UKBizDB.co.uk

PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED

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

This company is commonly known as Partners For Improvement In Islington Limited. The company was founded 21 years ago and was given the registration number 04628357. The firm's registered office is in LONDON. You can find them at 4-6 Colebrooke Place, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED
Company Number:04628357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4-6 Colebrooke Place, London, N1 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary06 July 2012Active
Hyde Housing, 30 Park Street, London, United Kingdom, SE1 9EQ

Director24 September 2020Active
30 Park Street, London, United Kingdom, SE1 9EQ

Director25 May 2023Active
Abrdn Plc, 280 Bishopsgate, London, England, EC2M 4AG

Director19 January 2024Active
Eqitex Ltd, Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 May 2019Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director18 January 2012Active
1 George Street ,, Edinburgh, United Kingdom, EH2 2LL

Director23 March 2022Active
2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, ME9 7PE

Secretary03 January 2003Active
Dove Cottage, Basted Lane, Crouch, Borough Green, Sevenoaks, England, TN15 8PY

Secretary01 December 2009Active
120 East Road, London, N1 6AA

Nominee Secretary03 January 2003Active
Little Scords, Scords Lane, Toys Hill, Westerham, TN16 1QE

Director03 January 2003Active
The Hyde Group, 30 Park Street, London, United Kingdom, SE1 9EQ

Director12 September 2013Active
88 Cowslip Hill, Letchworth, SG6 4EX

Director17 February 2003Active
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB

Director18 January 2012Active
21, Yorke Road, Reigate, England, RH2 9HH

Director25 November 2009Active
3, Hayward Road, Thames Ditton, KT7 0BF

Director30 January 2009Active
2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, ME9 7PE

Director17 February 2003Active
1 Ash Tree Court, Ash Tree Drive, West Kingsdown, TN15 6LT

Director21 July 2006Active
30 Park Street, London, United Kingdom, SE1 9EQ

Director29 September 2015Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director29 September 2011Active
113, Durham Road, East Finchley, London, United Kingdom, N2 9DR

Director18 March 2005Active
16, Bathurst Mews, London, England, W2 2SB

Director01 October 2009Active
First Floor Flat, 35, Carholme Road, London, United Kingdom, SE23 2HT

Director25 July 2008Active
1 Kingsway, London, United Kingdom, WC2B 6AN

Director08 March 2017Active
The Granary, Dunsdale, Brasted Road, Westerham, TN16 1LJ

Director03 January 2003Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director02 October 2012Active
120 East Road, London, N1 6AA

Nominee Director03 January 2003Active
32c Churchfields, South Woodford, London, L18 2QZ

Director09 July 2003Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director19 February 2003Active
45, Navarino Road, Worthing, United Kingdom, BN11 2NE

Director30 January 2009Active
The Hyde Group, 30 Park Street, London, United Kingdom, SE1 9EQ

Director06 June 2013Active
161 Algernon Road, Lewisham, London, SE13 7AP

Director17 February 2003Active
30, Park Street, London, United Kingdom, SE1 9EQ

Director03 April 2012Active

People with Significant Control

Pfi Islington (Holdings) Limited
Notified on:31 August 2016
Status:Active
Address:4-6 Colebrooke Place, London, N1 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.