PATHMEADS PROPERTY SERVICES LIMITED
Overview
Company Name | PATHMEADS PROPERTY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05963185 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PATHMEADS PROPERTY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PATHMEADS PROPERTY SERVICES LIMITED located?
Registered Office Address | Bruce Kenrick House 2 Killick Street N1 9FL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PATHMEADS PROPERTY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for PATHMEADS PROPERTY SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 23, 2023 |
What are the latest filings for PATHMEADS PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mrs Sara Ann Thomson as a secretary on Jun 05, 2024 | 2 pages | AP03 | ||
Appointment of Mr Mark Smith as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Termination of appointment of Andrew Jude Belton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Termination of appointment of Abayomi Abiodun Okunola as a director on May 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Cornwall-Jones as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Patrick Lanigan Franco as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Eleanor Case Hoult as a director on Jan 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kate Davies as a director on Jan 02, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Brian Robert Vaughan as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Carl Francis Byrne as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Mar 31, 2021 | 13 pages | AAMD | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Appointment of Mr Abayomi Abiodun Okunola as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Christopher Phillips as a director on Aug 21, 2021 | 1 pages | TM01 | ||
Notification of Notting Hill Genesis as a person with significant control on Apr 01, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 13, 2021 | 2 pages | PSC09 | ||
Who are the officers of PATHMEADS PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NANKIVELL, Andrew | Secretary | 2 Killick Street N1 9FL London Bruce Kenrick House England | 244978090001 | |||||||
THOMSON, Sara Ann | Secretary | 2 Killick Street N1 9FL London Bruce Kenrick House England | 325360180001 | |||||||
CORNWALL-JONES, Matthew | Director | 2 Killick Street N1 9FL London Bruce Kenrick England | England | British | Group Director Of Assets And Sustainability | 304030580001 | ||||
FRANCO, Patrick Lanigan | Director | 2 Killick Street N1 9FL London Bruce Kenrick England | England | British,American | Chief Executive | 238432420001 | ||||
HUGHES, John | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | Irish | Executive Director | 154784100001 | ||||
SMITH, Mark | Director | Killick Street N1 9FL London Bruce Kenrick House England | England | British | Chief Financial Officer | 258041930001 | ||||
THACKER, Vipulchandra Biharilal | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Executive Director | 245587860001 | ||||
YALLOP, Katie | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Director Of Sales & Marketing | 266777760001 | ||||
BLIGH, Jackie | Secretary | Mead Crescent Bookham KT23 3DU Surrey 21 England England | 165307780001 | |||||||
MILNE, Hilary | Secretary | 64 Pratt Street NW1 0DL London Atelier House | 195155620001 | |||||||
ROBERTSON, Stephen George | Secretary | 10 Bell Mead CM21 9ES Sawbridgeworth Hertfordshire | British | 51354530001 | ||||||
WYNNE, Doug | Secretary | 64 Pratt Street NW1 0DL London Atelier House England | 192907690001 | |||||||
BELTON, Andrew Jude | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Executive Director | 184872960001 | ||||
BOLAJI, Olayinka Ayodeji | Director | Spring Gardens WD25 9JJ Watford 2 England England | United Kingdom | British | Director | 165639660001 | ||||
BYRNE, Carl Francis | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Company Director | 251742230001 | ||||
CARLETON, John | Director | 64 Pratt Street NW1 0DL London Atelier House England | England | British | Executive Director | 61692250001 | ||||
CARLETON, John | Director | Copeland Drive Standish WN6 0XR Wigan 20 United Kingdom | England | British | Managing Director | 61692250001 | ||||
DAVIES, Kate | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | British | Company Director | 252027490001 | ||||
FROUDE, Elizabeth Mary | Director | 64 Pratt Street NW1 0DL London Atelier House England | United Kingdom | British | Executive Director | 179317770002 | ||||
FROUDE, Elizabeth Mary | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Executive Director (Resources) | 244654570001 | ||||
HADDEN, Neil John | Director | 64 Pratt Street NW1 0DL London Atelier House England | England | British | Chief Executive | 107508200001 | ||||
HOULT, Eleanor Case | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Company Director | 272039150001 | ||||
MCGREGOR, Tom | Director | Flat 1 24 Weston Park N8 9TJ Crouch End London | British | Managing Director | 116064210001 | |||||
NARWEH, Francis | Director | 273 Eastern Avenue Redbridge IG4 5AT Ilford Essex | England | British | Director | 176147600003 | ||||
O'SHAUGHNESSY, Conor Matthew | Director | Gladwell Road N8 9AA London 3 United Kingdom | England | Irish | Accountant | 195120460001 | ||||
OKUNOLA, Abayomi Abiodun | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Chief Financial Officer | 135717740001 | ||||
PHILLIPS, Paul Christopher | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | British | Executive Director | 50465950003 | ||||
PONTING, Laurice Tania | Director | 64 Pratt Street NW1 0DL London Atelier House England | England | British | Executive Director | 173180950001 | ||||
SANDERS, Elaine Beryl | Director | 4 Leverton Avenue Felpham PO22 7RA West Sussex | England | English | Deputy Director | 196130180001 | ||||
STIBBE, Jeremy Hugh | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Executive Director | 125716780001 | ||||
TAYLOR, John Kenneth | Director | 99 Broad Lane TW12 3BQ Hampton Middlesex | British | Housing Manager | 63789690002 | |||||
TURNER, Kenneth Clive | Director | Princes Crescent, Lyndhurst SO43 7BS Southampton, Hampshire 14 England England | United Kingdom | British | Manager | 169471160001 | ||||
VAUGHAN, Mark Brian Robert | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | British | Executive Director | 272031800001 | ||||
WARD, Feargal | Director | 51 Fawe Park Road Putney SW15 2EE London | United Kingdom | Irish | Housing Manager | 116064200001 |
Who are the persons with significant control of PATHMEADS PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notting Hill Genesis | Apr 01, 2018 | Killick Street N1 9FL London Bruce Kenrick House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PATHMEADS PROPERTY SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | Apr 01, 2018 | 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