Company NamePtarmigan Property Limited
DirectorMarcus Christopher Lyn Barnett
Company StatusActive
Company Number10448911
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Marcus Christopher Lyn Barnett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Glenthorne Mews
London
W6 0LJ

Location

Registered Address10-11 Glenthorne Mews
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

26 May 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 1 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 10 and 11 glenthorne mews 115A glenthorne road london W6 0LJ, part of title number NGL630963 (being 11 glenthorne mews as the same is shown edged red on the plan annexed to the legal charge) and a full title number NGL640198. For more details please refer to the instrument.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 October 2022Director's details changed for Mr Marcus Christopher Lyn Barnett on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Marcus Christopher Lyn Barnett as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
17 May 2022Micro company accounts made up to 30 September 2021 (7 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 30 September 2020 (15 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 30 September 2019 (15 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
21 March 2019Unaudited abridged accounts made up to 30 September 2018 (16 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
26 January 2018Registered office address changed from Timbers Cheverells Green Markyate St. Albans AL3 8RN England to 10-11 Glenthorne Mews London W6 0LJ on 26 January 2018 (1 page)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 June 2017Registration of charge 104489110002, created on 26 May 2017 (26 pages)
2 June 2017Registration of charge 104489110002, created on 26 May 2017 (26 pages)
1 June 2017Registration of charge 104489110001, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
1 June 2017Registration of charge 104489110001, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
6 April 2017Registered office address changed from 54 Brocklebank Road London SW18 3AX United Kingdom to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 54 Brocklebank Road London SW18 3AX United Kingdom to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017 (1 page)
27 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-27
  • GBP 100
(25 pages)
27 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-27
  • GBP 100
(25 pages)
27 October 2016Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
27 October 2016Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)