PFI ISLINGTON (HOLDINGS) LIMITED
Overview
| Company Name | PFI ISLINGTON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04021804 |
| 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 PFI ISLINGTON (HOLDINGS) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PFI ISLINGTON (HOLDINGS) LIMITED located?
| Registered Office Address | 4-6 Colebrooke Place N1 8HZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PFI ISLINGTON (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED | Jun 07, 2001 | Jun 07, 2001 |
| PARTNERS FOR ISLINGTON LIMITED | Jun 21, 2000 | Jun 21, 2000 |
What are the latest accounts for PFI ISLINGTON (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PFI ISLINGTON (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for PFI ISLINGTON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Patricia Springett as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vikki Louise Everett as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Nicola Covington as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Mark Richard Batchelor as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon William Vevers as a director on May 25, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Appointment of Mr. Frank David Laing as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Karen Marie Hill as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neal John Ackcral as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 22, 2019 | 2 pages | CH01 | ||
Termination of appointment of David Keith Gannicott as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Who are the officers of PFI ISLINGTON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| ACKCRAL, Neal John | Director | 30 Park Street SE1 9EQ London Hyde Housing United Kingdom | United Kingdom | British | 103881880001 | |||||||||
| BATCHELOR, Mark Richard | Director | SE1 9EQ London 30 Park Street United Kingdom | United Kingdom | British | 309610640001 | |||||||||
| COVINGTON, Nicola | Director | 280 Bishopsgate EC2M 4AG London Abrdn Plc England | United Kingdom | British | 207391580001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Eqitex Ltd United Kingdom | United Kingdom | British | 245967540001 | |||||||||
| LAING, Frank David | Director | EH2 2LL Edinburgh 1 George Street , United Kingdom United Kingdom | Scotland | British | 256185820002 | |||||||||
| SPRINGETT, Patricia | Director | 200 Aldersgate Street EC1A 4HD London Equitex, 3rd Floor, South Building United Kingdom | United Kingdom | Spanish | 316974590001 | |||||||||
| CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||||||
| CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | 3480870002 | ||||||||||
| HARWOOD, Keith Anthony Reginald | Secretary | 32 Harts Grove IG8 0BN Woodford Green Essex | British | 29167420004 | ||||||||||
| HAYNES, Victoria | Secretary | Basted Lane Crouch, Borough Green TN15 8PY Sevenoaks Dove Cottage Kent England | British | 182412280001 | ||||||||||
| RYAN, John Benedict | Secretary | 1 Leather Lane Gomshall GU5 9NB Guildford Surrey | British | 70736030001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 3480850001 | |||||||||
| ALLISON, Tracy Helen | Director | 30 Park Street SE1 9EQ London The Hyde Group United Kingdom | United Kingdom | British | 181406590001 | |||||||||
| ASHBROOK, Philip Peter | Director | 88 Cowslip Hill SG6 4EX Letchworth Hertfordshire | British | 72272070002 | ||||||||||
| CHARLESWORTH, Andrew Gilbert | Director | c/o John Laing 150 Victoria Street SW1E 5LB London Allington House United Kingdom | United Kingdom | British | 155424980001 | |||||||||
| CHATFIELD, Simon Craig | Director | Yorke Road RH2 9HH Reigate 21 Surrey England | England | British | 76670050002 | |||||||||
| CHRISTOPHER, Raymond Gary | Director | Hayward Road KT7 0BF Thames Ditton 3 Surrey | England | British | 135981290001 | |||||||||
| CROSS, Stephen | Director | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | United Kingdom | British | 3480870003 | |||||||||
| DUGGAN, Kevin Barry | Director | 1 Ash Tree Court Ash Tree Drive TN15 6LT West Kingsdown Kent | England | British | 5330260003 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| GANNICOTT, David Keith | Director | SE1 9EQ London 30 Park Street United Kingdom | England | British | 118321250001 | |||||||||
| HILL, Karen Marie | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | England | British | 104265470002 | |||||||||
| HILL, Karen Marie | Director | Durham Road East Finchley N2 9DR London 113 United Kingdom | England | British | 104265470002 | |||||||||
| JENKINSON, Jane Elizabeth | Director | Bathurst Mews W2 2SB London 16 England | England | British | 147588390001 | |||||||||
| JOHNSTON, Nicola | Director | Carholme Road SE23 2HT London First Floor Flat, 35 United Kingdom | British | 134124490001 | ||||||||||
| MCLINTOCK, Matthew Joseph | Director | WC2B 6AN London 1 Kingsway United Kingdom | England | British | 230346020001 | |||||||||
| MICKLEBURGH, Andrew Simon | Director | The Granary, Dunsdale Brasted Road TN16 1LJ Westerham Kent | England | British | 61711010004 | |||||||||
| PRITCHARD, Jamie | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 172824610001 | |||||||||
| SEEFF, Geoffrey Michael, Dr | Director | 32c Churchfields South Woodford L18 2QZ London | United Kingdom | British | 20836810001 | |||||||||
| SMITH, Martin Timothy | Director | EC4M 9HH Edinburgh 6 St. Andrew Square United Kingdom | Scotland | British | 82478070008 | |||||||||
| STEPHENS, Karen Elisabeth | Director | Navarino Road BN11 2NE Worthing 45 West Sussex United Kingdom | United Kingdom | British | 138309330001 | |||||||||
| TIBBITTS, John Alfred Neville | Director | 30 Park Street SE1 9EQ London The Hyde Group United Kingdom | England | British | 71709970001 | |||||||||
| TITHERINGTON, Thomas Gore | Director | 161 Algernon Road Lewisham SE13 7AP London | British | 87898840001 |
Who are the persons with significant control of PFI ISLINGTON (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aberdeen Infrastructure (No. 3) Limited | Aug 31, 2016 | Canary Wharf E14 5HJ London 20 Churchill Place | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Palio (No. 8) Limited | Aug 31, 2016 | WC2B 6AN London 1 Kingsway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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