Background WavePink WaveYellow Wave

PUTNEY PLAZA MANAGEMENT COMPANY LIMITED (08468474)

PUTNEY PLAZA MANAGEMENT COMPANY LIMITED (08468474) is an active UK company. incorporated on 2 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PUTNEY PLAZA MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ADDA, Robin Nessim Smouha, BUROW, Stephan, ELLIOTT, Mark Andrew and 4 others.

Company Number
08468474
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2013
Age
12 years
Address
802 Grand Tower Plaza Gardens, London, SW15 2DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDA, Robin Nessim Smouha, BUROW, Stephan, ELLIOTT, Mark Andrew, ELLIOTT, Mark Andrew, HAMILTON, Andrew Charles, MCCREATH, Kari-Anne, ROTHERY, Vernon John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUTNEY PLAZA MANAGEMENT COMPANY LIMITED

PUTNEY PLAZA MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PUTNEY PLAZA MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08468474

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

802 Grand Tower Plaza Gardens London, SW15 2DF,

Previous Addresses

4 the Footpath London SW15 5AW England
From: 28 September 2020To: 19 November 2020
322 Upper Richmond Road London SW15 6TL England
From: 21 September 2020To: 28 September 2020
4 the Footpath London SW15 5AW England
From: 22 June 2020To: 21 September 2020
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 28 December 2017To: 22 June 2020
3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
From: 6 October 2016To: 28 December 2017
The Observatory Castlefield Road Reigate Surrey RH2 0SG
From: 30 April 2014To: 6 October 2016
Albany House Claremont Lane Esher Surrey KT10 9DA United Kingdom
From: 2 April 2013To: 30 April 2014
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Mar 26
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HAMILTON, Andrew Charles

Active
Plaza Gardens, LondonSW15 2DF
Secretary
Appointed 18 Nov 2020

ADDA, Robin Nessim Smouha

Active
Plaza Gardens, LondonSW15 2DF
Born April 1949
Director
Appointed 14 Jul 2020

BUROW, Stephan

Active
Plaza Gardens, LondonSW15 2DF
Born April 1984
Director
Appointed 15 Jul 2020

ELLIOTT, Mark Andrew

Active
Plaza Gardens, LondonSW15 2DF
Born July 1957
Director
Appointed 06 Mar 2026

ELLIOTT, Mark Andrew

Active
Plaza Gardens, LondonSW15 2DF
Born July 1957
Director
Appointed 15 Jul 2020

HAMILTON, Andrew Charles

Active
Plaza Gardens, LondonSW15 2DF
Born August 1943
Director
Appointed 16 Jul 2020

MCCREATH, Kari-Anne

Active
Plaza Gardens, LondonSW15 2DF
Born October 1977
Director
Appointed 22 Jun 2020

ROTHERY, Vernon John

Active
Plaza Gardens, LondonSW15 2DF
Born August 1972
Director
Appointed 09 Sept 2020

BENNETT, Nicola Valerie

Resigned
The Footpath, LondonSW15 5AW
Secretary
Appointed 22 Jun 2020
Resigned 19 Nov 2020

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 09 Apr 2014
Resigned 20 Dec 2017

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 20 Dec 2017
Resigned 22 Jun 2020

MAXFIELD, Jeremy David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1963
Director
Appointed 17 Jan 2017
Resigned 20 Dec 2017

PARKER, Kenneth Richard

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1971
Director
Appointed 02 Apr 2013
Resigned 20 Dec 2017

ROTHERY, Vernon John

Resigned
The Footpath, LondonSW15 5AW
Born August 1972
Director
Appointed 16 Jul 2020
Resigned 09 Oct 2020

ROTHERY, Vernon John

Resigned
The Footpath, LondonSW15 5AW
Born July 1972
Director
Appointed 15 Jul 2020
Resigned 09 Oct 2020

RUDD, Maximillian Michael Charles

Resigned
Plaza Gardens, LondonSW15 2DF
Born August 1990
Director
Appointed 06 Apr 2021
Resigned 07 Sept 2022

SHEPHERD, Grace Elizabeth

Resigned
Plaza Gardens, LondonSW15 2DF
Born June 1989
Director
Appointed 15 Jul 2020
Resigned 21 Jun 2021

STEVENS, Craig

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 20 Dec 2017
Resigned 24 Apr 2020

TUFFY, William Patrick

Resigned
East Lane, LeatherheadKT24 6NY
Born July 1962
Director
Appointed 15 Jul 2016
Resigned 10 Oct 2016

WHITEHOUSE, Andrew Peter

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1962
Director
Appointed 10 Oct 2016
Resigned 20 Dec 2017

Persons with significant control

3

0 Active
3 Ceased

Miss Nicola Valerie Bennett

Ceased
The Footpath, LondonSW15 5AW
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Jul 2020
Ceased 14 Sept 2020

Mr Craig Stevens

Ceased
The Footpath, LondonSW15 5AW
Born September 1973

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 22 Jun 2020

Mr Kenneth Richard Parker

Ceased
Edinburgh Way, HarlowCM20 2BN
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 November 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
28 December 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Resolution
8 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
30 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Incorporation Company
2 April 2013
NEWINCIncorporation