Background WavePink WaveYellow Wave

PIMLICO PLACE MANAGEMENT COMPANY LIMITED (03805608)

PIMLICO PLACE MANAGEMENT COMPANY LIMITED (03805608) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PIMLICO PLACE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CATANESE, Vincenzo, IANNELLO, Francesco Antonio, IZMAYLOV, Tagir Kadirovich and 2 others.

Company Number
03805608
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1999
Age
26 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATANESE, Vincenzo, IANNELLO, Francesco Antonio, IZMAYLOV, Tagir Kadirovich, SAPURIC, Nicolas, SHEN, Xiangjun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMLICO PLACE MANAGEMENT COMPANY LIMITED

PIMLICO PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PIMLICO PLACE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03805608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

GRAINGER PIMLICO MANAGEMENT COMPANY LIMITED
From: 12 July 1999To: 13 July 2020
Contact
Address

3rd Floor Collegiate House 9 St Thomas Street London, SE1 9RY,

Previous Addresses

Merchant's House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
From: 31 October 2022To: 18 October 2023
28 Guildhouse Street London Guildhouse Street London SW1V 1JJ England
From: 11 July 2020To: 31 October 2022
Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
From: 12 July 1999To: 11 July 2020
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 11
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CATANESE, Vincenzo

Active
9 St Thomas Street, LondonSE1 9RY
Born May 1973
Director
Appointed 21 Jun 2023

IANNELLO, Francesco Antonio

Active
9 St Thomas Street, LondonSE1 9RY
Born August 1972
Director
Appointed 21 Jun 2023

IZMAYLOV, Tagir Kadirovich

Active
9 St Thomas Street, LondonSE1 9RY
Born January 1949
Director
Appointed 11 Jul 2020

SAPURIC, Nicolas

Active
9 St Thomas Street, LondonSE1 9RY
Born July 1986
Director
Appointed 06 Jul 2023

SHEN, Xiangjun

Active
9 St Thomas Street, LondonSE1 9RY
Born August 1986
Director
Appointed 29 Oct 2021

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 12 Jul 1999
Resigned 01 Oct 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 01 Oct 2003
Resigned 22 Dec 2008

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 11 Jul 2020

SMITH, Kenneth David

Resigned
5-7 Southwark Street, LondonSE1 1RQ
Secretary
Appointed 11 Jul 2020
Resigned 10 May 2023

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
Thorp Avenue, MorpethNE61 1JT
Born July 1956
Director
Appointed 12 Jul 1999
Resigned 19 Jan 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 12 Jul 1999
Resigned 02 Nov 2006

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 12 Jul 1999
Resigned 19 Jan 2005

DICKINSON, Stephen

Resigned
Crow Hall, Bardon MillNE47 7BJ
Born October 1934
Director
Appointed 12 Jul 1999
Resigned 05 May 2004

FIELDER, James

Resigned
10 Bishops Road, LondonSW8 7AB
Born February 1964
Director
Appointed 13 Jul 2004
Resigned 19 Jan 2005

INGRAM, Mark Robert

Resigned
28 Guildhouse Street, LondonSE1V 1JJ
Born September 1954
Director
Appointed 20 Jun 2023
Resigned 31 Dec 2025

PATTINSON, Eliza

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019
Resigned 11 Jul 2020

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 20 Jan 2005
Resigned 30 Apr 2019

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 13 Jul 2004
Resigned 30 Jun 2007

SLADE, Sean Anthony

Resigned
Idlewood, CookhamSL6 9DF
Born October 1964
Director
Appointed 05 May 2004
Resigned 12 Nov 2004

SMITH, Kenneth David

Resigned
5-7 Southwark Street, LondonSE1 1RQ
Born December 1961
Director
Appointed 11 Jul 2020
Resigned 10 May 2023

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 02 Dec 2004

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 19 Jan 2005
Resigned 19 Dec 2008
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Resolution
13 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Gazette Filings Brought Up To Date
9 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
3 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
363aAnnual Return
Legacy
4 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
27 March 2004
363aAnnual Return
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
287Change of Registered Office
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
225Change of Accounting Reference Date
Resolution
10 August 1999
RESOLUTIONSResolutions
Incorporation Company
12 July 1999
NEWINCIncorporation