Company NamePlaceregion Property Management Limited
Company StatusActive
Company Number03011805
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Maxine Lai-Fun Cheung
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(11 years after company formation)
Appointment Duration18 years, 1 month
RoleHeadhunter
Country of ResidenceEngland
Correspondence Address15b Parkville Road
London
SW6 7DA
Director NameMs Mariana Ziadeh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleFreelance TV Producer
Country of ResidenceEngland
Correspondence Address86c Netherwood Road
London
W14 0BQ
Director NameMs Magdalene Keir Pedersen
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address146c Blythe Road
London
W14 0HD
Director NameMr Daniel Foong Pek Young
Date of BirthOctober 1985 (Born 38 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 January 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address146a Blythe Road
London
W14 0HD
Director NameMr Daniel Foong
Date of BirthOctober 1985 (Born 38 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 January 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address146a Blythe Road
London
W14 0HD
Director NameLeonie Anne Nodder
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 1996)
RoleParliamentary Counsel
Correspondence Address146a Blythe Road
London
W14 0HD
Director NameDiana Wassif
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 23 November 2016)
RoleActress
Country of ResidenceEngland
Correspondence Address146 C Blythe Road
London
W14 0HD
Director NameAlexandra Mary Unwin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2001)
RoleMarket Researcher
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameKate Alexandra Philbrick Dore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1997)
RoleBbc TV Executive
Correspondence Address146d Blythe Road
London
W14 0HD
Secretary NameAlexandra Mary Unwin
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1998)
RoleMarket Researcher
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameAndrew Paul Lack
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2001)
RoleMarket Researcher
Correspondence Address146a Blythe Road
London
W14 0HD
Director NameRory Andrew Faulkner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 years after company formation)
Appointment Duration8 years (resigned 07 February 2006)
RoleCompany Director
Correspondence AddressSunview Cottage
Sulleys Hill
Raydon
Suffolk
IP7 5QQ
Secretary NameRory Andrew Faulkner
NationalityBritish
StatusResigned
Appointed09 February 1998(3 years after company formation)
Appointment Duration8 years (resigned 07 February 2006)
RoleAdvertising Executive
Correspondence AddressSunview Cottage
Sulleys Hill
Raydon
Suffolk
IP7 5QQ
Director NameEmma Louise Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2006)
RoleConsultant
Correspondence Address146a Blythe Road
London
W14 0HD
Director NameCharlotte Nilsson
Date of BirthMay 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2002)
RoleResearcher
Correspondence Address146b Blythe Road
London
W14 0HD
Director NameDr Perminder Tony Singh Dhillon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2006)
RoleDoctor
Correspondence Address146b Blythe Road
London
W14 0HD
Secretary NameEmma Louise Taylor
NationalityBritish
StatusResigned
Appointed08 February 2006(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2006)
RoleRecruitment Consultant
Correspondence Address146a Blythe Road
London
W14 0HD
Director NamePaul Wilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(11 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 17 August 2015)
RoleManagement Consultant
Country of ResidenceBrazil
Correspondence Address285 Rua Irineu Rocha Ribeiro
Jardim Morada Do Sol
Indaiatuba
Sao Paulo
Brazil
Director NameJames Hoskins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2007(12 years after company formation)
Appointment Duration8 years, 6 months (resigned 21 July 2015)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameMr Timothy Cameron Willox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address146a Blythe Road
London
W14 0HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address146a Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Diana Kyriakis
33.33%
Ordinary
1 at £1Dr Maxine Lai-fun Cheung
33.33%
Ordinary
1 at £1Timothy Willox
33.33%
Ordinary

