PATRIZIA PROPERTY ASSET MANAGEMENT

PATRIZIA PROPERTY ASSET MANAGEMENT

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

    Company NamePATRIZIA PROPERTY ASSET MANAGEMENT
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03302216
    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 PATRIZIA PROPERTY ASSET MANAGEMENT?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PATRIZIA PROPERTY ASSET MANAGEMENT located?

    Registered Office Address
    24 Endell Street
    WC2H 9HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRIZIA PROPERTY ASSET MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    ROCKSPRING PROPERTY ASSET MANAGEMENTJun 28, 2004Jun 28, 2004
    PRICOA PROPERTY ASSET MANAGEMENT LIMITEDJun 14, 2001Jun 14, 2001
    PRICOA ASSET MANAGEMENT LIMITED Jan 14, 1997Jan 14, 1997

    What are the latest accounts for PATRIZIA PROPERTY ASSET MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PATRIZIA PROPERTY ASSET MANAGEMENT?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for PATRIZIA PROPERTY ASSET MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael James Pryer on Mar 15, 2024

    2 pagesCH01

    Director's details changed for Mr Flavio Augusto Antonio Casero on Mar 15, 2024

    2 pagesCH01

    Registered office address changed from 166 Sloane Street London SW1X 9QF to 24 Endell Street London WC2H 9HQ on Mar 15, 2024

    1 pagesAD01

    Change of details for Patrizia Europe Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Termination of appointment of Stuart Robin Reid as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Ms Christie Wright as a director on Oct 13, 2023

    2 pagesAP01

    Termination of appointment of Charles-Nicolas Tarriere as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Paul John Hampton as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Paul John Hampton on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Paul John Hampton on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023

    2 pagesCH01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Termination of appointment of Edmund Anthony Craston as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Warren as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Who are the officers of PATRIZIA PROPERTY ASSET MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CASERO, Flavio Augusto Antonio
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandItalianNone157127030001
    DAVIS, Mischa Jon
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandBritishDirector204355600001
    PRYER, Michael James
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandBritishEmployee154557820001
    WRIGHT, Christie
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    United KingdomBritishManaging Director314848330001
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    BAKER, Ian Edward
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    Secretary
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    British41589330001
    GRANT DUFF, Andrew
    Windle Hey
    16 Alders Road
    RH2 0ED Reigate
    Surrey
    Secretary
    Windle Hey
    16 Alders Road
    RH2 0ED Reigate
    Surrey
    British100161990001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Secretary
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    BritishChartered Accountant35883860003
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ZUCCA MARMO, Stefano
    166 Sloane Street
    London
    SW1X 9QF
    Secretary
    166 Sloane Street
    London
    SW1X 9QF
    247447070001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishChartered Accountant51921200001
    AUTH, Stephen Frank
    21 Runnymede Road
    NJ 07928 Chatham
    New Jersey
    Usa
    Director
    21 Runnymede Road
    NJ 07928 Chatham
    New Jersey
    Usa
    AmericanInvestment Manager51226800002
    BAINS, Richard Warren
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    Director
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    United KingdomBritishDirector238518770001
    BAKER, Ian Edward
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    Director
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    EnglandBritishChartered Accountant41589330002
    CHEREAU, Jean Yves
    58a King George Street
    SE10 8QD London
    Director
    58a King George Street
    SE10 8QD London
    FrenchInvestment Manager75987690001
    CRASTON, Edmund Anthony
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritishManaging Director147561100001
    DE CLERCQ, Jo
    9080 Lochristi
    Toleindestraat 141
    Belgium
    Director
    9080 Lochristi
    Toleindestraat 141
    Belgium
    BelgiumBelgianConsultant99072840001
    DIXON, Kathryn Louise
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    Director
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    EnglandAmericanMarketing Manager112257010002
    ELRINGTON, Hugh Maxwell
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    United KingdomBritishNone152332770002
    GILCHRIST, Robert Alfred
    Walton Street
    SW3 2JJ London
    130
    Director
    Walton Street
    SW3 2JJ London
    130
    United KingdomBritishChartered Surveyor28589530003
    GILCHRIST, Robert Alfred
    21 Lilyville Road
    Fulham
    SW6 5DP London
    Director
    21 Lilyville Road
    Fulham
    SW6 5DP London
    BritishChartered Surveyor28589530001
    GREENE, Jonathan Michael
    81 Essex Road
    NJ 07901 Summit
    New Jersey
    Usa
    Director
    81 Essex Road
    NJ 07901 Summit
    New Jersey
    Usa
    AmericanChief Investment Officer57682060001
    HAMPTON, Paul John
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    EnglandBritishFund Manager112256880003
    HARNETTY, Frances Mary
    18 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    Director
    18 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    United KingdomBritishAccountant35354050005
    IRWIN, John Gabriel Filder
    57 South Hill Park
    NW3 2SS London
    Director
    57 South Hill Park
    NW3 2SS London
    UkBritishInvestment Manager51226970002
    LOWENSTEIN, Paul
    20 Alexandria Road Morristown
    New Jersey
    Nj 07960
    Usa
    Director
    20 Alexandria Road Morristown
    New Jersey
    Nj 07960
    Usa
    AmericanGeneral Counsel55072250001
    NICOLAS, Lionel
    166 Sloane Street
    London
    SW1X 9QF
    Director
    166 Sloane Street
    London
    SW1X 9QF
    FranceFrenchDirector258638760001
    PALMER, Robert John Hudson
    31 Wandle Road
    SW17 7DL London
    Director
    31 Wandle Road
    SW17 7DL London
    EnglandBritishFund Manager50590170002
    PELLICER, Jose Luis
    The Gardens
    SE22 9QD London
    St Kilda
    England
    Director
    The Gardens
    SE22 9QD London
    St Kilda
    England
    EnglandSpanishEmployee197446630002
    PLUMMER, Richard Martin
    19 Essex Villas
    Kensington
    W8 7BP London
    Director
    19 Essex Villas
    Kensington
    W8 7BP London
    EnglandBritishChartered Surveyor1924320002
    PLUMMER, Richard Martin
    19 Essex Villas
    Kensington
    W8 7BP London
    Director
    19 Essex Villas
    Kensington
    W8 7BP London
    EnglandBritishChartered Surveyor1924320002
    REID, Stuart Robin
    14532 Kleinmachnow
    Zehlendorfer-Damm 97
    Germany
    Director
    14532 Kleinmachnow
    Zehlendorfer-Damm 97
    Germany
    GermanyBritishChartered Surveyor152400660001
    SHEGOG, Neal Alan
    Ravenstone Street
    SW12 9ST London
    11
    United Kingdom
    Director
    Ravenstone Street
    SW12 9ST London
    11
    United Kingdom
    United KingdomBritishFund Manager67686710001

    Who are the persons with significant control of PATRIZIA PROPERTY ASSET MANAGEMENT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Patrizia Europe Limited
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Apr 06, 2016
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number5319904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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