LTS PARIS GARDENS (GENERAL PARTNER) LIMITED

LTS PARIS GARDENS (GENERAL PARTNER) LIMITED

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

    Company NameLTS PARIS GARDENS (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07807306
    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 LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LTS PARIS GARDENS (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Third Floor
    2 More London Riverside
    SE1 2DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN (PARIS GARDENS GENERAL PARTNER) LIMITEDOct 12, 2011Oct 12, 2011

    What are the latest accounts for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Donatella Fanti as a director

    3 pagesRP04AP01

    Termination of appointment of Michael David Vrana as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of Rachana Gautam Vashi as a director on May 16, 2025

    1 pagesTM01

    Appointment of Ms Donatella Fanti as a director on May 30, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification A second filed AP01 was registered on 03/06/2025.

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Confirmation statement made on Mar 09, 2025 with updates

    5 pagesCS01

    Satisfaction of charge 078073060003 in full

    1 pagesMR04

    Satisfaction of charge 078073060005 in full

    1 pagesMR04

    Satisfaction of charge 078073060004 in full

    1 pagesMR04

    Change of details for Capella Uk Bidco 1 Limited as a person with significant control on Jul 18, 2024

    2 pagesPSC05

    Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU

    1 pagesAD02

    Registration of charge 078073060009, created on Nov 14, 2024

    59 pagesMR01

    Registration of charge 078073060008, created on Sep 03, 2024

    125 pagesMR01

    Registration of charge 078073060006, created on Sep 03, 2024

    55 pagesMR01

    Registration of charge 078073060007, created on Sep 03, 2024

    59 pagesMR01

    Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on Jul 19, 2024

    1 pagesAD01

    Satisfaction of charge 078073060002 in full

    1 pagesMR04

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    42 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    37 pagesAA

    Termination of appointment of Gemma Nandita Kataky as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Ms Rachana Gautam Vashi as a director on Feb 24, 2023

    2 pagesAP01

    Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

    1 pagesAD02

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTI, Donatella
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomItalian260438390002
    LOUGHLIN, Matthew Scott
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish299051300001
    MORTIMER, James Neil
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish280627890001
    SANGAR, Dushyant Singh
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish286210520001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BHANDARI, Nitin
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    United KingdomBritish195587440001
    BLAZIC, Iliya William
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    United KingdomAustralian187798270001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    GATLEY, John Andrew
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish133810410001
    HOLDEN, Peter Gerald
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandIrish184864990001
    INGLIS, Graham Marchbank
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    EnglandBritish42448520005
    JACKSON, Richard Merlin
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish193856060001
    KATAKY, Gemma Nandita
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    United KingdomBritish208442910001
    LEUNG, Stephen Sui Sang
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    United KingdomBritish196161690001
    MADDOWS, Robert James
    Park Lane
    W1K 1RB London
    35 Park Lane
    England
    Director
    Park Lane
    W1K 1RB London
    35 Park Lane
    England
    United KingdomBritish195271840002
    MCWILLIAMS, Simon Phillip
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish150158180002
    MERRICK, Matthew Graham
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish201281410001
    PARSONS, Ryan David
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    EnglandAustralian195271850001
    PIERMONT, Boris
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandGerman219702030001
    ROGER, Robert
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish280628160001
    ROWELL, Dominic John
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish286210130001
    TYMMS, David Samuel
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish187790290001
    VASHI, Rachana Gautam
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    EnglandAmerican302030820001
    VRANA, Michael David
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    EnglandAmerican197849520001
    WILTON, Adam Kenneth
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish173800260001
    WORTHINGTON, Rebecca Jane
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish130493170001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 More London Riverside
    SE1 2DB London
    Third Floor
    England
    May 15, 2020
    2 More London Riverside
    SE1 2DB London
    Third Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12474076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Euston Road
    NW1 2BE London
    215
    England
    Dec 21, 2017
    Euston Road
    NW1 2BE London
    215
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06483238
    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.
    Shoe Lane
    EC4A 4AU London
    Plumtree Court
    England
    Dec 21, 2017
    Shoe Lane
    EC4A 4AU London
    Plumtree Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09955278
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2016Dec 21, 2017The 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