Financials

Year2014
Net Worth£139
Cash£136

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

6 November 2023Notification of Daniel Foong Pek Young as a person with significant control on 31 January 2020 (2 pages)
6 November 2023Withdrawal of a person with significant control statement on 6 November 2023 (2 pages)
6 November 2023Notification of Magdalene Keir Pedersen as a person with significant control on 8 July 2016 (2 pages)
6 November 2023Notification of Maxine Lai-Fun Cheung as a person with significant control on 6 April 2016 (2 pages)
6 November 2023Notification of Mariana Ziadeh as a person with significant control on 6 April 2016 (2 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
3 August 2022Director's details changed for Mr Daniel Foong on 3 August 2022 (2 pages)
30 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 February 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
4 February 2020Termination of appointment of Timothy Cameron Willox as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Mr Daniel Foong as a director on 31 January 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 November 2016Appointment of Ms Mariana Ziadeh as a director on 18 September 2015 (2 pages)
24 November 2016Appointment of Ms Mariana Ziadeh as a director on 18 September 2015 (2 pages)
24 November 2016Termination of appointment of Diana Wassif as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Diana Wassif as a director on 23 November 2016 (1 page)
21 November 2016Appointment of Ms Magdalene Keir Pedersen as a director on 8 July 2016 (2 pages)
21 November 2016Appointment of Ms Magdalene Keir Pedersen as a director on 8 July 2016 (2 pages)
31 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
31 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
18 January 2016Registered office address changed from 146 Blythe Road London W14 0HD to 146a Blythe Road London W14 0HD on 18 January 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
18 January 2016Registered office address changed from 146 Blythe Road London W14 0HD to 146a Blythe Road London W14 0HD on 18 January 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
24 November 2015Director's details changed for Diana Kyriakis on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Diana Kyriakis on 24 November 2015 (2 pages)
14 September 2015Termination of appointment of Paul Wilson as a director on 17 August 2015 (1 page)
14 September 2015Appointment of Mr Timothy Cameron Willox as a director on 21 July 2015 (2 pages)
14 September 2015Termination of appointment of James Hoskins as a director on 21 July 2015 (1 page)
14 September 2015Appointment of Mr Timothy Cameron Willox as a director on 21 July 2015 (2 pages)
14 September 2015Termination of appointment of Paul Wilson as a director on 17 August 2015 (1 page)
14 September 2015Termination of appointment of James Hoskins as a director on 21 July 2015 (1 page)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(6 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(6 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(6 pages)
13 February 2014Director's details changed for Paul Wilson on 7 March 2013 (2 pages)
13 February 2014Director's details changed for Paul Wilson on 7 March 2013 (2 pages)
13 February 2014Director's details changed for Paul Wilson on 7 March 2013 (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Paul Wilson on 8 August 2011 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Paul Wilson on 8 August 2011 (2 pages)
31 January 2012Director's details changed for Paul Wilson on 8 August 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Director's details changed for Diana Kyriakis on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Paul Wilson on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Dr Maxine Lai-Fun Cheung on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Diana Kyriakis on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Paul Wilson on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Dr Maxine Lai-Fun Cheung on 21 February 2010 (2 pages)
22 February 2010Director's details changed for James Hoskins on 21 February 2010 (2 pages)
22 February 2010Director's details changed for James Hoskins on 21 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2007Return made up to 19/01/07; full list of members (4 pages)
20 March 2007Return made up to 19/01/07; full list of members (4 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 19/01/06; full list of members (3 pages)
7 February 2006Return made up to 19/01/06; full list of members (3 pages)
7 February 2006Secretary resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 February 2005Return made up to 19/01/05; no change of members (8 pages)
4 February 2005Return made up to 19/01/05; no change of members (8 pages)
1 November 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
1 November 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
4 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
18 February 2003Return made up to 19/01/03; no change of members (8 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
18 February 2003Return made up to 19/01/03; no change of members (8 pages)
14 January 2003Registered office changed on 14/01/03 from: 146 blythe road london W14 0HD (1 page)
14 January 2003Registered office changed on 14/01/03 from: 146 blythe road london W14 0HD (1 page)
29 October 2002Return made up to 19/01/02; full list of members (9 pages)
29 October 2002Return made up to 19/01/02; full list of members (9 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Return made up to 31/03/01; full list of members (8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 31/03/01; full list of members (8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
14 February 2000Full accounts made up to 31 March 1999 (4 pages)
14 February 2000Full accounts made up to 31 March 1999 (4 pages)
4 February 2000Return made up to 19/01/00; full list of members (8 pages)
4 February 2000Return made up to 19/01/00; full list of members (8 pages)
12 March 1999Full accounts made up to 31 March 1998 (7 pages)
12 March 1999Full accounts made up to 31 March 1998 (7 pages)
18 February 1999Return made up to 19/01/99; full list of members (6 pages)
18 February 1999Return made up to 19/01/99; full list of members (6 pages)
18 March 1998Return made up to 19/01/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Return made up to 19/01/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
3 December 1997Full accounts made up to 31 March 1996 (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Full accounts made up to 31 March 1996 (4 pages)
18 November 1997Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
18 November 1997Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
12 March 1997Return made up to 19/01/97; full list of members (6 pages)
12 March 1997Return made up to 19/01/97; full list of members (6 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
5 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Ad 02/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 February 1996Ad 02/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Director resigned;new director appointed (4 pages)
21 December 1995Director resigned;new director appointed (4 pages)