23 PUTNEY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 PUTNEY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570680

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon25/03/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon24/03/2026
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-24
dot icon13/03/2026
Replacement Filing for the appointment of Mrs Lesley Farrell as a director
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon15/11/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon01/07/2022
Registered office address changed from 48 Curzon Street C/O Pastor Real Estate 4 8 Curzon Street London W1J 7UL England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon07/02/2022
Termination of appointment of Assya Tareghian as a director on 2022-01-28
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-14
dot icon16/03/2020
Appointment of Mrs Lesley Farrell as a director on 2020-03-16
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Termination of appointment of Lesley Farrell as a director on 2019-02-20
dot icon06/02/2019
Appointment of Ms Lesley Farrell as a director on 2019-02-01
dot icon21/12/2018
Director's details changed for Miss Emma Wallage on 2018-12-21
dot icon21/12/2018
Director's details changed for Ms Assya Tareghian on 2018-12-21
dot icon21/12/2018
Director's details changed for Mrs Audrey Pakenham Money on 2018-12-21
dot icon20/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon19/11/2018
Registered office address changed from C/O 1st Asset 7-9 Tryon Street Chelsea London SW3 3LG to 48 Curzon Street C/O Pastor Real Estate 4 8 Curzon Street London W1J 7UL on 2018-11-19
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Termination of appointment of Mariam Barekat as a director on 2017-12-01
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-18 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Director's details changed for Ms Assiq Tareghian on 2015-01-02
dot icon24/11/2014
Annual return made up to 2014-11-18 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-01-23
dot icon23/01/2014
Termination of appointment of Jj Homes (Properties) Limited as a secretary
dot icon10/12/2013
Annual return made up to 2013-11-18 no member list
dot icon31/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-18 no member list
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-18 no member list
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-18 no member list
dot icon08/12/2010
Director's details changed for Assiq Tareghian on 2010-11-18
dot icon08/12/2010
Director's details changed for Emma Wallace on 2010-11-18
dot icon27/09/2010
Appointment of Emma Wallace as a director
dot icon30/07/2010
Appointment of Mariam Barekat as a director
dot icon21/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Rd Carshalton Surrey SM5 3JG United Kingdom on 2010-05-21
dot icon20/05/2010
Secretary's details changed for Jj Homes (Properties) Limtied on 2010-05-20
dot icon20/05/2010
Termination of appointment of Kelly Russell as a director
dot icon01/12/2009
Annual return made up to 2009-11-18 no member list
dot icon01/12/2009
Registered office address changed from Homes Property Services 146 Stanley Park Road Carshalton Surrey SM1 3JG on 2009-12-01
dot icon01/12/2009
Director's details changed for Audrey Pakenham Money on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Jj Homes (Properties) Limtied on 2009-12-01
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Annual return made up to 18/11/08
dot icon21/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Annual return made up to 23/10/07
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/01/2007
Annual return made up to 23/10/06
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon22/11/2005
Annual return made up to 23/10/05
dot icon12/09/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon22/07/2005
Registered office changed on 22/07/05 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ
dot icon13/07/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon21/06/2005
Secretary resigned
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/11/2004
Annual return made up to 23/10/04
dot icon12/10/2004
Director resigned
dot icon05/05/2004
Registered office changed on 05/05/04 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ
dot icon05/05/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon10/02/2004
Annual return made up to 23/10/03
dot icon31/01/2004
New secretary appointed
dot icon31/01/2004
Secretary resigned;director resigned
dot icon31/01/2004
Registered office changed on 31/01/04 from: flat 6 23 putney hill london SW15 6BE
dot icon11/09/2003
New director appointed
dot icon18/08/2003
Registered office changed on 18/08/03 from: flat 4 23 putney hill wandsworth london SW15 6BE
dot icon11/03/2003
Memorandum and Articles of Association
dot icon11/03/2003
Resolutions
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Registered office changed on 22/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon23/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Directors Limited
Nominee Director
23/10/2002 - 23/10/2002
697
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/06/2005 - 23/01/2014
145
Pakenham Money, Audrey
Director
23/10/2002 - Present
-
Barekat, Mariam
Director
14/07/2010 - 01/12/2017
-
Wallage, Emma
Director
23/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 PUTNEY HILL MANAGEMENT COMPANY LIMITED

23 PUTNEY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 PUTNEY HILL MANAGEMENT COMPANY LIMITED?

toggle

23 PUTNEY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2002 .

Where is 23 PUTNEY HILL MANAGEMENT COMPANY LIMITED located?

toggle

23 PUTNEY HILL MANAGEMENT COMPANY LIMITED is registered at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU.

What does 23 PUTNEY HILL MANAGEMENT COMPANY LIMITED do?

toggle

23 PUTNEY HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 PUTNEY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2025-11-18 with no updates.