Background WavePink WaveYellow Wave

PATERNOSTER SQUARE MANAGEMENT LIMITED (04259791)

PATERNOSTER SQUARE MANAGEMENT LIMITED (04259791) is an active UK company. incorporated on 26 July 2001. 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. PATERNOSTER SQUARE MANAGEMENT LIMITED has been registered for 24 years. Current directors include KAGITOMI, Shinichi, TIMBRELL, Sandra Jane, WOODRING, Antara.

Company Number
04259791
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAGITOMI, Shinichi, TIMBRELL, Sandra Jane, WOODRING, Antara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATERNOSTER SQUARE MANAGEMENT LIMITED

PATERNOSTER SQUARE MANAGEMENT LIMITED is an active company incorporated on 26 July 2001 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. PATERNOSTER SQUARE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04259791

LTD Company

Age

24 Years

Incorporated 26 July 2001

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 18 September 2025 (6 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

MARKETDOOR LIMITED
From: 26 July 2001To: 15 August 2001
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

, 29th Floor the Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England
From: 21 November 2016To: 8 November 2021
, C/O Oxford Properties Management (Uk) Ltd, the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England
From: 5 October 2016To: 21 November 2016
, 6 New Street Square, New Fetter Lane, London, EC4A 3BF
From: 1 April 2014To: 5 October 2016
, C/O Simmons & Simmons, Citypoint, One Ropemaker Street, London, EC2Y 9SS
From: 26 July 2001To: 1 April 2014
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Nov 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
St Helier, JerseyJE1 0BD
Corporate secretary
Appointed 26 Apr 2024

KAGITOMI, Shinichi

Active
Golden Square, LondonW1F 9HT
Born November 1970
Director
Appointed 19 May 2022

TIMBRELL, Sandra Jane

Active
St. Paul's Churchyard, LondonEC4M 8AD
Born July 1975
Director
Appointed 29 Apr 2022

WOODRING, Antara

Active
122 Leadenhall Street, LondonEC3V 4AB
Born April 1986
Director
Appointed 19 Dec 2024

FUJII, Hiroaki

Resigned
Wood Street, LondonEC2V 7DA
Secretary
Appointed 01 Apr 2009
Resigned 26 Apr 2013

KAGITOMI, Shinichi

Resigned
113 Consort Court, LondonW8 5SN
Secretary
Appointed 31 Mar 2006
Resigned 01 Apr 2009

LAMBERT, Alison

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Secretary
Appointed 01 May 2013
Resigned 03 Aug 2021

SUZUKI, Kentaro

Resigned
119 Longland Drive, LondonN20 8HN
Secretary
Appointed 15 Aug 2001
Resigned 26 Mar 2004

YAMAZAKI, Tomoyasu

Resigned
Flat 4 Langley Court, LondonNW4 2SY
Secretary
Appointed 26 Mar 2004
Resigned 31 Mar 2006

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 04 Aug 2021
Resigned 26 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 15 Aug 2001

AMANO, Masami

Resigned
35 Hendon Avenue, LondonN3 1UJ
Born November 1957
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2011

ARAHATA, Kazuhiko

Resigned
32 Boydell Court, LondonNW8 6NL
Born August 1953
Director
Appointed 15 Aug 2001
Resigned 31 Mar 2003

ARIMURA, Hiroyuki

Resigned
Wood Street, LondonEC2V 7DA
Born September 1956
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2014

CARTER KEALL, Christopher Philip

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1967
Director
Appointed 01 May 2013
Resigned 31 Jul 2019

COTTAM, Nicholas Jeremy, Major General

Resigned
Sion Road, TwickenhamTW1 3DR
Born February 1951
Director
Appointed 09 Jan 2009
Resigned 01 Oct 2015

DAVIES, Emma Catrin

Resigned
St Paul's Churchyard, London
Born June 1969
Director
Appointed 01 Oct 2015
Resigned 29 Apr 2022

DREXLER, Jay

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born August 1984
Director
Appointed 03 Oct 2024
Resigned 19 Dec 2024

FULLER, Nigel Charles

Resigned
Park Road, LondonW4 3EY
Born July 1962
Director
Appointed 01 Sept 2008
Resigned 23 Nov 2012

HODGETTS, Ann Mary

Resigned
Sackville Street, LondonW1S 3DG
Born September 1971
Director
Appointed 20 Jul 2021
Resigned 22 May 2023

JHITA, Ruby Kaur

Resigned
Leadenhall Street, LondonEC3V 4AB
Born June 1987
Director
Appointed 30 May 2023
Resigned 18 Oct 2023

KNIBB, Harry William

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1984
Director
Appointed 18 Oct 2023
Resigned 03 Oct 2024

MILNE, John, Major General

Resigned
8b Amen Court, LondonEC4M 7BU
Born October 1946
Director
Appointed 27 Jul 2005
Resigned 09 Jan 2009

NAKAJIMA, Hiroshi

Resigned
Ground Floor Flat, LondonSW7
Born December 1948
Director
Appointed 15 Aug 2001
Resigned 22 Apr 2002

PILKINGTON, Richard Michael

Resigned
New Street Square, LondonEC4A 3BF
Born October 1967
Director
Appointed 23 Nov 2012
Resigned 08 Dec 2014

ROCHE, Susan

Resigned
32 Manor Way, GuildfordGU2 7RP
Born September 1948
Director
Appointed 16 Jul 2003
Resigned 30 Apr 2008

SAKAI, Kazuo

Resigned
62 Elizabeth Court, LondonNW1 6EJ
Born November 1950
Director
Appointed 22 Apr 2002
Resigned 01 Apr 2005

SHEARER, Henry Charles

Resigned
Leadenhall Street, LondonEC3V 4AB
Born November 1981
Director
Appointed 17 Oct 2019
Resigned 19 Jul 2022

SHIODA, Yuichiro

Resigned
Golden Square, LondonW1F 9HT
Born January 1967
Director
Appointed 01 Apr 2016
Resigned 25 Mar 2022

UMEDA, Naoki

Resigned
Wood Street, LondonEC2V 7DA
Born November 1965
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2016

UMEDA, Naoki

Resigned
27 Westfield, LondonNW3 7SF
Born November 1965
Director
Appointed 19 Mar 2003
Resigned 27 Jul 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jul 2001
Resigned 15 Aug 2001

Persons with significant control

1

0 Active
1 Ceased
London Wall, LondonEC2Y 5AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

134

Notification Of A Person With Significant Control Statement
17 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
31 August 2003
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
88(2)R88(2)R
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Legacy
4 October 2001
88(2)R88(2)R
Memorandum Articles
20 August 2001
MEM/ARTSMEM/ARTS
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2001
NEWINCIncorporation