Company NamePaul Street Residents Property Management Limited
Company StatusActive
Company Number08237357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2012(11 years, 6 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 NameCharles Alexander Beasley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed19 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Chamberlain House 1 Blackall Street
London
England And Wales
EC2A 4AD
Director NameMr Andrew Kenneth Hill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed19 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1, Chamberlain House 1 Blackall Street
London
England And Wales
EC2A 4AD
Director NameMauro Taratufolo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed19 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Chamberlain House 1 Blackall Street
London
England And Wales
EC2A 4AD
Director NameMr Michael John Hickes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Andrew Residential Ltd Fairchild House
Redbourne Avenue
London
England And Wales
N3 2BP
Director NameAndrew Hunter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Andrew Residential Ltd Fairchild House
Redbourne Avenue
London
England And Wales
N3 2BP
Director NameMr Richard Heal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(5 years after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Chamberlain House 1 Blackall Street
London
EC2A 4AD
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Nicholas Stonley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameAlexander George Johnstone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2016)
RoleBanking
Country of ResidenceSouth Africa
Correspondence AddressPO Box 27761 Rhine Road
Cape Town
8050

Location

Registered AddressC/O Haus Block Management 266
Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 May 2023Appointment of Managed Exit Limited as a secretary on 12 April 2023 (2 pages)
17 May 2023Registered office address changed from C/O James Andrew Residential Ltd Fairchild House Redbourne Avenue London England and Wales N3 2BP to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 17 May 2023 (1 page)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 October 2017Appointment of Mr Richard Heal as a director on 18 October 2017 (2 pages)
20 October 2017Appointment of Mr Richard Heal as a director on 18 October 2017 (2 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Alexander George Johnstone as a director on 14 October 2016 (1 page)
18 October 2017Termination of appointment of Alexander George Johnstone as a director on 14 October 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 December 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
2 December 2016Director's details changed for Mauro Taratufolo on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Mauro Taratufolo on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Andrew Hunter on 2 December 2016 (2 pages)
2 December 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
2 December 2016Director's details changed for Andrew Hunter on 2 December 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 November 2015Annual return made up to 2 October 2015 no member list (7 pages)
11 November 2015Annual return made up to 2 October 2015 no member list (7 pages)
11 November 2015Annual return made up to 2 October 2015 no member list (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2014Annual return made up to 2 October 2014 no member list (7 pages)
31 October 2014Annual return made up to 2 October 2014 no member list (7 pages)
31 October 2014Annual return made up to 2 October 2014 no member list (7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Termination of appointment of Kevin Duggan as a director (1 page)
24 March 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX United Kingdom on 24 March 2014 (1 page)
24 March 2014Appointment of Charles Alexander Beasley as a director (2 pages)
24 March 2014Appointment of Mauro Taratufolo as a director (2 pages)
24 March 2014Appointment of Andrew Hunter as a director (2 pages)
24 March 2014Appointment of Andrew Hunter as a director (2 pages)
24 March 2014Appointment of Andrew Kenneth Hill as a director (2 pages)
24 March 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX United Kingdom on 24 March 2014 (1 page)
24 March 2014Appointment of Mauro Taratufolo as a director (2 pages)
24 March 2014Appointment of Andrew Kenneth Hill as a director (2 pages)
24 March 2014Appointment of Michael Hickes as a director (2 pages)
24 March 2014Appointment of Michael Hickes as a director (2 pages)
24 March 2014Termination of appointment of Nicholas Stonley as a director (1 page)
24 March 2014Appointment of Alexander George Johnstone as a director (2 pages)
24 March 2014Appointment of Charles Alexander Beasley as a director (2 pages)
24 March 2014Termination of appointment of Kevin Duggan as a director (1 page)
24 March 2014Termination of appointment of Nicholas Stonley as a director (1 page)
24 March 2014Appointment of Alexander George Johnstone as a director (2 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (2 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (2 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
3 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 October 2012Incorporation (36 pages)
2 October 2012Incorporation (36 pages)