PPM GREENWICH LIMITED

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

    Company NamePPM GREENWICH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08218677
    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 PPM GREENWICH LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PPM GREENWICH LIMITED located?

    Registered Office Address
    Sutherland House
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PPM GREENWICH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME PLACE MANAGEMENT LIMITEDSep 18, 2012Sep 18, 2012

    What are the latest accounts for PPM GREENWICH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PPM GREENWICH LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for PPM GREENWICH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edwin Mark Thompson as a director on Dec 31, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Kotrotsios on Jun 12, 2025

    2 pagesCH01

    Appointment of Mr Thomas Kotrotsios as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Louis Peter Lafferty as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Dominic John Maher as a director on Jan 16, 2025

    2 pagesAP01

    Appointment of Mr Louis Peter Lafferty as a director on Oct 09, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Tze Lih Ng as a director on Jul 11, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Maxwell Kingsley Barralet Shorter as a director on Dec 16, 2022

    1 pagesTM01

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mr Maxwell Kingsley Barralet Shorter as a director on Mar 24, 2022

    2 pagesAP01

    Termination of appointment of Laura Elizabeth Jamieson as a director on Nov 26, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Appointment of Christopher Tze Lih Ng as a director on Jul 22, 2021

    2 pagesAP01

    Appointment of Edwin Mark Thompson as a director on Nov 16, 2020

    2 pagesAP01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Antonella Gasco as a director on Apr 29, 2020

    1 pagesTM01

    Who are the officers of PPM GREENWICH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND CORPORATE SERVICES LIMITED
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    Secretary
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number04684849
    126054550002
    BATALHA, Nelson Henrique Quintas
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandPortuguese208594350001
    KOTROTSIOS, Thomas
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    EnglandGreek334829790001
    MAHER, Dominic John
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    EnglandBritish231874310001
    STOTT, Alan James
    141/143 South Road
    RH16 4LZ Hayward Heath
    Bcca, Suite 6
    West Sussex
    England
    Director
    141/143 South Road
    RH16 4LZ Hayward Heath
    Bcca, Suite 6
    West Sussex
    England
    United KingdomBritish122920300003
    BAKER, Thomas James
    1759 London Road
    SS9 2RZ Leigh-On-Leigh
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Leigh
    Sutherland House
    Essex
    England
    United KingdomBritish202999050001
    BURROWS, Dominic Simon
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandBritish212376610001
    CHRISTIANI, Berit
    4 Lovibond Lane
    SE10 9FY Greenwich
    100 Belville House
    London
    England
    Director
    4 Lovibond Lane
    SE10 9FY Greenwich
    100 Belville House
    London
    England
    EnglandDanish199953220001
    COPE, Guy Antony
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    United Kingdom
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    United Kingdom
    EnglandEnglish159631830001
    GASCO, Antonella
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    United KingdomBritish,Italian212023400001
    GRESSWELL, Susan Claire
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    United Kingdom
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    United Kingdom
    EnglandBritish159631840003
    JAMIESON, Laura Elizabeth
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandBritish208594290001
    KAMPTZ, Sanna Tove Matilda
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandSwedish203411230001
    LAFFERTY, Louis Peter
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandBritish247362920001
    NG, Christopher Tze Lih
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    EnglandBritish286651720001
    SHORTER, Maxwell Kingsley Barralet
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandBritish140936130001
    SHORTER, Maxwell Kingsley Barralet
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh-On-Sea
    Sutherland House
    Essex
    England
    EnglandBritish140936130001
    THOMPSON, Edwin Mark
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    England
    EnglandBritish277425160001

    What are the latest statements on persons with significant control for PPM GREENWICH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016The 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