Background WavePink WaveYellow Wave

PETIT PAPILLON MANAGEMENT LIMITED (02317284)

PETIT PAPILLON MANAGEMENT LIMITED (02317284) is an active UK company. incorporated on 15 November 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PETIT PAPILLON MANAGEMENT LIMITED has been registered for 37 years. Current directors include GAIRY, Ericka Brigette, HORGAN, James Daniel Robert, JONES, Robert Graham.

Company Number
02317284
Status
active
Type
ltd
Incorporated
15 November 1988
Age
37 years
Address
75 Grosvenor Street, London, W1K 3JS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAIRY, Ericka Brigette, HORGAN, James Daniel Robert, JONES, Robert Graham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETIT PAPILLON MANAGEMENT LIMITED

PETIT PAPILLON MANAGEMENT LIMITED is an active company incorporated on 15 November 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PETIT PAPILLON MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02317284

LTD Company

Age

37 Years

Incorporated 15 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

75 Grosvenor Street London, W1K 3JS,

Previous Addresses

15 Sackville Street Mayfair London W1S 3DN
From: 13 March 2015To: 25 April 2024
88-90 North Hill Highgate London N6 4RL
From: 15 November 1988To: 13 March 2015
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JONES, Robert Graham

Active
Grosvenor Street, LondonW1K 3JS
Secretary
Appointed 15 Apr 2015

GAIRY, Ericka Brigette

Active
Grosvenor Street, LondonW1K 3JS
Born June 1966
Director
Appointed 01 Dec 2017

HORGAN, James Daniel Robert

Active
Grosvenor Street, LondonW1K 3JS
Born April 1979
Director
Appointed 01 Nov 2024

JONES, Robert Graham

Active
Grosvenor Street, LondonW1K 3JS
Born April 1972
Director
Appointed 15 Apr 2015

TIDY, Lesley Jane

Resigned
11 St Annes Drive, OswestrySY10 9LU
Secretary
Appointed N/A
Resigned 15 Apr 2015

CLAYTON, Anne

Resigned
Sackville Street, LondonW1S 3DN
Born June 1959
Director
Appointed 07 Jun 2016
Resigned 01 Dec 2017

HOLDER, Christopher Anthony

Resigned
88-90 North Hill, LondonN6 4RL
Born August 1958
Director
Appointed N/A
Resigned 15 Apr 2015

LITTON, David Clive

Resigned
St Georges Street, Douglas
Born July 1954
Director
Appointed 15 Apr 2015
Resigned 23 Dec 2024

LLOYD, David Martin

Resigned
Sackville Street, LondonW1S 3DN
Born March 1958
Director
Appointed 15 Mar 2015
Resigned 07 Jun 2016

MAUTNER, Simon Robert

Resigned
Sackville Street, LondonW1S 3DN
Born March 1949
Director
Appointed 15 Apr 2015
Resigned 30 Jun 2020

SLADE, Nicholas John

Resigned
Grosvenor Street, LondonW1K 3JS
Born May 1970
Director
Appointed 04 Mar 2020
Resigned 01 Nov 2024

Persons with significant control

1

Rahms Ltd

Active
Grosvenor Street, LondonW1K 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Statement Of Companys Objects
13 February 2017
CC04CC04
Resolution
13 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Auditors Resignation Company
29 April 2015
AUDAUD
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
3 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Resolution
30 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
20 November 1990
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
16 June 1989
88(2)R88(2)R
Legacy
23 February 1989
224224
Legacy
1 December 1988
288288
Incorporation Company
15 November 1988
NEWINCIncorporation