Background WavePink WaveYellow Wave

PSC PARTNERSHIP LTD (09431404)

PSC PARTNERSHIP LTD (09431404) is an active UK company. incorporated on 10 February 2015. 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. PSC PARTNERSHIP LTD has been registered for 11 years. Current directors include CHRISTOFIS, Alekos, PHILIPPOU, Gwen Edith.

Company Number
09431404
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Alekos, PHILIPPOU, Gwen Edith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSC PARTNERSHIP LTD

PSC PARTNERSHIP LTD is an active company incorporated on 10 February 2015 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. PSC PARTNERSHIP LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09431404

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

21 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Mar 22
Loan Cleared
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
Apr 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHRISTOFIS, Alekos

Active
LondonN21 3NA
Born June 1974
Director
Appointed 10 Feb 2015

PHILIPPOU, Gwen Edith

Active
Winchmore HillN21 3NA
Born January 1963
Director
Appointed 10 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Sotiris Sotiriou

Ceased
Church Hill, LondonN21 1LE
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Alekos Christofis

Active
Winchmore HillN21 3NA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Gwen Edith Philippou

Active
Winchmore HillN21 3NA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
28 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 April 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Create With Deed
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Incorporation Company
10 February 2015
NEWINCIncorporation