Company NameP1 Reversions Limited
Company StatusActive
Company Number06064226
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NamesNewincco 654 Limited and Prestbury 1 Ten Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Nicholas Spinney
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestor Director
Country of ResidenceUnited States
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameMr Andrew Martin Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameMr David Kevin Wason
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Secretary NameWaystone Governance (UK) Limited (Corporation)
StatusCurrent
Appointed22 November 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address20-22 2nd Floor Bedford Row
London
WC1R 4EB
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 22 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDms Governance (Uk) Limited, 52 Brook Street Brook
London
W1K 5DS
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 22 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDms Governance (Uk) Limited, 52 Brook Street Brook
London
W1K 5DS
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 22 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDms Governance (Uk) Limited, 52 Brook Street Brook
London
W1K 5DS
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 22 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDms Governance (Uk) Limited, 52 Brook Street Brook
London
W1K 5DS
Director NameMr Gavin Devitt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameMr Matthew John Northover
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 November 2022)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address20-22 2nd Floor
Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nominee Of Prestbury 1 Lp
100.00%
Ordinary

Financials

Year2014
Turnover£21,368,562
Gross Profit£6,736,937
Net Worth-£77,222,217
Cash£4,071,580
Current Liabilities£14,620,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

18 December 2007Delivered on: 21 December 2007
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
25 August 2020Full accounts made up to 31 March 2020 (27 pages)
24 July 2020Cessation of Xyq Cayman Ltd as a person with significant control on 1 July 2020 (1 page)
25 June 2020Appointment of Mr Andrew Martin Berry as a director on 12 June 2020 (2 pages)
5 June 2020Termination of appointment of Gavin Devitt as a director on 21 May 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 March 2019 (25 pages)
13 September 2019Secretary's details changed for Dms Governance (Uk) Limited on 1 September 2019 (1 page)
12 September 2019Director's details changed for Mr. John Nicholas Spinney on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Mr. Gavin Devitt on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Matthew John Northover on 1 September 2019 (2 pages)
23 August 2019Registered office address changed from Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England to 20-22 2nd Floor Bedford Row London WC1R 4EB on 23 August 2019 (1 page)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (31 pages)
29 January 2018Registered office address changed from Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS England to Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS on 29 January 2018 (1 page)
29 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
10 January 2018Satisfaction of charge 1 in full (4 pages)
19 December 2017Director's details changed for Mr Matthew John Northover on 22 November 2017 (2 pages)
19 December 2017Director's details changed for Mr Matthew John Northover on 22 November 2017 (2 pages)
19 December 2017Director's details changed for Mr. John Nicholas Spinney on 22 November 2017 (2 pages)
19 December 2017Director's details changed for Mr. John Nicholas Spinney on 22 November 2017 (2 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 December 2017Appointment of Mr. John Nicholas Spinney as a director on 22 November 2017 (2 pages)
6 December 2017Appointment of Mr. John Nicholas Spinney as a director on 22 November 2017 (2 pages)
5 December 2017Appointment of Mr. Gavin Devitt as a director on 22 November 2017 (2 pages)
5 December 2017Termination of appointment of Sandra Louise Gumm as a director on 22 November 2017 (1 page)
5 December 2017Termination of appointment of Sandra Louise Gumm as a secretary on 22 November 2017 (1 page)
5 December 2017Termination of appointment of Timothy James Evans as a director on 22 November 2017 (1 page)
5 December 2017Appointment of Mr. Matthew John Northover as a director on 22 November 2017 (2 pages)
5 December 2017Appointment of Mr. Gavin Devitt as a director on 22 November 2017 (2 pages)
5 December 2017Cessation of Prestbury General Partner Limited as a person with significant control on 22 November 2017 (1 page)
5 December 2017Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Timothy James Evans as a director on 22 November 2017 (1 page)
5 December 2017Termination of appointment of Sandra Louise Gumm as a secretary on 22 November 2017 (1 page)
5 December 2017Appointment of Dms Governance (Uk) Limited as a secretary on 22 November 2017 (2 pages)
5 December 2017Appointment of Mr. Matthew John Northover as a director on 22 November 2017 (2 pages)
5 December 2017Termination of appointment of Sandra Louise Gumm as a director on 22 November 2017 (1 page)
5 December 2017Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS on 5 December 2017 (1 page)
5 December 2017Cessation of Prestbury General Partner Limited as a person with significant control on 22 November 2017 (1 page)
5 December 2017Termination of appointment of Nicholas Mark Leslau as a director on 22 November 2017 (1 page)
5 December 2017Termination of appointment of Nicholas Mark Leslau as a director on 22 November 2017 (1 page)
5 December 2017Appointment of Dms Governance (Uk) Limited as a secretary on 22 November 2017 (2 pages)
5 December 2017Notification of Xyq Cayman Ltd as a person with significant control on 22 November 2017 (2 pages)
5 December 2017Notification of Xyq Cayman Ltd as a person with significant control on 22 November 2017 (2 pages)
23 November 2017Full accounts made up to 31 March 2017 (25 pages)
23 November 2017Full accounts made up to 31 March 2017 (25 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (28 pages)
3 January 2017Full accounts made up to 31 March 2016 (28 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
30 November 2012Full accounts made up to 31 March 2012 (18 pages)
30 November 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 March 2011 (18 pages)
14 September 2011Full accounts made up to 31 March 2011 (18 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 March 2008 (14 pages)
27 October 2008Full accounts made up to 31 March 2008 (14 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
28 September 2007Company name changed prestbury 1 ten LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed prestbury 1 ten LIMITED\certificate issued on 28/09/07 (2 pages)
27 February 2007New secretary appointed;new director appointed (9 pages)
27 February 2007New director appointed (8 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (9 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (8 pages)
27 February 2007Director resigned (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 February 2007Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
14 February 2007Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
13 February 2007Company name changed newincco 654 LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed newincco 654 LIMITED\certificate issued on 13/02/07 (2 pages)
24 January 2007Incorporation (21 pages)
24 January 2007Incorporation (21 pages)