PIMLICO PLACE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PIMLICO PLACE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03805608 |
| 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 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 Address | No |
What were the previous names of PIMLICO PLACE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAINGER PIMLICO MANAGEMENT COMPANY LIMITED | Jul 12, 1999 | Jul 12, 1999 |
What are the latest accounts for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 4 pages | AA | ||||||||||
Termination of appointment of Mark Robert Ingram as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicolas Sapuric on Jul 06, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicolas Sapuric as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Francesco Antonio Iannello as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vincenzo Catanese as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Robert Ingram as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth David Smith as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth David Smith as a secretary on May 10, 2023 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr Xiangjun Shen as a director on Oct 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Eliza Pattinson as a director on Jul 11, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of PIMLICO PLACE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATANESE, Vincenzo | Director | 9 St Thomas Street SE1 9RY London 3rd Floor Collegiate House United Kingdom | United Kingdom | British | 310405960001 | |||||
| IANNELLO, Francesco Antonio | Director | 9 St Thomas Street SE1 9RY London 3rd Floor Collegiate House United Kingdom | United Kingdom | British | 310435090001 | |||||
| IZMAYLOV, Tagir Kadirovich | Director | 9 St Thomas Street SE1 9RY London 3rd Floor Collegiate House United Kingdom | England | Russian | 258392960001 | |||||
| SAPURIC, Nicolas | Director | 9 St Thomas Street SE1 9RY London 3rd Floor Collegiate House United Kingdom | United Kingdom | British | 310992780001 | |||||
| SHEN, Xiangjun | Director | 9 St Thomas Street SE1 9RY London 3rd Floor Collegiate House United Kingdom | England | Singaporean | 278472880001 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MCGHIN, Adam | Secretary | St James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206239320001 | |||||||
| SMITH, Kenneth David | Secretary | 5-7 Southwark Street SE1 1RQ London Merchant's House C/O Mih Property England | 271865820001 | |||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | Thorp Avenue NE61 1JT Morpeth 4 Northumberland | British | 74581390002 | ||||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | 72574940002 | |||||
| INGRAM, Mark Robert | Director | 28 Guildhouse Street SE1V 1JJ London Pimlico Place United Kingdom | United Kingdom | British | 310359290001 | |||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROBSON, Mark Jeremy | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 97977930003 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| SMITH, Kenneth David | Director | 5-7 Southwark Street SE1 1RQ London Merchant's House C/O Mih Property England | England | British | 271865330001 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 |
What are the latest statements on persons with significant control for PIMLICO PLACE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2017 | The 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