Background WavePink WaveYellow Wave

PAINTERS YARD LIMITED (03968448)

PAINTERS YARD LIMITED (03968448) is an active UK company. incorporated on 10 April 2000. with registered office in 10-14 Old Church Street. The company operates in the Real Estate Activities sector, engaged in residents property management. PAINTERS YARD LIMITED has been registered for 25 years. Current directors include BAMBRA, Ranjit Singh, GORDON, Richard Michael, STOVIN, William David.

Company Number
03968448
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
10-14 Old Church Street, SW3 5DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAMBRA, Ranjit Singh, GORDON, Richard Michael, STOVIN, William David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTERS YARD LIMITED

PAINTERS YARD LIMITED is an active company incorporated on 10 April 2000 with the registered office located in 10-14 Old Church Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAINTERS YARD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03968448

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

10-14 Old Church Street London , SW3 5DQ,

Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
May 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SWAN, Clive Robert David

Active
10-14 Old Church StreetSW3 5DQ
Secretary
Appointed 11 Aug 2006

BAMBRA, Ranjit Singh

Active
10-14 Old Church StreetSW3 5DQ
Born March 1966
Director
Appointed 22 Jun 2010

GORDON, Richard Michael

Active
Flat 7, LondonSW3 5DQ
Born November 1958
Director
Appointed 13 Jan 2022

STOVIN, William David

Active
Frome St. Quintin, DorchesterDT2 0HF
Born October 1961
Director
Appointed 17 Jun 2019

HANNAM, Carole

Resigned
Tower Lodge, CheltenhamGL53 9QH
Secretary
Appointed 10 Apr 2000
Resigned 01 Sept 2004

HANNAM, Peter Gordon

Resigned
2 Victoria Villas, LondonSW6 3ND
Secretary
Appointed 01 Sept 2004
Resigned 11 Aug 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

BROWN, Alexander Mitchell

Resigned
Flat 19 Painters Yard, LondonSW3 5DQ
Born July 1939
Director
Appointed 11 Aug 2006
Resigned 26 Sept 2007

GONZALEZ PEREZ, Francisco Jaime

Resigned
Old Church Street, LondonSW3 5DQ
Born July 1940
Director
Appointed 24 Jun 2015
Resigned 05 Apr 2017

GRANT, Lesley

Resigned
Flat 15 Painters Yard, LondonSW3 5DQ
Born June 1945
Director
Appointed 16 Nov 2006
Resigned 23 May 2007

GRESH, Emmanuel

Resigned
10-14 Old Church StreetSW3 5DQ
Born December 1955
Director
Appointed 13 Jul 2017
Resigned 17 Jun 2019

HANNAM, Carole

Resigned
Tower Lodge, CheltenhamGL53 9QH
Born December 1946
Director
Appointed 10 Apr 2000
Resigned 02 Oct 2006

HANNAM, Gordon Ian

Resigned
Flight Ops Mail Box 601 Cathay, Hong Kong AirportFOREIGN
Born August 1948
Director
Appointed 10 Apr 2000
Resigned 01 Feb 2003

HANNAM, Peter Gordon

Resigned
2 Victoria Villas, LondonSW6 3ND
Born January 1979
Director
Appointed 14 Apr 2003
Resigned 11 Aug 2006

LEE, Jeffrey

Resigned
9 Pont Street Mews, LondonSW1X 0AF
Born February 1966
Director
Appointed 26 Sept 2007
Resigned 30 Apr 2008

LYNCH, Michael Thomas

Resigned
12 Painters Yard, LondonSW3 5DQ
Born May 1949
Director
Appointed 15 Jul 2004
Resigned 26 Sept 2007

MARSH, Gary Reginald Sydney

Resigned
Framo Ground Floor, Schonried
Born November 1960
Director
Appointed 23 Oct 2000
Resigned 05 Apr 2002

NEARN, Robert Bradshaw

Resigned
10-14 Old Church StreetSW3 5DQ
Born April 1967
Director
Appointed 20 Jul 2017
Resigned 15 Jan 2020

NEARN, Robert Bradshaw

Resigned
Flat 7, LondonSW3 5DQ
Born April 1967
Director
Appointed 30 Apr 2008
Resigned 24 Jun 2015

TONKS, Richard Geoffrey

Resigned
Wycliffe, Barnard CastleDL12 9TS
Born March 1955
Director
Appointed 24 Jun 2015
Resigned 24 Jun 2015

WALLACE, Stephen Charles, Dr

Resigned
Flat 15 10-14 Old Church Street, LondonSW3 5DQ
Born January 1946
Director
Appointed 26 Sept 2007
Resigned 22 Jun 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 August 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
363aAnnual Return
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
29 June 2000
287Change of Registered Office
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
122122
Resolution
27 April 2000
RESOLUTIONSResolutions
Incorporation Company
10 April 2000
NEWINCIncorporation