UKBizDB.co.uk

PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED

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

This company is commonly known as Patrizia Portuguese Property Partnership (general Partner Scotland) Limited. The company was founded 16 years ago and was given the registration number SC328341. The firm's registered office is in EDINBURGH. You can find them at 15 Atholl Crescent, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED
Company Number:SC328341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary05 February 2020Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 April 2018Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director14 April 2015Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director13 October 2023Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary26 July 2007Active
Broom Cottage, Monteith Close, Tunbridge Wells,, Kent, United Kingdom, TN3 0AD

Director14 April 2014Active
14 Bunbury Way, Longdown Lane South, Epsom Downs, KT17 4JP

Director26 July 2007Active
166, Sloane Street, London, United Kingdom, SW1X 9QF

Director09 November 2009Active
4, Alwyne Villas, London, United Kingdom, N1 2HQ

Director26 July 2007Active
Westerby House 86 Main Street, Smeeton Westerby, Leicester, LE8 0QJ

Director26 July 2007Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director26 July 2007Active
18 Russett Drive, Shenley, Radlett, WD7 9RH

Director26 July 2007Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director01 April 2018Active
31 Wandle Road, London, SW17 7DL

Director26 July 2007Active
St Kilda, The Gardens, London, England, SE22 9QD

Director14 April 2015Active
19 Essex Villas, Kensington, London, W8 7BP

Director26 July 2007Active
11 Ravenstone Street, London, SW12 9ST

Director26 July 2007Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 April 2018Active
68, Linden Gardens, London, London, United Kingdom, W4 2EW

Director14 April 2014Active
1, Ashby Rise, Bishops Stortford, East Herts, England, CM23 2TX

Director03 May 2016Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director26 July 2007Active

People with Significant Control

Patrizia Pim Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Endell Street, London, United Kingdom, WC2H 9HQ
Nature of control:
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-03-04Address

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

Download
2022-02-21Officers

Change corporate secretary company with change date.

Download
2022-01-26Officers

Change corporate secretary company with change date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.