Background WavePink WaveYellow Wave

PTARMIGAN LAND LIMITED (06402698)

PTARMIGAN LAND LIMITED (06402698) is an active UK company. incorporated on 18 October 2007. 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. PTARMIGAN LAND LIMITED has been registered for 18 years. Current directors include KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh.

Company Number
06402698
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTARMIGAN LAND LIMITED

PTARMIGAN LAND LIMITED is an active company incorporated on 18 October 2007 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. PTARMIGAN LAND LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06402698

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 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

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Previous Addresses

55a Knightsbridge London SW1X 7RA
From: 18 October 2007To: 11 October 2010
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Nov 10
Funding Round
Dec 13
Capital Update
Sept 19
Capital Update
May 21
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOWARD, Wendy Ann

Active
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 31 Aug 2017

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 18 Oct 2007

WHEATMAN, Charles Hugh

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 16 Nov 2007

KIRBY, Hugo Giles Stephen Astley

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 18 Oct 2007
Resigned 17 Oct 2016

WESTCOTT, Adam

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 16 Oct 2016
Resigned 31 Aug 2017

LA GIANCONDA LTD

Resigned
Summit House, LondonNW3 6BP
Corporate director
Appointed 18 Oct 2007
Resigned 17 Nov 2007

Persons with significant control

2

Mr Charles Hugh Wheatman

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Hugo Giles Stephen Astley Kirby

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 May 2021
SH19Statement of Capital
Legacy
5 May 2021
CAP-SSCAP-SS
Resolution
5 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
24 September 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
23 October 2008
363aAnnual Return
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Incorporation Company
18 October 2007
NEWINCIncorporation