14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED

14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03729707
    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 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    21 Lower Addison Gardens
    Kensington
    W14 8BG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with updates

    4 pagesCS01

    Appointment of Miss Tamzin Claire Jeffs as a director on Nov 07, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jessica Ambrose Reid as a director on Jan 26, 2024

    1 pagesTM01

    Appointment of Mr David Thomas Joseph Himsworth as a director on Oct 17, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Himsworth as a director on Mar 09, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from 21 21 Lower Addison Gardens London W14 8BG England to 21 Lower Addison Gardens Kensington London W14 8BG on Mar 19, 2022

    1 pagesAD01

    Confirmation statement made on Mar 19, 2022 with updates

    4 pagesCS01

    Registered office address changed from 21 Lower Addison Gardens Lower Addison Gardens London W14 8BG England to 21 21 Lower Addison Gardens London W14 8BG on Apr 08, 2021

    1 pagesAD01

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of William Llewellyn Pavry as a secretary on Mar 01, 2021

    1 pagesTM02

    Registered office address changed from C/O W.L.Pavry the Walnut Tree Water Lane Little Horkesley Colchester CO6 4DG England to 21 Lower Addison Gardens Lower Addison Gardens London W14 8BG on Mar 25, 2021

    1 pagesAD01

    Appointment of Mr Richard Nicholas George Pavry as a director on Feb 01, 2021

    2 pagesAP01

    Appointment of Mr Paul Robert Faulkner as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Angela Jane Pavry as a director on Jan 01, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Jessica Ambrose Reid as a director on Dec 11, 2018

    2 pagesAP01

    Who are the officers of 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULKNER, Paul Robert
    100 University Road
    Singapore 297904
    Singapore
    100 University Road
    Singapore
    Director
    100 University Road
    Singapore 297904
    Singapore
    100 University Road
    Singapore
    SingaporeBritishCompany Director279721860001
    HIMSWORTH, David Thomas Joseph
    14 Philbeach Gardens
    SW5 9DY London
    Flat C
    United Kingdom
    Director
    14 Philbeach Gardens
    SW5 9DY London
    Flat C
    United Kingdom
    United KingdomBritishClinical Research Consultant314957030001
    JEFFS, Tamzin Claire
    Philbeach Gardens
    SW5 9DY London
    14c
    England
    Director
    Philbeach Gardens
    SW5 9DY London
    14c
    England
    EnglandBritishResearcher329087290001
    PAVRY, Richard Nicholas George
    21 Lower Addison Gardens
    W14 8BG London
    21 Lower Addison Gardens
    England
    Director
    21 Lower Addison Gardens
    W14 8BG London
    21 Lower Addison Gardens
    England
    EnglandBritishSolicitor123498710002
    PAVRY, William Llewellyn
    Water Lane
    Little Horkesley
    CO6 4DG Colchester
    The Walnut Tree
    Essex
    United Kingdom
    Secretary
    Water Lane
    Little Horkesley
    CO6 4DG Colchester
    The Walnut Tree
    Essex
    United Kingdom
    British181996940001
    VICTOR, Lucy
    Flat B 14 Philbeach Gardens
    SW5 9DY London
    Secretary
    Flat B 14 Philbeach Gardens
    SW5 9DY London
    British63125490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HIMSWORTH, Gordon
    B P 79 417 Rue General Leclerc
    44152 Ancenis Cedex
    44152
    France
    Director
    B P 79 417 Rue General Leclerc
    44152 Ancenis Cedex
    44152
    France
    FranceBritishTechnical Director66122960001
    PAVRY, Angela Jane
    The Walnut Tree
    Water Lane, Little Horkesley
    CO6 4DG Colchester
    Essex
    Director
    The Walnut Tree
    Water Lane, Little Horkesley
    CO6 4DG Colchester
    Essex
    United KingdomBritishHousewife/Mother66627730001
    REID, Jessica Ambrose
    14 Philbeach Gardens
    SW5 9DY London
    14d Philbeach Gardens
    England
    Director
    14 Philbeach Gardens
    SW5 9DY London
    14d Philbeach Gardens
    England
    EnglandBritishPublic Relations253364250001
    SHARPLEY, Francis
    28 Desmond Street
    Christchurch
    8001
    New Zealand
    Director
    28 Desmond Street
    Christchurch
    8001
    New Zealand
    New ZealandRetired94525940001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for 14 PHILBEACH GARDENS RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017The 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