Background WavePink WaveYellow Wave

27 PONT STREET LIMITED (00835058)

27 PONT STREET LIMITED (00835058) is an active UK company. incorporated on 21 January 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 PONT STREET LIMITED has been registered for 61 years. Current directors include PERRIN, Alan Jacob, PRESS, Steven Ross.

Company Number
00835058
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1965
Age
61 years
Address
27 Pont Street, London, SW1X 0AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERRIN, Alan Jacob, PRESS, Steven Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 PONT STREET LIMITED

27 PONT STREET LIMITED is an active company incorporated on 21 January 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 PONT STREET LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00835058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 21 January 1965

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

27 Pont Street London, SW1X 0AZ,

Previous Addresses

30 Thurloe Street London SW7 2LT
From: 21 January 1965To: 9 August 2010
Timeline

6 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Jan 65
Director Joined
Aug 17
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Aug 23
Director Left
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PERRIN, Alan Jacob

Active
Pont Street, LondonSW1X 0AZ
Born April 1958
Director
Appointed 04 Mar 2021

PRESS, Steven Ross

Active
61 Flood Street, LondonSW3 5SU
Born March 1955
Director
Appointed 03 Mar 2008

ANDRE, Jane, Baroness

Resigned
27 Pont Street, LondonSW1X 0AZ
Secretary
Appointed N/A
Resigned 24 May 1996

DYER, Justin

Resigned
69 Hurst Avenue, LondonE4 8DL
Secretary
Appointed 01 Apr 2000
Resigned 25 Dec 2001

GRIFFITHS, John Francis

Resigned
98 Hayes Road, BromleyBR2 9AB
Secretary
Appointed 24 May 1996
Resigned 17 Jan 1997

SOUTHWELL, David Robert

Resigned
3 Badgers Wood, ChaldonCR3 5PX
Secretary
Appointed 25 Dec 2001
Resigned 20 Oct 2003

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 14 Jan 2004
Resigned 09 Aug 2010

EL SERVICES LTD

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate secretary
Appointed 17 Jan 1997
Resigned 19 Feb 1999

ANDRE, Jean Claude Pierre Ferdinand Gunther

Resigned
23 Maxwell Road, LondonSW6 2HT
Born August 1945
Director
Appointed N/A
Resigned 29 Nov 1995

EMEC, Mehves

Resigned
Flat 1, LondonSW1X 0AZ
Born August 1963
Director
Appointed N/A
Resigned 30 Sept 2006

GRAHAM, Barbara Bingley

Resigned
27 Pont Street, LondonSW1X 0AZ
Born May 1917
Director
Appointed N/A
Resigned 18 Feb 2004

HIGSON, William Stewart

Resigned
64 Prices Court, LondonSW11 3YS
Born January 1939
Director
Appointed 22 May 2007
Resigned 02 Aug 2023

MANOUKIAN, Joanne Mary

Resigned
Pont Street, LondonSW1X 0AZ
Born May 1971
Director
Appointed 01 Aug 2017
Resigned 11 May 2021

MANOUKIAN, Levon

Resigned
27 Pont Street, LondonSW1X 0AZ
Born August 1958
Director
Appointed 24 May 1996
Resigned 03 Jun 2008

PRESS, Steven Ross

Resigned
61 Flood Street, LondonSW3 5SU
Born March 1955
Director
Appointed 18 May 2007
Resigned 03 Jun 2008

VAN REIGERSBERG VERSLOYS, Francis Patricia Dorothy

Resigned
Flat 3 27 Pont Street, LondonSW1X 0AZ
Born November 1927
Director
Appointed 13 Jul 1996
Resigned 18 Apr 2007

VAN REIGERSBERG VERSLUYS, Mello Lorillardhoward, Jonkheer

Resigned
27 Pont Street, LondonSW1X 0AZ
Born January 1929
Director
Appointed N/A
Resigned 13 Jul 1996

WICKHAM, Christopher John

Resigned
27 Pont Street, LondonSW1X 0AZ
Born February 1950
Director
Appointed N/A
Resigned 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Gazette Filings Brought Up To Date
15 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
287Change of Registered Office
Legacy
22 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
27 April 1999
287Change of Registered Office
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
17 July 1996
363aAnnual Return
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363aAnnual Return
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363b363b
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
25 April 1991
287Change of Registered Office
Legacy
25 March 1991
288288
Legacy
14 February 1991
288288
Legacy
25 January 1991
363aAnnual Return
Legacy
25 January 1991
363aAnnual Return
Gazette Filings Brought Up To Date
15 January 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Gazette Notice Compulsary
23 October 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
4 July 1986
363363
Legacy
15 April 1986
AC05AC05
Incorporation Company
21 January 1965
NEWINCIncorporation