UKBizDB.co.uk

THE PHEASANTRY (MANAGEMENT) LIMITED

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

This company is commonly known as The Pheasantry (management) Limited. The company was founded 43 years ago and was given the registration number 01549222. The firm's registered office is in BATTERSEA. You can find them at House No.26 Whistlers Avenue, Morgans Walk, Battersea, London. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:THE PHEASANTRY (MANAGEMENT) LIMITED
Company Number:01549222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:House No.26 Whistlers Avenue, Morgans Walk, Battersea, London, SW11 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House No.26, Whistlers Avenue, Morgans Walk, Battersea, England, SW11 3TS

Director-Active
No.11, Pulborough Road, Southfields, London, England, SW18 5UN

Director01 July 2014Active
37 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Director06 March 2009Active
26 Whistlers Avenue, London, SW11 3TS

Secretary-Active
Flat No 7 Pheasantry House, Chelsea, London, SW3 3TQ

Director-Active
No1 Damer Terrace, London, SW10 0NZ

Director15 March 2001Active
7 Pheasantry House, 4 Jubilee Place Kings Road Chelsea, London, SW3 3TQ

Director31 March 1993Active
No.2 Pheasantry House, 4 Jubilee Place, Chelsea, London, SW3 3TQ

Director01 July 2009Active
West Bank Farm, Kirkby Malham, Skipton, BD23 4BU

Director20 July 2009Active

People with Significant Control

Mr. Keith Michael Thomas Wilson
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:West Bank Farm, Kirkby, Near Skipton, England, BD23 4BU
Nature of control:
  • Significant influence or control
Mr. Nigel Stuart Nichols
Notified on:01 July 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:House No.37, Brookmans Avenue, Hatfield, England, AL9 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. John Cockram
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:House No.11, Pulborough Road, South West London, England, SW18 5UN
Nature of control:
  • Significant influence or control
Mr Rodney Attwell
Notified on:01 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:House No.26, Whistlers Avenue, Battersea, SW11 3TS
Nature of control:
  • Significant influence or control
Mr Keith Michael Thomas Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:West Bank Farm, Kirkby, Skipton, England, BD23 4BU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Accounts

Change account reference date company previous extended.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2016-01-06Address

Change sail address company with old address new address.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.