Background WavePink WaveYellow Wave

P.C. FULHAM MANAGEMENTS LIMITED (02578951)

P.C. FULHAM MANAGEMENTS LIMITED (02578951) is an active UK company. incorporated on 1 February 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. P.C. FULHAM MANAGEMENTS LIMITED has been registered for 35 years. Current directors include ALMOUDARIS, Alex Mustafa, ELLIS, Geoffrey, GEMMILL, Richard and 2 others.

Company Number
02578951
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
Parkview Court, London, SW6 3LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALMOUDARIS, Alex Mustafa, ELLIS, Geoffrey, GEMMILL, Richard, NNACHI, Ija, THEMISTOKLEOUS, Nikoletta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.C. FULHAM MANAGEMENTS LIMITED

P.C. FULHAM MANAGEMENTS LIMITED is an active company incorporated on 1 February 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. P.C. FULHAM MANAGEMENTS LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02578951

LTD Company

Age

35 Years

Incorporated 1 February 1991

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Parkview Court 38 Fulham High Street London, SW6 3LP,

Timeline

28 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
May 19
Director Joined
Nov 19
Director Left
Jan 22
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SAFE PROPERTY MANAGEMENT

Active
Scrubs Lane, LondonNW10 6RE
Corporate secretary
Appointed 19 Aug 2024

ALMOUDARIS, Alex Mustafa

Active
Parkview Court, LondonSW6 3LP
Born November 1979
Director
Appointed 08 Aug 2023

ELLIS, Geoffrey

Active
Parkview Court, LondonSW6 3LP
Born September 1958
Director
Appointed 12 Sept 2023

GEMMILL, Richard

Active
Parkview Court, LondonSW6 3LP
Born January 1981
Director
Appointed 04 Nov 2019

NNACHI, Ija

Active
38 Fulham High Street, LondonSW6 3LP
Born October 1967
Director
Appointed 13 Oct 2009

THEMISTOKLEOUS, Nikoletta

Active
Parkview Court, LondonSW6 3LP
Born March 1989
Director
Appointed 24 Sept 2025

BOTTOMLEY, Simon Hugh

Resigned
Woodside Caneheath, PolegateBN26 6SL
Secretary
Appointed 13 Oct 1995
Resigned 09 Jun 1997

CORCORAN, Joanna

Resigned
Parkview Court, LondonSW6 3LP
Secretary
Appointed 30 Mar 2016
Resigned 23 May 2019

CORDELL, James Andrew

Resigned
115 Parkview Court, LondonSW6 3LP
Secretary
Appointed 22 Feb 2000
Resigned 22 Oct 2001

FAKHRELDEEN, Karim

Resigned
Parkview Court, LondonSW6 3LP
Secretary
Appointed 25 Mar 2024
Resigned 31 Jul 2024

LUMSDON, John Stuart

Resigned
Flat 14 Parkview Court, LondonSW6 3LP
Secretary
Appointed 13 Dec 1998
Resigned 22 Feb 2000

MACKENZIE, Jacqueline Elizabeth

Resigned
47 Parkview Court, LondonSW6 3LL
Secretary
Appointed 12 Nov 1997
Resigned 13 Dec 1998

OWENS, John

Resigned
87 Parkview Court, LondonSW6 3LJ
Secretary
Appointed 22 Oct 2001
Resigned 10 Jun 2013

RHODES, Philip Arthur George

Resigned
17 Stafford Close, Waltham CrossEN8 9EH
Secretary
Appointed N/A
Resigned 03 Oct 1995

TAYLOR, Awatef

Resigned
Parkview Court, LondonSW6 3LP
Secretary
Appointed 10 Jun 2013
Resigned 30 Mar 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 01 Feb 1991
Resigned 01 Feb 1994

AQUILINA, Claire

Resigned
38 Fulham High Street, LondonSW6 3LJ
Born September 1974
Director
Appointed 05 Aug 2008
Resigned 10 Jun 2013

BOSCO, Eugenio

Resigned
120 Parkview Court, LondonSW6 3LL
Born April 1967
Director
Appointed 28 Jul 2005
Resigned 10 Sept 2025

