farmhouse
    Hollington
    RG20 9XN Newbury
    United KingdomBritishCompany Director142402530001
    LEATHAM, Richard
    Shilton Manor
    Shilton
    OX18 4AS Burford
    Oxfordshire
    Director
    Shilton Manor
    Shilton
    OX18 4AS Burford
    Oxfordshire
    BritishProperty Advisor93175970002
    LONG, Gulnara
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    United KingdomBritishDirector161584690001
    MACKIE, Peter Thomas Watts
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    United KingdomBritishProperty Consultant49882150002
    MARSH, Richard Alexander John
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    United KingdomBritishProperty Consultant161584600001
    MCCOMBE, Mark Seumas
    Laleham
    Golf Club Road
    GU22 OLU Woking
    Director
    Laleham
    Golf Club Road
    GU22 OLU Woking
    BritishPrivate Banker109350700001
    PARKINSON, Mark Derek
    2 Harpsden Way
    RG9 1NL Henley-On-Thames
    Oxfordshire
    Director
    2 Harpsden Way
    RG9 1NL Henley-On-Thames
    Oxfordshire
    EnglandBritishCompany Director142402520001
    PATERSON, Guy Duncan Cleland
    17 Basil Mansions
    Basil Street
    SW3 1AP London
    Director
    17 Basil Mansions
    Basil Street
    SW3 1AP London
    United KingdomBritishInvestment Advisor37960380004
    SHARPLES, Richard Christopher
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    United KingdomBritishProperty Consultant161584660001
    SHEEHAN, Declan Kevin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishChief Executive Officer, Globa121326260003
    SUGDEN, Edward Peter
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    Director
    Cromwell Place
    SW7 2JN London
    8
    United Kingdom
    EnglandBritishDirector80113400001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pv Acquisitions Limited
    Cromwell Place
    SW7 2JN London
    8
    England
    Apr 06, 2016
    Cromwell Place
    SW7 2JN London
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number08141444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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