Background WavePink WaveYellow Wave

PATHTOWN LIMITED (05148264)

PATHTOWN LIMITED (05148264) is an active UK company. incorporated on 8 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PATHTOWN LIMITED has been registered for 21 years. Current directors include STANLEY, Douglas Joseph, STANLEY, Jason Douglas.

Company Number
05148264
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
C/O Collins Benson Goldhill Llp, London, W1W 8QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STANLEY, Douglas Joseph, STANLEY, Jason Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHTOWN LIMITED

PATHTOWN LIMITED is an active company incorporated on 8 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PATHTOWN LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05148264

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London, W1W 8QT,

Previous Addresses

The Club House East Street Chesham Buckinghamshire HP5 1DG
From: 1 March 2011To: 3 August 2018
Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF
From: 8 June 2004To: 1 March 2011
Timeline

55 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Secured
Mar 17
Director Left
Aug 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Left
Nov 19
Owner Exit
May 20
Owner Exit
Jun 20
Director Left
Sept 20
Loan Secured
Mar 21
Director Joined
Mar 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STANLEY, Douglas Joseph

Active
26/28 Great Portland Street, LondonW1W 8QT
Born October 1935
Director
Appointed 22 Sept 2009

STANLEY, Jason Douglas

Active
26/28 Great Portland Street, LondonW1W 8QT
Born August 1971
Director
Appointed 09 Mar 2022

LUNDBERG, Terence

Resigned
26/28 Great Portland Street, LondonW1W 8QT
Secretary
Appointed 25 Jun 2004
Resigned 26 Jun 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Jun 2004
Resigned 25 Jun 2004

LUNDBERG, Terence

Resigned
East Street, CheshamHP5 1DG
Born August 1947
Director
Appointed 22 Sept 2009
Resigned 31 Jul 2018

ROBERTSON, Samantha

Resigned
The Stables, Shepton MalletBA4 6DZ
Born March 1969
Director
Appointed 25 Jun 2004
Resigned 01 Jun 2006

SMITH, Martin David

Resigned
26/28 Great Portland Street, LondonW1W 8QT
Born December 1956
Director
Appointed 22 Sept 2009
Resigned 29 Oct 2019

STANLEY, David William

Resigned
26/28 Great Portland Street, LondonW1W 8QT
Born August 1938
Director
Appointed 22 Sept 2009
Resigned 01 Sept 2020

STANLEY, Jason Douglas

Resigned
42, EppingCM16 7PW
Born August 1971
Director
Appointed 25 Jun 2004
Resigned 24 Sept 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
26/28 Great Portland Street, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
26/28 Great Portland Street, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2020
Ceased 08 Jun 2020
East Street, CheshamHP5 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
31 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
9 June 2009
363aAnnual Return
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
88(2)R88(2)R
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
287Change of Registered Office
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation