Background WavePink WaveYellow Wave

PACKAGED LIVING HOMES LIMITED (12941644)

PACKAGED LIVING HOMES LIMITED (12941644) is an active UK company. incorporated on 9 October 2020. 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. PACKAGED LIVING HOMES LIMITED has been registered for 5 years. Current directors include ALLEN, Charles Alexander, ELLERINGTON, Edward Charles Georg, IVORY, Jonathon James and 2 others.

Company Number
12941644
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
Third Floor Queensberry House, London, W1S 3AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEN, Charles Alexander, ELLERINGTON, Edward Charles Georg, IVORY, Jonathon James, PALMER, Raymond John Stewart, Mr., WOODROW, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKAGED LIVING HOMES LIMITED

PACKAGED LIVING HOMES LIMITED is an active company incorporated on 9 October 2020 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. PACKAGED LIVING HOMES LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12941644

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Third Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Owner Exit
Apr 23
Director Left
Sept 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLEN, Charles Alexander

Active
Queensberry House, LondonW1S 3AE
Born August 1981
Director
Appointed 01 Jul 2022

ELLERINGTON, Edward Charles Georg

Active
Queensberry House, LondonW1S 3AE
Born February 1987
Director
Appointed 09 Oct 2020

IVORY, Jonathon James

Active
Queensberry House, LondonW1S 3AE
Born September 1978
Director
Appointed 09 Oct 2020

PALMER, Raymond John Stewart, Mr.

Active
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 09 Oct 2020

WOODROW, Mark

Active
Queensberry House, LondonW1S 3AE
Born December 1976
Director
Appointed 09 Oct 2020

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 09 Oct 2020
Resigned 01 Jul 2022

WRIGHT, Steven Jon

Resigned
Queensberry House, LondonW1S 3AE
Born September 1978
Director
Appointed 31 Jan 2023
Resigned 13 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2020
NEWINCIncorporation