THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10100895 |
| 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 THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Termination of appointment of James Anthony Charles Peel as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on Jul 22, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Banner Property Services Limited on Jul 22, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Marek Adam Sheridan on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Alison Alexander on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Anthony Charles Peel on Jul 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Jinx Georgina Louisa Nickie Dacombe on Jul 22, 2025 | 2 pages | CH01 | ||
Appointment of Mr Marek Adam Sheridan as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Mary O'donovan as a director on Apr 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jenna Mcfee as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Appointment of Mrs Jinx Georgina Louisa Nickie Dacombe as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on Nov 15, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr James Anthony Charles Peel on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Alison Alexander on Jul 25, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Banner Property Services Limited on Jul 25, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Who are the officers of THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANNER PROPERTY SERVICES LIMITED | Secretary | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England |
| 200799740001 | ||||||||||
| ALEXANDER, Alison | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | United Kingdom | British | 284562050001 | |||||||||
| DACOMBE, Jinx Georgina Louisa Nickie | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | United Kingdom | British | 322834800001 | |||||||||
| SHERIDAN, Marek Adam | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | United Arab Emirates | British | 335722580001 | |||||||||
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England |
| 154553060002 | ||||||||||
| BOOTH, Tamra Michelle | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 198858030001 | |||||||||
| EVANS, Mark Stewart | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 179163100001 | |||||||||
| MCFEE, Jenna | Director | The Picturehouse Bridge Avenue SL6 1AF Maidenhead 10 Berkshire England | England | British | 267412120001 | |||||||||
| O'DONOVAN, Claire Mary | Director | Lower Cookham Road SL6 8JU Maidenhead 34 Berkshire England | England | Irish | 204301630001 | |||||||||
| PEEL, James Anthony Charles | Director | Unit 2 Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe C/O Banner Property Services Buckinghamshire England | United Kingdom | British | 267412320001 | |||||||||
| TROTT, Nicholas Mark | Director | Boundary Road Loudwater HP10 9PN High Wycombe Keystone House Buckinghamshire England | England | British | 70001950007 |
Who are the persons with significant control of THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Tamra Michelle Booth | Apr 06, 2016 | Aylesbury End HP9 1LW Beaconsfield Sorbon England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Mark Trott | Apr 06, 2016 | Aylesbury End HP9 1LW Beaconsfield Sorbon England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Stuart Evans | Apr 06, 2016 | Aylesbury End HP9 1LW Beaconsfield Sorbon England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 2020 | 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