UKBizDB.co.uk

PATHMEADS RESIDENTIAL LIMITED

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

This company is commonly known as Pathmeads Residential Limited. The company was founded 30 years ago and was given the registration number 02927849. The firm's registered office is in LONDON. You can find them at Bruce Kenrick House, 2 Killick Street, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PATHMEADS RESIDENTIAL LIMITED
Company Number:02927849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Secretary03 April 2018Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director01 April 2022Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director22 January 2020Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary17 September 2013Active
8 Wellsworth Lane, Rowlands Castle, PO9 6BY

Secretary01 April 2004Active
118 Myddleton Avenue, London, N4 2FJ

Secretary27 November 2000Active
Atelier House, 64 Pratt Street, London, NW1 0DL

Secretary05 January 2015Active
24 Eastcourt Avenue, Earley, Reading, RG6 1HH

Secretary31 August 2001Active
10 Bell Mead, Sawbridgeworth, CM21 9ES

Secretary24 April 2006Active
105 The Grove, Isleworth, TW7 4JE

Secretary01 January 2004Active
12 Thackeray Court, Elystan Place, London, SW3 3LB

Secretary14 July 1994Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary26 September 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 May 1994Active
13 Lance Road, Harrow, HA1 4BL

Director04 September 2000Active
55 Linthorpe Road, London, N16 5QT

Director27 November 2000Active
33, Longford Close, Hampton Hill, Middlesex, TW12 1AD

Director03 September 2009Active
33, Longford Close, Hampton Hill, Middlesex, TW12 1AD

Director03 September 2009Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
82 Messina Avenue, London, NW6 4LE

Director14 July 1994Active
23 Gunton Road, London, E5 9JT

Director30 May 1995Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director17 September 2013Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director17 September 2013Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director17 September 2013Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director30 April 2020Active
56, High Road, Hampton, TW12 2SJ

Director03 September 2009Active
The Cottage, 1 Kingsgate Place, London, NW6 4TA

Director26 February 2002Active
10a Airlie Gardens, London, W8 7AL

Director29 July 2003Active
3 Churchfield Cottages, Tewin, Welwyn, AL6 0JW

Director25 June 1996Active
Watercroft 1a Marshal's Drive, St Albans, AL1 4RB

Director27 November 2000Active

People with Significant Control

Notting Hill Genesis
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Bruce Kenrick House, Killick Street, London, England, N1 9FL
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-25Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.