38A PUTNEY HILL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05857028 |
| 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 38A PUTNEY HILL 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 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 322 Upper Richmond Road SW15 6TL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alison Webster as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joe David Phillips as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Edward Frederick Stevens as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with updates | 6 pages | CS01 | ||
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | 1 pages | AD02 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | 1 pages | AD02 | ||
Appointment of J C F P Secretaries Ltd as a secretary on Nov 02, 2023 | 2 pages | AP04 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 322 Upper Richmond Road London SW15 6TL on Nov 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Gem Estate Management Limited as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Aug 11, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Rebecca Stevens as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joe David Phillips as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Termination of appointment of Matthew David Pynn as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebecca Stevens as a director on May 27, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Katherine Penaloza as a director on May 27, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on Apr 14, 2020 | 1 pages | AD01 | ||
Who are the officers of 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J C F P SECRETARIES LTD | Secretary | Upper Richmond Road SW15 6TL London 322 United Kingdom |
| 207221190001 | ||||||||||
| PENALOZA, Katherine | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | United Kingdom | French | 283665100001 | |||||||||
| STEVENS, Edward Frederick | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | England | British | 336803030001 | |||||||||
| BILSLAND, Nicholas James Philip | Secretary | 1 Littleworth Corner Common Lane SL1 8PP Littleworth Common Buckinghamshire | British | 66511970002 | ||||||||||
| MISTRY, Jitendra | Secretary | 24 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | British | 44394310001 | ||||||||||
| GEM ESTATE MANAGEMENT (1995) LTD | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 138342800003 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 111066140012 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
| ANDERSON, Garreth William | Director | Rectory Lane OX13 5DZ Longworth Woodbridge Cottage United Kingdom | United Kingdom | English | 108388500002 | |||||||||
| BILSLAND, Nicholas James Philip | Director | 1 Littleworth Corner Common Lane SL1 8PP Littleworth Common Buckinghamshire | United Kingdom | British | 66511970002 | |||||||||
| HARRIS, Christopher John | Director | Critereon House 38a Putney Hill SW15 6AQ London Flat 10 United Kingdom | United Kingdom | British | 124956750002 | |||||||||
| JACQUEST, Susan Elizabeth | Director | 56 Pendenza KT11 3BY Cobham Surrey | United Kingdom | British | 79924010002 | |||||||||
| METCALF, Katie Angela | Director | 1 Dunhams Lane SG6 1GL Letchworth Gem House Herts | United Kingdom | British | 193812070001 | |||||||||
| MISTRY, Jitendra | Director | 24 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | British | 44394310001 | ||||||||||
| MURRAY, Dominic Alexander Findlay | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts Uk | Uk | British | 197856480001 | |||||||||
| PHILLIPS, Joe David | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | United Kingdom | British | 295111470001 | |||||||||
| PYNN, Matthew David | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 211947870001 | |||||||||
| SPELLER, Kelly John | Director | 174 Hoylake Crescent UB10 8JJ Ilkenham Middlesex | United Kingdom | British | 73635390001 | |||||||||
| STEVENS, Rebecca | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | United Kingdom | British | 283697090001 | |||||||||
| WEBSTER, Alison | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | United Kingdom | British | 41075130002 | |||||||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for 38A PUTNEY HILL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | 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