Company NamePointwest Management Services Limited
DirectorsDavid Gomes Da Costa and MSP International Bv
Company StatusActive
Company Number08891619
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 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

Director NameDavid Gomes Da Costa
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPoint West Management Office 116 Cromwell Road
London
SW7 4XR
Director NameMSP International Bv (Corporation)
StatusCurrent
Appointed14 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address52 Keizersgracht
1015 Cs, Amsterdam
Netherlands
Director NameMr Mark Albert Mahoney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Pembury Road
Tonbridge
Kent
TN11 0ND
Director NameMr Derek Ronald Nicholson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Cromwell Road
London
SW7 4XA

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

16 December 2019Delivered on: 18 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 February 2022Director's details changed for David Gomes Da Costa on 16 February 2022 (2 pages)
16 February 2022Change of details for Mr David Gomes Da Costa as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Change of details for Mr David Gomes Da Costa as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
16 February 2022Change of details for Mr David Gomes Da Costa as a person with significant control on 1 February 2022 (2 pages)
16 February 2022Director's details changed for David Gomes Da Costa on 1 February 2022 (2 pages)
16 February 2022Director's details changed for David Gomes Da Costa on 16 February 2022 (2 pages)
16 February 2022Director's details changed for David Gomes Da Costa on 1 February 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 April 2021Director's details changed for Msp International Bv on 31 December 2020 (1 page)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2020Satisfaction of charge 088916190001 in full (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Registration of charge 088916190001, created on 16 December 2019 (26 pages)
9 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page)
4 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 February 2018Resolutions
  • RES13 ‐ Purpose of the meeting and if deemed fit, to approve the documents relating to mark mahoney as director. The chair will be msp international bv, the current managing director and sole shareholder of the company. Mr mahoney be authorised to sign the documentation to give effect to the above changes. 31/01/2018
(1 page)
19 February 2018Appointment of David Gomes Da Costa as a director on 31 January 2018 (3 pages)
19 February 2018Termination of appointment of Mark Albert Mahoney as a director on 31 January 2018 (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
1 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Termination of appointment of Derek Ronald Nicholson as a director on 14 June 2016 (2 pages)
9 August 2016Termination of appointment of Derek Ronald Nicholson as a director on 14 June 2016 (2 pages)
8 August 2016Appointment of Msp International Bv as a director on 14 June 2016 (3 pages)
8 August 2016Appointment of Msp International Bv as a director on 14 June 2016 (3 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
22 April 2014Registered office address changed from Euro House High Road London N20 9YZ England on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Euro House High Road London N20 9YZ England on 22 April 2014 (2 pages)
16 April 2014Appointment of Derek Nicholson as a director (3 pages)
16 April 2014Appointment of Derek Nicholson as a director (3 pages)
11 April 2014Appointment of Mr Derek Ronald Nicholson as a director (3 pages)
11 April 2014Appointment of Mr Derek Ronald Nicholson as a director (3 pages)
1 April 2014Registered office address changed from Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Keepers Cottage Pembury Road Tonbridge Kent TN11 0ND England on 1 April 2014 (1 page)
28 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
28 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
25 March 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 25 March 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(22 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(22 pages)