POTTERIES (GP) LIMITED
Overview
| Company Name | POTTERIES (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04361558 |
| 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 POTTERIES (GP) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is POTTERIES (GP) LIMITED located?
| Registered Office Address | C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POTTERIES (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2172ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Jan 28, 2002 | Jan 28, 2002 |
What are the latest accounts for POTTERIES (GP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POTTERIES (GP) LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for POTTERIES (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Change of details for Intu Debenture Plc as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Registration of charge 043615580006, created on Sep 05, 2023 | 77 pages | MR01 | ||
Registration of charge 043615580007, created on Sep 05, 2023 | 77 pages | MR01 | ||
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on May 23, 2023 | 1 pages | AD01 | ||
Appointment of Mr Peter Frank Cooper as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Philip Graham Dixon as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Kenneth Duggins as a director on May 14, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on May 09, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Appointment of Mr John Alexander Heller as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon James Cooke as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on Jun 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon James Cooke as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Martin Richard Breeden as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Kenneth Duggins as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Who are the officers of POTTERIES (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London 5th Floor England |
| 174130020003 | ||||||||||
| COOPER, Peter Frank | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | 220832740001 | |||||||||
| DIXON, Andrew Philip Graham | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | 237961570001 | |||||||||
| HELLER, John Alexander | Director | 5th Floor 20 Fenchurch Street EC3M 3BY London C/O Pradera Lateral Limited England | United Kingdom | British | 72581650001 | |||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom |
| 261859510001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | 3-5 Barrett Street W1U 1AY London C/O Apam Ltd England | United Kingdom | British | 250543330001 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CONWAY, Gerard Patrick Adriaan Mccleester | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 164550040001 | |||||||||
| COOKE, Simon James | Director | Grosvenor Street W1K 3JZ London C/O Apam Ltd, 4th Floor, 84 United Kingdom | United Kingdom | British | 277270970001 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| DUGGINS, David Kenneth | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | England | British | 276979100001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | 40 Broadway SW1H 0BT London Intu Properties Plc United Kingdom | United Kingdom | British | 205809260001 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GRANT, Kathryn Anne | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250502670001 | |||||||||
| HOSKINS, Gary Richard | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 153902440001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KILDEA, Mark | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 89161850003 | |||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | 125130130001 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| ROUND, Nick | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 205812440001 | |||||||||
| RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 243153560001 | |||||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 |
Who are the persons with significant control of POTTERIES (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpe Group Plc | Apr 06, 2016 | 20 Fenchurch Street EC3M 3BY London C/O Pradera Lateral Limited 5th Floor England | 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