36 PHILBEACH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

36 PHILBEACH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186185

Incorporation date

23/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon02/04/2026
Director's details changed for Mr Mark Joseph Scarsella on 2026-02-01
dot icon02/04/2026
Confirmation statement made on 2026-02-01 with updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Director's details changed for Mr Dimitri Stamatiou on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Mark Joseph Scarsella on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon15/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon23/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon07/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon07/02/2018
Appointment of Mr Dimitri Stamatiou as a director on 2017-06-28
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Termination of appointment of Abingdon Estates Llp as a secretary on 2017-11-22
dot icon22/11/2017
Appointment of Tlc Real Estate Services Limited as a secretary on 2017-11-22
dot icon02/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Mark Scarsella on 2015-09-01
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Mark Scarsella on 2014-03-22
dot icon14/04/2014
Appointment of Abingdon Estates Llp as a secretary
dot icon14/04/2014
Termination of appointment of Ian Taylor as a secretary
dot icon14/04/2014
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP on 2014-04-14
dot icon11/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Ian Taylor as a director
dot icon13/05/2013
Termination of appointment of Bridgitte Rust as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/05/2012
Appointment of Mr Mark Scarsella as a director
dot icon30/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon06/05/2010
Director's details changed for Ian Andrew Taylor on 2010-03-23
dot icon06/05/2010
Director's details changed for Bridgitte Maria Rust on 2010-03-23
dot icon06/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 23/03/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 23/03/08; full list of members
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned;director resigned
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 23/03/07; full list of members
dot icon05/09/2006
New secretary appointed
dot icon05/09/2006
New director appointed
dot icon17/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 23/03/06; full list of members
dot icon12/07/2006
Director resigned
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 23/03/05; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Nc inc already adjusted 20/04/04
dot icon02/06/2004
Resolutions
dot icon06/04/2004
Return made up to 23/03/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon11/08/2003
Director resigned
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/06/2003
Registered office changed on 19/06/03 from: c/o farley & co 44/48 old brompton road south kensington london SW7 3DY
dot icon21/05/2003
Return made up to 23/03/03; full list of members
dot icon21/11/2002
New director appointed
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 23/03/02; full list of members
dot icon29/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed;new director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Secretary resigned;director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Registered office changed on 17/01/02 from: 6 market square tenbury worcestershire WR15 8BW
dot icon05/07/2001
Ad 16/06/01--------- £ si 4@1=4 £ ic 1/5
dot icon05/04/2001
Registered office changed on 05/04/01 from: 31 corsham street london N1 6DR
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon23/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2022
-
5.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
22/11/2017 - Present
57
Cini, Anthony
Director
03/12/2001 - 05/06/2007
3
ABINGDON ESTATES LLP
Corporate Secretary
22/03/2014 - 22/11/2017
8
L & A SECRETARIAL LIMITED
Nominee Secretary
23/03/2001 - 23/03/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
23/03/2001 - 23/03/2001
6842

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 36 PHILBEACH MANAGEMENT COMPANY LIMITED

36 PHILBEACH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 36 PHILBEACH MANAGEMENT COMPANY LIMITED?

toggle

36 PHILBEACH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/03/2001 .

Where is 36 PHILBEACH MANAGEMENT COMPANY LIMITED located?

toggle

36 PHILBEACH MANAGEMENT COMPANY LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 36 PHILBEACH MANAGEMENT COMPANY LIMITED do?

toggle

36 PHILBEACH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 PHILBEACH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Mark Joseph Scarsella on 2026-02-01.