CASTRO RIVERO, Pedro

Resigned
Parkview Court, LondonSW6 3LP
Born August 1987
Director
Appointed 24 Oct 2023
Resigned 17 Sept 2025

COLLINS, James Christopher

Resigned
Suite 1 Gibraltar Heights, GibraltarFOREIGN
Born June 1930
Director
Appointed N/A
Resigned 13 Oct 1995

CORCORAN, Joanna

Resigned
Parkview Court, LondonSW6 3LP
Born May 1957
Director
Appointed 07 Jul 2025
Resigned 01 Oct 2025

CORCORAN, Joanna

Resigned
35 Parkview Court, LondonSW6 3LP
Born May 1957
Director
Appointed 28 Jul 2005
Resigned 23 May 2019

CORDELL, James Andrew

Resigned
115 Parkview Court, LondonSW6 3LP
Born May 1949
Director
Appointed 19 Dec 1999
Resigned 17 Apr 2024

FOSSATI, Margaret Ann

Resigned
119 Parkview Court, LondonSW6 3LJ
Born June 1949
Director
Appointed 16 Jun 1998
Resigned 01 Feb 2000

GOOD, Bruce Patrick

Resigned
33 Parkview Court, LondonSW6 3LP
Born April 1975
Director
Appointed 09 Jun 2003
Resigned 25 Nov 2005

KARR, Merilee Elizabeth

Resigned
38 Fulham High Street, LondonSW6 3LP
Born December 1975
Director
Appointed 06 Aug 2015
Resigned 17 Jan 2022

KUHN, Nguok Ing

Resigned
113 Parkview Court, LondonSW6 3LJ
Born March 1942
Director
Appointed 19 Dec 1999
Resigned 03 Feb 2000

LAW, Kam Sang

Resigned
Parkview Court, LondonSW6 3LP
Born June 1944
Director
Appointed 13 Oct 2009
Resigned 15 Jan 2015

MACKENZIE, Jacqueline Elizabeth

Resigned
47 Parkview Court, LondonSW6 3LL
Born September 1967
Director
Appointed 24 Jun 2002
Resigned 28 Aug 2003

MACKENZIE, Jacqueline Elizabeth

Resigned
47 Parkview Court, LondonSW6 3LL
Born September 1967
Director
Appointed 16 Jun 1998
Resigned 19 Dec 1999

MCDONALD, Alastair John

Resigned
The Lagg Cottage, GodalmingGU8 5SP
Born February 1945
Director
Appointed 04 Oct 1995
Resigned 09 Jun 1997

MCGUIRE, Kevin John

Resigned
Fulham High Street, LondonSW6 3LJ
Born May 1993
Director
Appointed 28 Sept 2016
Resigned 11 Dec 2023

MCLAUGHLIN, Terence James

Resigned
Sispara Gardens, LondonSW18 1LG
Born November 1964
Director
Appointed 14 May 2004
Resigned 06 Jul 2015

MERVIS, Jonathan David

Resigned
38 Fulham High Street, LondonSW6 3LJ
Born February 1984
Director
Appointed 13 Oct 2009
Resigned 09 Dec 2012

MURRAY, Richard Roy

Resigned
Sispara Gardens, LondonSW18 1LG
Born March 1952
Director
Appointed 19 Dec 1999
Resigned 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 December 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
26 March 2004
AUDAUD
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
225Change of Accounting Reference Date
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
30 December 1998
287Change of Registered Office
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
287Change of Registered Office
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Auditors Resignation Company
11 March 1996
AUDAUD
Legacy
27 October 1995
287Change of Registered Office
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Memorandum Articles
24 October 1995
MEM/ARTSMEM/ARTS
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
5 May 1995
363x363x
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363x363x
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
23 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
12 July 1993
88(2)R88(2)R
Legacy
2 June 1993
88(2)R88(2)R
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
363x363x
Legacy
3 August 1992
88(2)R88(2)R
Legacy
12 May 1992
363x363x
Legacy
12 May 1992
88(2)R88(2)R
Legacy
15 April 1991
224224
Miscellaneous
1 February 1991
MISCMISC
Incorporation Company
1 February 1991
NEWINCIncorporation