Company NamePrivatestart Property Management Limited
Company StatusActive
Company Number02722267
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael John Graves
StatusCurrent
Appointed13 June 2011(19 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMr Ian Lloyd Stephenson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector Of Franchising
Country of ResidenceEngland
Correspondence Address97 Ravensbourne Park
London
SE6 4YA
Director NameMr Nicholas Timur Ghiacy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 4 348 Brownhill Road
Catford
London
SE6 1AY
Director NameMrs Julie Emily Faris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence Address701 Marina Residence 5
Palm Jumeriah
Dubai
UAE
Director NameMiss Sonia Gordon
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 February 2006)
RoleCivil Servant
Correspondence AddressFlat 3
348 Brownhill Road Catford
London
SE6 1AY
Director NameMs Betty Rosalind Curtis
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 05 November 2015)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
348 Brownhill Road Catford
London
SE6 1AY
Secretary NameMs Betty Rosalind Curtis
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 05 August 1999)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
348 Brownhill Road Catford
London
SE6 1AY
Secretary NameMr Richard Ian Bowditch
NationalityBritish
StatusResigned
Appointed05 August 1999(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Knoll
Beckenham
Kent
BR3 5JH
Director NameElizabeth Catherine Parker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(13 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2015)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
348 Brownhill Road
London
SE6 1AY
Director NameMs Lucy Groen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2021)
RoleSenior Corporate Relationship Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 348 Brownhill Road
London
SE6 1AY

Location

Registered Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Betty Rosalind Curtis
25.00%
Ordinary
1 at £1Elizabeth Catherine Parker
25.00%
Ordinary
1 at £1Ian-lloyd Stevenson
25.00%
Ordinary
1 at £1Lucy Groen
25.00%
Ordinary

Financials

Year2014
Net Worth£3,685
Cash£2,985
Current Liabilities£576

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
18 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
11 June 2021Termination of appointment of Lucy Groen as a director on 30 May 2021 (1 page)
3 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
13 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 October 2016Appointment of Ms Julie Faris as a director on 20 October 2016 (2 pages)
26 October 2016Appointment of Ms Julie Faris as a director on 20 October 2016 (2 pages)
8 July 2016Appointment of Mr Nicholas Timur Ghiacy as a director on 2 October 2015 (2 pages)
8 July 2016Termination of appointment of Elizabeth Catherine Parker as a director on 2 October 2015 (1 page)
8 July 2016Appointment of Mr Nicholas Timur Ghiacy as a director on 2 October 2015 (2 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(7 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(7 pages)
8 July 2016Termination of appointment of Betty Rosalind Curtis as a director on 5 November 2015 (1 page)
8 July 2016Termination of appointment of Elizabeth Catherine Parker as a director on 2 October 2015 (1 page)
8 July 2016Termination of appointment of Betty Rosalind Curtis as a director on 5 November 2015 (1 page)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Appointment of Ms Lucy Groen as a director on 1 January 2015 (2 pages)
22 June 2015Appointment of Ms Lucy Groen as a director on 1 January 2015 (2 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(6 pages)
22 June 2015Appointment of Mr Ian Lloyd Stephenson as a director on 1 January 2015 (2 pages)
22 June 2015Appointment of Ms Lucy Groen as a director on 1 January 2015 (2 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(6 pages)
22 June 2015Appointment of Mr Ian Lloyd Stephenson as a director on 1 January 2015 (2 pages)
22 June 2015Appointment of Mr Ian Lloyd Stephenson as a director on 1 January 2015 (2 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(4 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(4 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 134/136 Peckham Rye Nunhead London SE22 9QH England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 134/136 Peckham Rye Nunhead London SE22 9QH England on 26 June 2012 (1 page)
29 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 June 2011Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LB on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LB on 13 June 2011 (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Appointment of Mr Michael John Graves as a secretary (1 page)
13 June 2011Termination of appointment of Richard Bowditch as a secretary (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Richard Bowditch as a secretary (1 page)
13 June 2011Appointment of Mr Michael John Graves as a secretary (1 page)
25 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
15 June 2010Director's details changed for Elizabeth Catherine Parker on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Elizabeth Catherine Parker on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Ms Betty Rosalind Curtis on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Ms Betty Rosalind Curtis on 11 June 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
11 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 June 2008Return made up to 11/06/08; full list of members (5 pages)
16 June 2008Return made up to 11/06/08; full list of members (5 pages)
8 August 2007Return made up to 11/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 11/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
26 July 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
19 June 2006Return made up to 11/06/06; full list of members (8 pages)
19 June 2006Return made up to 11/06/06; full list of members (8 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
27 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(8 pages)
27 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(8 pages)
6 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
6 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
20 July 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 July 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
18 June 2003Return made up to 11/06/03; full list of members (8 pages)
18 June 2003Return made up to 11/06/03; full list of members (8 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 June 2002Return made up to 11/06/02; full list of members (8 pages)
16 June 2002Return made up to 11/06/02; full list of members (8 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 June 2001Return made up to 11/06/01; full list of members (7 pages)
16 June 2001Return made up to 11/06/01; full list of members (7 pages)
11 September 2000Full accounts made up to 30 June 2000 (8 pages)
11 September 2000Full accounts made up to 30 June 2000 (8 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
19 August 1999Full accounts made up to 30 June 1999 (8 pages)
19 August 1999Full accounts made up to 30 June 1999 (8 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
9 July 1999Return made up to 11/06/99; change of members (6 pages)
9 July 1999Return made up to 11/06/99; change of members (6 pages)
29 September 1998Full accounts made up to 30 June 1998 (7 pages)
29 September 1998Full accounts made up to 30 June 1998 (7 pages)
10 November 1997Full accounts made up to 30 June 1997 (8 pages)
10 November 1997Full accounts made up to 30 June 1997 (8 pages)
26 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Full accounts made up to 30 June 1996 (8 pages)
2 October 1996Full accounts made up to 30 June 1996 (8 pages)
10 June 1996Return made up to 11/06/96; no change of members (4 pages)
10 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 September 1995Full accounts made up to 30 June 1995 (9 pages)
22 September 1995Full accounts made up to 30 June 1995 (9 pages)
27 July 1995Return made up to 11/06/95; no change of members (4 pages)
27 July 1995Return made up to 11/06/95; no change of members (4 pages)
20 March 1995Registered office changed on 20/03/95 from: st brides house 32 high street beckenham kent BR3 1AY (1 page)
20 March 1995Registered office changed on 20/03/95 from: st brides house 32 high street beckenham kent BR3 1AY (1 page)