PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED

PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED

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

    Company NamePATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07840887
    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 PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED located?

    Registered Office Address
    24 Endell Street
    WC2H 9HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKSPRING TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITEDNov 09, 2011Nov 09, 2011

    What are the latest accounts for PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Director's details changed for Mr Michael James Pryer on Mar 15, 2024

    2 pagesCH01

    Director's details changed for Mr Flavio Augusto Antonio Casero on Mar 15, 2024

    2 pagesCH01

    Registered office address changed from 166 Sloane Street London SW1X 9QF to 24 Endell Street London WC2H 9HQ on Mar 15, 2024

    1 pagesAD01

    Change of details for Patrizia Pim Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Termination of appointment of Stuart Robin Reid as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Hampton as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Ms Christie Wright as a director on Oct 13, 2023

    2 pagesAP01

    Termination of appointment of Charles-Nicolas Tarriere as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Paul Hampton on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Paul Hampton on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023

    2 pagesCH01

    Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Termination of appointment of Edmund Anthony Craston as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Who are the officers of PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CASERO, Flavio Augusto Antonio
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandItalianDirector157127030001
    DAVIS, Mischa Jon
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandBritishDirector204355600001
    PRYER, Michael James
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    EnglandBritishEmployee154557820001
    WRIGHT, Christie
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Director
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    United KingdomBritishManaging Director314848330001
    BAKER, Ian
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Secretary
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    164439470001
    ZUCCA MARMO, Stefano
    Sloane Street
    SW1X 9QF London
    166
    Secretary
    Sloane Street
    SW1X 9QF London
    166
    260284690001
    BAINS, Richard Warren
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    Director
    Monteith Close
    Tunbridge Wells,
    TN3 0AD Kent
    Broom Cottage
    England And Wales
    United Kingdom
    United KingdomBritishDirector238518770001
    BAKER, Ian Edward
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritishChartered Accountant41589330002
    CRASTON, Edmund Anthony
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritishManaging Director147561100001
    DE CLERCQ, Jo
    9080 Lochristi
    Toleindestraat 141
    Belgium
    Director
    9080 Lochristi
    Toleindestraat 141
    Belgium
    BelgiumBelgianConsultant99072840001
    DIXON, Kathryn Louise
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    Director
    Alwyne Villas
    N1 2HQ London
    4
    United Kingdom
    EnglandAmericanMarketing Manager112257010002
    ELRINGTON, Hugh Maxwell
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    United KingdomBritishDirector152332770002
    GILCHRIST, Robert Alfred
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    United KingdomBritishChartered Surveyor28589530003
    HAMPTON, Paul
    Sloane Street
    SW1X 9QF London
    166
    Director
    Sloane Street
    SW1X 9QF London
    166
    United KingdomBritishFund Manager164439450002
    HARNETTY, Frances Mary
    Lye Lane
    Bricket Wood
    AL2 3TH St Albans
    The Well House
    Hertfordshire
    United Kingdom
    Director
    Lye Lane
    Bricket Wood
    AL2 3TH St Albans
    The Well House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant35354050005
    NICOLAS, Lionel
    Sloane Street
    SW1X 9QF London
    166
    Director
    Sloane Street
    SW1X 9QF London
    166
    FranceFrenchDirector258638760001
    PELLICER, Jose Luis
    The Gardens
    SE22 9QD London
    St Kilda
    England
    Director
    The Gardens
    SE22 9QD London
    St Kilda
    England
    EnglandSpanishEmployee197446630002
    PLUMMER, Richard Martin
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    Director
    Sloane Street
    SW1X 9QF London
    166
    United Kingdom
    EnglandBritishChartered Surveyor1924320002
    REID, Stuart Robin
    14532 Kleinmachnow
    Zehlendorfer-Damm 97
    Germany
    Director
    14532 Kleinmachnow
    Zehlendorfer-Damm 97
    Germany
    GermanyBritishChartered Surveyor152400660001
    SHEGOG, Neal Alan
    Ravenstone Street
    SW12 9ST London
    11
    United Kingdom
    Director
    Ravenstone Street
    SW12 9ST London
    11
    United Kingdom
    United KingdomBritishFund Manager67686710001
    TARRIERE, Charles-Nicolas
    Sloane Street
    SW1X 9QF London
    166
    Director
    Sloane Street
    SW1X 9QF London
    166
    United KingdomBritishDirector258639030002
    WALSH, Thomas Edward
    Linden Gardens
    London
    W4 2EW London
    68
    England And Wales
    United Kingdom
    Director
    Linden Gardens
    London
    W4 2EW London
    68
    England And Wales
    United Kingdom
    United KingdomBritishEmployee187618720001
    WARREN, Christopher John
    Ashby Rise
    Bishops Stortford
    CM23 2TX East Herts
    1
    England
    England
    Director
    Ashby Rise
    Bishops Stortford
    CM23 2TX East Herts
    1
    England
    England
    EnglandBritishEmployee208484720001

    Who are the persons with significant control of PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Patrizia Pim Limited
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    Apr 06, 2016
    Endell Street
    WC2H 9HQ London
    24
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number1878842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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