Background WavePink WaveYellow Wave

THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED (04970965)

THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED (04970965) is an active UK company. incorporated on 20 November 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED has been registered for 22 years. Current directors include ADORISIO, Rachael Jane, DEFRIES, Scott, FOAKES, Ewan and 2 others.

Company Number
04970965
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2003
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADORISIO, Rachael Jane, DEFRIES, Scott, FOAKES, Ewan, ROCKLIFFE, Stephen Colin, SANDFORD, Sniedze
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED

THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04970965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 December 2016To: 27 March 2025
Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ
From: 15 June 2010To: 8 December 2016
1 Church Hill Knutsford Cheshire WA16 6DH
From: 8 June 2010To: 15 June 2010
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 20 November 2003To: 8 June 2010
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Left
Dec 19
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Dec 2016

ADORISIO, Rachael Jane

Active
95 London Road, CroydonCR0 2RF
Born May 1956
Director
Appointed 14 Dec 2004

DEFRIES, Scott

Active
95 London Road, CroydonCR0 2RF
Born May 1967
Director
Appointed 11 Jun 2025

FOAKES, Ewan

Active
95 London Road, CroydonCR0 2RF
Born September 1987
Director
Appointed 17 May 2021

ROCKLIFFE, Stephen Colin

Active
95 London Road, CroydonCR0 2RF
Born December 1969
Director
Appointed 23 Feb 2022

SANDFORD, Sniedze

Active
95 London Road, CroydonCR0 2RF
Born May 1977
Director
Appointed 26 Jan 2021

BRYAN, Roger Charles

Resigned
7 Grove Road, BristolBS6 6UJ
Secretary
Appointed 20 Nov 2003
Resigned 01 Nov 2005

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 May 2010
Resigned 28 Feb 2012

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 31 Oct 2005
Resigned 15 Jun 2010

CROWN LEASEHOLD MANAGEMENT LTD

Resigned
1 Henbury Road, BristolBS9 3HQ
Corporate secretary
Appointed 01 Apr 2012
Resigned 08 Dec 2016

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 31 Mar 2012

AMPHLETT, Thomas

Resigned
CroydonCR0 1JB
Born October 1978
Director
Appointed 20 Feb 2017
Resigned 17 Dec 2019

FIRMSTONE, Francis

Resigned
75 Wakehurst Road, LondonSW11 6DA
Born June 1968
Director
Appointed 20 Nov 2003
Resigned 29 Nov 2006

HOLMES, Mark Tracey

Resigned
1 Henbury Road, BristolBS9 3HQ
Born July 1962
Director
Appointed 14 Dec 2004
Resigned 02 May 2014

MCDONALD, Angus

Resigned
38 Maxwell Road, LondonSW6 2HR
Born June 1964
Director
Appointed 20 Nov 2003
Resigned 28 Nov 2006

SANDFORD, Jon-Paul

Resigned
Henbury Road, BristolBS9 3HQ
Born May 1982
Director
Appointed 16 Aug 2012
Resigned 26 Jan 2021

SOUTHERBY, Peter Charles

Resigned
1 Henbury Road, BristolBS9 3HQ
Born February 1947
Director
Appointed 27 Jul 2006
Resigned 17 Aug 2012

SOUTHERBY, Thomas

Resigned
CroydonCR0 1JB
Born July 1978
Director
Appointed 20 Feb 2017
Resigned 23 Apr 2019

WALLACE, Paul

Resigned
Flat 4 The Pantile, BristolBS3 3LJ
Born April 1971
Director
Appointed 03 Jan 2005
Resigned 28 Nov 2006
Fundings
Financials
Latest Activities

Filing History

94

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
287Change of Registered Office
Incorporation Company
20 November 2003
NEWINCIncorporation