PIMLICO PLACE MANAGEMENT COMPANY LIMITED

PIMLICO PLACE MANAGEMENT COMPANY LIMITED

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

    Company NamePIMLICO PLACE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03805608
    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 PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PIMLICO PLACE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    3rd Floor Collegiate House
    9 St Thomas Street
    SE1 9RY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAINGER PIMLICO MANAGEMENT COMPANY LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    4 pagesAA

    Termination of appointment of Mark Robert Ingram as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Registered office address changed from Merchant's House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on Oct 18, 2023

    1 pagesAD01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicolas Sapuric on Jul 06, 2023

    2 pagesCH01

    Appointment of Mr Nicolas Sapuric as a director on Jul 06, 2023

    2 pagesAP01

    Appointment of Mr Francesco Antonio Iannello as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Mr Vincenzo Catanese as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Mr Mark Robert Ingram as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of Kenneth David Smith as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Kenneth David Smith as a secretary on May 10, 2023

    1 pagesTM02

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Registered office address changed from 28 Guildhouse Street London Guildhouse Street London SW1V 1JJ England to Merchant's House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on Oct 31, 2022

    1 pagesAD01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Appointment of Mr Xiangjun Shen as a director on Oct 29, 2021

    2 pagesAP01

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2020

    RES15

    Termination of appointment of Eliza Pattinson as a director on Jul 11, 2020

    1 pagesTM01

    Who are the officers of PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATANESE, Vincenzo
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    Director
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    United KingdomBritish310405960001
    IANNELLO, Francesco Antonio
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    Director
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    United KingdomBritish310435090001
    IZMAYLOV, Tagir Kadirovich
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    Director
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    EnglandRussian258392960001
    SAPURIC, Nicolas
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    Director
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    United KingdomBritish310992780001
    SHEN, Xiangjun
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    Director
    9 St Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    United Kingdom
    EnglandSingaporean278472880001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239320001
    SMITH, Kenneth David
    5-7 Southwark Street
    SE1 1RQ London
    Merchant's House C/O Mih Property
    England
    Secretary
    5-7 Southwark Street
    SE1 1RQ London
    Merchant's House C/O Mih Property
    England
    271865820001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    Thorp Avenue
    NE61 1JT Morpeth
    4
    Northumberland
    Director
    Thorp Avenue
    NE61 1JT Morpeth
    4
    Northumberland
    British74581390002
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    FIELDER, James
    10 Bishops Road
    SW8 7AB London
    Director
    10 Bishops Road
    SW8 7AB London
    United KingdomBritish72574940002
    INGRAM, Mark Robert
    28 Guildhouse Street
    SE1V 1JJ London
    Pimlico Place
    United Kingdom
    Director
    28 Guildhouse Street
    SE1V 1JJ London
    Pimlico Place
    United Kingdom
    United KingdomBritish310359290001
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish257770240001
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish97977930003
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    SMITH, Kenneth David
    5-7 Southwark Street
    SE1 1RQ London
    Merchant's House C/O Mih Property
    England
    Director
    5-7 Southwark Street
    SE1 1RQ London
    Merchant's House C/O Mih Property
    England
    EnglandBritish271865330001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001

    What are the latest statements on persons with significant control for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 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