UKBizDB.co.uk

JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Street And Picton Place Tenants Maintenance Association Limited. The company was founded 49 years ago and was given the registration number 01185237. The firm's registered office is in LONDON. You can find them at C/o Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED
Company Number:01185237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, England, SW10 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary16 January 2024Active
5 Browning Court, 37 James Street, London, England, W1U 1EB

Director03 April 2017Active
115, Portsea Hall, Portsea Place, London, England, W2 2BZ

Director16 May 2017Active
115 Portsea Hall, Portsea Place, London, England, W2 2BZ

Director05 June 2017Active
115, Portsea Hall, Portsea Place, London, England, W2 2BZ

Director16 May 2017Active
Flat 4, 2 Picton Place, London, United Kingdom, W1U 1BH

Director07 November 2000Active
2 Browning Court, 37 James Street, London, England, W1U 1EB

Director16 May 2017Active
2 Beech Avenue, Radlett, WD7 7DE

Secretary-Active
Flat A & B, 12 Hyde Park Street, London, W2 2JN

Secretary12 November 1993Active
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

Corporate Secretary03 October 2007Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary01 June 2012Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary26 July 2010Active
152 Fulham Road, London, United Kingdom, SW10 9PR

Corporate Secretary01 January 2018Active
3 Browning Court, London, W1

Director-Active
3 Browning Court, London, W1

Director-Active
6 Browning Court, London, W1

Director-Active
2 Picton Place, London, W1M 5DD

Director-Active
8 Browning Court, London, W1

Director-Active
5 Browning Court, London, W1

Director-Active
9 Browning Court, London, W1

Director-Active
7 Picton Place, London, W1M 5DD

Director-Active
1 Picton Place, London, W1M 5DD

Director-Active
9 Picton Place, London, W1

Director-Active
Flat 9 2 Picton Place, London, W1M 5DD

Director-Active
2 Browning Court, London, W1

Director-Active
5 Picton Place, London, W1M 5DD

Director-Active
8 Picton Place, London, W1

Director-Active
8 Picton Lane, London, W1

Director-Active
4 Picton Place, London, W1M 5DD

Director-Active
9 Browning Court, James St, London, W1

Director03 December 2003Active
1 Browning Court, London, W1

Director-Active
4 Browning Court, London, W1

Director-Active
6 Picton Place, London, W1M 5DD

Director-Active
7 Browning Court, London, W1

Director-Active
1 Picton Place, London, W1M 5DD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Address

Change registered office address company with date old address new address.

Download
2024-01-16Officers

Appoint corporate secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint corporate secretary company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.