PFI ISLINGTON (HOLDINGS) LIMITED

PFI ISLINGTON (HOLDINGS) LIMITED

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

    Company NamePFI ISLINGTON (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04021804
    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 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 AddressNo

    What were the previous names of PFI ISLINGTON (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITEDJun 07, 2001Jun 07, 2001
    PARTNERS FOR ISLINGTON LIMITEDJun 21, 2000Jun 21, 2000

    What are the latest accounts for PFI ISLINGTON (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PFI ISLINGTON (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for PFI ISLINGTON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Springett as a director on Oct 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Vikki Louise Everett as a director on Apr 15, 2024

    1 pagesTM01

    Appointment of Mrs Nicola Covington as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Mark Richard Batchelor as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Simon William Vevers as a director on May 25, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    29 pagesAA

    Appointment of Mr. Frank David Laing as a director on Mar 23, 2022

    2 pagesAP01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Karen Marie Hill as a director on Mar 02, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Neal John Ackcral as a director on Sep 24, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    30 pagesAA

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Jul 22, 2019

    2 pagesCH01

    Termination of appointment of David Keith Gannicott as a director on Mar 31, 2019

    1 pagesTM01

    Who are the officers of PFI ISLINGTON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ACKCRAL, Neal John
    30 Park Street
    SE1 9EQ London
    Hyde Housing
    United Kingdom
    Director
    30 Park Street
    SE1 9EQ London
    Hyde Housing
    United Kingdom
    United KingdomBritish103881880001
    BATCHELOR, Mark Richard
    SE1 9EQ London
    30 Park Street
    United Kingdom
    Director
    SE1 9EQ London
    30 Park Street
    United Kingdom
    United KingdomBritish309610640001
    COVINGTON, Nicola
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    Director
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    United KingdomBritish207391580001
    DOUGLASS, Charlotte Sophie Ellen
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Eqitex Ltd
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Eqitex Ltd
    United Kingdom
    United KingdomBritish245967540001
    LAING, Frank David
    EH2 2LL Edinburgh
    1 George Street ,
    United Kingdom
    United Kingdom
    Director
    EH2 2LL Edinburgh
    1 George Street ,
    United Kingdom
    United Kingdom
    ScotlandBritish256185820002
    SPRINGETT, Patricia
    200 Aldersgate Street
    EC1A 4HD London
    Equitex, 3rd Floor, South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Equitex, 3rd Floor, South Building
    United Kingdom
    United KingdomSpanish316974590001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    British3480870002
    HARWOOD, Keith Anthony Reginald
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British29167420004
    HAYNES, Victoria
    Basted Lane
    Crouch, Borough Green
    TN15 8PY Sevenoaks
    Dove Cottage
    Kent
    England
    Secretary
    Basted Lane
    Crouch, Borough Green
    TN15 8PY Sevenoaks
    Dove Cottage
    Kent
    England
    British182412280001
    RYAN, John Benedict
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    Secretary
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    British70736030001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    United KingdomBritish3480850001
    ALLISON, Tracy Helen
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    Director
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    United KingdomBritish181406590001
    ASHBROOK, Philip Peter
    88 Cowslip Hill
    SG6 4EX Letchworth
    Hertfordshire
    Director
    88 Cowslip Hill
    SG6 4EX Letchworth
    Hertfordshire
    British72272070002
    CHARLESWORTH, Andrew Gilbert
    c/o John Laing
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Director
    c/o John Laing
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    United KingdomBritish155424980001
    CHATFIELD, Simon Craig
    Yorke Road
    RH2 9HH Reigate
    21
    Surrey
    England
    Director
    Yorke Road
    RH2 9HH Reigate
    21
    Surrey
    England
    EnglandBritish76670050002
    CHRISTOPHER, Raymond Gary
    Hayward Road
    KT7 0BF Thames Ditton
    3
    Surrey
    Director
    Hayward Road
    KT7 0BF Thames Ditton
    3
    Surrey
    EnglandBritish135981290001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Director
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    United KingdomBritish3480870003
    DUGGAN, Kevin Barry
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    Director
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    EnglandBritish5330260003
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    GANNICOTT, David Keith
    SE1 9EQ London
    30 Park Street
    United Kingdom
    Director
    SE1 9EQ London
    30 Park Street
    United Kingdom
    EnglandBritish118321250001
    HILL, Karen Marie
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritish104265470002
    HILL, Karen Marie
    Durham Road
    East Finchley
    N2 9DR London
    113
    United Kingdom
    Director
    Durham Road
    East Finchley
    N2 9DR London
    113
    United Kingdom
    EnglandBritish104265470002
    JENKINSON, Jane Elizabeth
    Bathurst Mews
    W2 2SB London
    16
    England
    Director
    Bathurst Mews
    W2 2SB London
    16
    England
    EnglandBritish147588390001
    JOHNSTON, Nicola
    Carholme Road
    SE23 2HT London
    First Floor Flat, 35
    United Kingdom
    Director
    Carholme Road
    SE23 2HT London
    First Floor Flat, 35
    United Kingdom
    British134124490001
    MCLINTOCK, Matthew Joseph
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    EnglandBritish230346020001
    MICKLEBURGH, Andrew Simon
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    Director
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    EnglandBritish61711010004
    PRITCHARD, Jamie
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish172824610001
    SEEFF, Geoffrey Michael, Dr
    32c Churchfields
    South Woodford
    L18 2QZ London
    Director
    32c Churchfields
    South Woodford
    L18 2QZ London
    United KingdomBritish20836810001
    SMITH, Martin Timothy
    EC4M 9HH Edinburgh
    6 St. Andrew Square
    United Kingdom
    Director
    EC4M 9HH Edinburgh
    6 St. Andrew Square
    United Kingdom
    ScotlandBritish82478070008
    STEPHENS, Karen Elisabeth
    Navarino Road
    BN11 2NE Worthing
    45
    West Sussex
    United Kingdom
    Director
    Navarino Road
    BN11 2NE Worthing
    45
    West Sussex
    United Kingdom
    United KingdomBritish138309330001
    TIBBITTS, John Alfred Neville
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    Director
    30 Park Street
    SE1 9EQ London
    The Hyde Group
    United Kingdom
    EnglandBritish71709970001
    TITHERINGTON, Thomas Gore
    161 Algernon Road
    Lewisham
    SE13 7AP London
    Director
    161 Algernon Road
    Lewisham
    SE13 7AP London
    British87898840001

    Who are the persons with significant control of PFI ISLINGTON (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf
    E14 5HJ London
    20 Churchill Place
    Aug 31, 2016
    Canary Wharf
    E14 5HJ London
    20 Churchill Place
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06632304
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    WC2B 6AN London
    1 Kingsway
    Aug 31, 2016
    WC2B 6AN London
    1 Kingsway
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03680752
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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