PACKAGED LIVING LIMITED
Overview
| Company Name | PACKAGED LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11160964 |
| 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 PACKAGED LIVING LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PACKAGED LIVING LIMITED located?
| Registered Office Address | Third Floor Queensberry House 3 Old Burlington Street W1S 3AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PACKAGED LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALMER CAPITAL (PRS) LIMITED | Jan 22, 2018 | Jan 22, 2018 |
What are the latest accounts for PACKAGED LIVING 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 PACKAGED LIVING LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for PACKAGED LIVING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jonathon James Ivory on Jan 16, 2026 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Sep 24, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||||||
Change of details for Fiera Real Estate Uk Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||
Cessation of Redhouse Ventures Limited as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of Artimaren Limited as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Appointment of Mr Samuel John Fleming as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Fiera Real Estate Uk Limited as a person with significant control on Sep 24, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||
Director's details changed for Mr Jonathon James Ivory on Jan 09, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr. Raymond John Stewart Palmer on Nov 14, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Sep 24, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Steven Jon Wright as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Jonathon James Ivory as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of PACKAGED LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Charles Alexander | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 297758650001 | |||||
| ELLERINGTON, Edward Charles Georg | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | England | British | 242278450001 | |||||
| FLEMING, Samuel John | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | England | British | 331321300001 | |||||
| IVORY, Jonathon James | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | England | British | 227058920004 | |||||
| PALMER, Raymond John Stewart, Mr. | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 75286170012 | |||||
| WOODROW, Mark | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 223676330001 | |||||
| HERRING, Steven Bernard | Director | Marylebone W1G 7EH London 50 Weymouth Mews United Kingdom | England | South African | 251900810001 | |||||
| MILLER, Paul Jerome, Dr | Director | Weymouth Mews W1G 7EH London 50 England | Israel | Israeli | 234067980001 | |||||
| PRICE, Alexander David William | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 76405270007 | |||||
| WRIGHT, Steven Jon | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 188779690001 |
Who are the persons with significant control of PACKAGED LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Artimaren Limited | Dec 11, 2019 | Packhorse Road SL9 7QE Gerrards Cross 2-4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redhouse Ventures Limited | Dec 11, 2019 | Packhorse Road SL9 7QE Gerrards Cross 2-4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edward Charles Georg Ellerington | May 23, 2019 | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Woodrow | May 23, 2019 | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Heriot Everglen Prs Limited | Aug 08, 2018 | Marylebone W1G 7EH London 50 Weymouth Mews United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiera Real Estate Uk Limited | Jan 22, 2018 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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