Background WavePink WaveYellow Wave

POINTCHIME PROPERTY MANAGEMENT LIMITED (02559154)

POINTCHIME PROPERTY MANAGEMENT LIMITED (02559154) is an active UK company. incorporated on 16 November 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POINTCHIME PROPERTY MANAGEMENT LIMITED has been registered for 35 years. Current directors include ALLIANCE MANAGING AGENTS LIMITED.

Company Number
02559154
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
6 Cochrane House, London, E14 9UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLIANCE MANAGING AGENTS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINTCHIME PROPERTY MANAGEMENT LIMITED

POINTCHIME PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 November 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POINTCHIME PROPERTY MANAGEMENT LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02559154

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

6 Cochrane House Admirals Way London, E14 9UD,

Previous Addresses

Alliance Managing Agents 4 Cochrane House Admirals Way Canary Wharf London E14 9UD
From: 16 November 1990To: 29 July 2011
Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jul 10
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ALLIANCE MANAGING AGENTS

Active
Cochrane House, Canary WharfE14 9UD
Corporate secretary
Appointed 02 Aug 2011

ALLIANCE MANAGING AGENTS LIMITED

Active
Admirals Way, LondonE14 9UD
Corporate director
Appointed 06 Oct 2015

ARTER, David Percy George

Resigned
Suite 2, LondonW1U 6HT
Secretary
Appointed 07 Nov 2001
Resigned 16 Dec 2003

BAVISTER, Julia Marianne

Resigned
Appt 2 35 Charing Cross Road, LondonWC2H 0AT
Secretary
Appointed 16 Oct 1998
Resigned 19 Oct 1999

LLOYD-DAVIES, Robert Justin

Resigned
Pineacres Churt Road, HindheadGU26 6PD
Secretary
Appointed N/A
Resigned 18 Aug 1993

SHEIKH, Khalid Javed

Resigned
4 Moreland Drive, Gerrards CrossSL9 8BB
Secretary
Appointed 18 Aug 1993
Resigned 10 Feb 1995

TSATSOS, Nikolaos

Resigned
65 Blessa Road, Greece
Secretary
Appointed 09 Dec 1996
Resigned 12 Nov 2004

CAVENDISH SECRETARIAL LIMITED

Resigned
72 New Cavendish Street, LondonW1M 8AU
Corporate secretary
Appointed 19 Oct 1999
Resigned 30 Apr 2002

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 12 Nov 2004
Resigned 06 Jun 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 13 Aug 2009

L P & P MANAGEMENT LIMITED

Resigned
1-6 Clay Street, LondonW1U 6DA
Corporate secretary
Appointed 10 Feb 1995
Resigned 09 Dec 1996

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 06 Jun 2006
Resigned 11 Jun 2008

SW SECRETARIAL SERVICES LTD

Resigned
31 Great Queen Street, LondonWC2B 5AE
Corporate secretary
Appointed 16 Dec 2003
Resigned 12 Nov 2004

KOMAROMY, Leslie Julius Stephen

Resigned
Cochrane House, LondonE14 9UD
Born September 1952
Director
Appointed 15 Jul 2010
Resigned 05 Oct 2015

LLOYD-DAVIES, Robert Justin

Resigned
Pine Acres Churt Road, HindheadGU26 6PD
Born August 1949
Director
Appointed N/A
Resigned 18 Aug 1993

LODGE, David John, Professor

Resigned
14 Harrisons Road, BirminghamB15 3QP
Born January 1935
Director
Appointed 10 Feb 1995
Resigned 05 Nov 2025

SHEIKH, Khalid Javed

Resigned
4 Moreland Drive, Gerrards CrossSL9 8BB
Born August 1951
Director
Appointed 18 Aug 1993
Resigned 10 Feb 1995

SHEIKH, Mohammed Younus

Resigned
226 Swakeleys Road, UxbridgeUB10 8AX
Born July 1946
Director
Appointed 18 Aug 1993
Resigned 10 Feb 1995

WRIGHT, Christopher Richard

Resigned
25 Monmouth Road, LondonW2 4UT
Born November 1941
Director
Appointed N/A
Resigned 18 Aug 1993
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Corporate Director Company With Name Date
6 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288cChange of Particulars
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363aAnnual Return
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
244244
Legacy
17 March 1999
363aAnnual Return
Legacy
15 February 1999
287Change of Registered Office
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
27 October 1997
244244
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
1 November 1996
244244
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
225(1)225(1)
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1994
AAAnnual Accounts
Resolution
8 April 1994
RESOLUTIONSResolutions
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
24 August 1993
287Change of Registered Office
Legacy
24 August 1993
88(2)R88(2)R
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1992
AAAnnual Accounts
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
19 November 1991
363b363b
Legacy
11 July 1991
224224
Legacy
8 January 1991
287Change of Registered Office
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Incorporation Company
16 November 1990
NEWINCIncorporation