PPM GREENWICH LIMITED
Overview
| Company Name | PPM GREENWICH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08218677 |
| 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 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 Address | No |
What were the previous names of PPM GREENWICH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIME PLACE MANAGEMENT LIMITED | Sep 18, 2012 | Sep 18, 2012 |
What are the latest accounts for PPM GREENWICH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPM GREENWICH LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for PPM GREENWICH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Edwin Mark Thompson as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Kotrotsios on Jun 12, 2025 | 2 pages | CH01 | ||
Appointment of Mr Thomas Kotrotsios as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louis Peter Lafferty as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dominic John Maher as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Louis Peter Lafferty as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Tze Lih Ng as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maxwell Kingsley Barralet Shorter as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Maxwell Kingsley Barralet Shorter as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Laura Elizabeth Jamieson as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Tze Lih Ng as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Appointment of Edwin Mark Thompson as a director on Nov 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Termination of appointment of Antonella Gasco as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Who are the officers of PPM GREENWICH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUTHERLAND CORPORATE SERVICES LIMITED | Secretary | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England |
| 126054550002 | ||||||||||
| BATALHA, Nelson Henrique Quintas | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | Portuguese | 208594350001 | |||||||||
| KOTROTSIOS, Thomas | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England | England | Greek | 334829790001 | |||||||||
| MAHER, Dominic John | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | 231874310001 | |||||||||
| STOTT, Alan James | Director | 141/143 South Road RH16 4LZ Hayward Heath Bcca, Suite 6 West Sussex England | United Kingdom | British | 122920300003 | |||||||||
| BAKER, Thomas James | Director | 1759 London Road SS9 2RZ Leigh-On-Leigh Sutherland House Essex England | United Kingdom | British | 202999050001 | |||||||||
| BURROWS, Dominic Simon | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | British | 212376610001 | |||||||||
| CHRISTIANI, Berit | Director | 4 Lovibond Lane SE10 9FY Greenwich 100 Belville House London England | England | Danish | 199953220001 | |||||||||
| COPE, Guy Antony | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 United Kingdom | England | English | 159631830001 | |||||||||
| GASCO, Antonella | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | United Kingdom | British,Italian | 212023400001 | |||||||||
| GRESSWELL, Susan Claire | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 United Kingdom | England | British | 159631840003 | |||||||||
| JAMIESON, Laura Elizabeth | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | British | 208594290001 | |||||||||
| KAMPTZ, Sanna Tove Matilda | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | Swedish | 203411230001 | |||||||||
| LAFFERTY, Louis Peter | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | British | 247362920001 | |||||||||
| NG, Christopher Tze Lih | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England | England | British | 286651720001 | |||||||||
| SHORTER, Maxwell Kingsley Barralet | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | British | 140936130001 | |||||||||
| SHORTER, Maxwell Kingsley Barralet | Director | 1759 London Road SS9 2RZ Leigh-On-Sea Sutherland House Essex England | England | British | 140936130001 | |||||||||
| THOMPSON, Edwin Mark | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex England | England | British | 277425160001 |
What are the latest statements on persons with significant control for PPM GREENWICH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 18, 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