PIMLICO VILLAGE DEVELOPMENTS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0NU

Company number 03838482
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address OLYMPIC OFFICE CENTRE, 8 FULTON ROAD, WEMBLEY, MIDDLESEX, HA9 0NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017; Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PIMLICO VILLAGE DEVELOPMENTS LIMITED are www.pimlicovillagedevelopments.co.uk, and www.pimlico-village-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Pimlico Village Developments Limited is a Private Limited Company. The company registration number is 03838482. Pimlico Village Developments Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Pimlico Village Developments Limited is Olympic Office Centre 8 Fulton Road Wembley Middlesex Ha9 0nu. . KASSEM, Tabitha is a Secretary of the company. DWYER, Jonathan Cyril is a Director of the company. GREGG, Graham is a Director of the company. LEVY, Darren is a Director of the company. MITCHELL, Colin James is a Director of the company. Secretary DONALDSON, Wayne has been resigned. Secretary ESO, Ibi has been resigned. Secretary MCBRIDE, Susan Lesley has been resigned. Secretary PHILPOTT, Olga Carol has been resigned. Secretary REGER, Richard Michael has been resigned. Secretary WATKINS, Andrew Charles has been resigned. Director CARTER, Michael Spencer has been resigned. Director GALEA, Aldo Gaetan has been resigned. Director HODGKINS, Jennifer has been resigned. Director HOLDEN, Timothy Richard has been resigned. Director KLEANTHOUS, Trudi has been resigned. Director NETWORK HOUSING ASSOCIATION LIMITED has been resigned. Director PARKES, Anthony Geoffrey has been resigned. Director PENRHYN-LOWE, Alan has been resigned. Director RYDE, Rosemary Anne has been resigned. Director TENNOCK, Alan Chapman has been resigned. Director WATKINS, Andrew Charles has been resigned. Director WOOD, Nicholas Anthony Charles has been resigned. Director WOODCOCK, Steven John has been resigned. Director WOOSEY, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KASSEM, Tabitha
Appointed Date: 09 June 2016

Director
DWYER, Jonathan Cyril
Appointed Date: 31 January 2017
60 years old

Director
GREGG, Graham
Appointed Date: 28 July 2016
50 years old

Director
LEVY, Darren
Appointed Date: 30 July 2015
57 years old

Director
MITCHELL, Colin James
Appointed Date: 05 August 2010
67 years old

Resigned Directors

Secretary
DONALDSON, Wayne
Resigned: 19 June 2000
Appointed Date: 30 September 1999

Secretary
ESO, Ibi
Resigned: 09 June 2016
Appointed Date: 01 February 2016

Secretary
MCBRIDE, Susan Lesley
Resigned: 12 August 2010
Appointed Date: 19 May 2010

Secretary
PHILPOTT, Olga Carol
Resigned: 12 May 2010
Appointed Date: 19 June 2000

Secretary
REGER, Richard Michael
Resigned: 29 January 2016
Appointed Date: 16 August 2010

Secretary
WATKINS, Andrew Charles
Resigned: 30 September 1999
Appointed Date: 06 September 1999

Director
CARTER, Michael Spencer
Resigned: 31 March 2009
Appointed Date: 09 February 2009
57 years old

Director
GALEA, Aldo Gaetan
Resigned: 31 January 2009
Appointed Date: 27 September 2001
81 years old

Director
HODGKINS, Jennifer
Resigned: 17 January 2017
Appointed Date: 28 July 2016
68 years old

Director
HOLDEN, Timothy Richard
Resigned: 19 November 2010
Appointed Date: 09 February 2009
62 years old

Director
KLEANTHOUS, Trudi
Resigned: 30 October 2015
Appointed Date: 30 July 2015
65 years old

Director
NETWORK HOUSING ASSOCIATION LIMITED
Resigned: 27 September 2001
Appointed Date: 30 September 1999

Director
PARKES, Anthony Geoffrey
Resigned: 30 November 2007
Appointed Date: 27 September 2001
76 years old

Director
PENRHYN-LOWE, Alan
Resigned: 31 August 2015
Appointed Date: 07 July 2009
61 years old

Director
RYDE, Rosemary Anne
Resigned: 29 September 1999
Appointed Date: 06 September 1999
53 years old

Director
TENNOCK, Alan Chapman
Resigned: 02 September 2005
Appointed Date: 27 September 2001
79 years old

Director
WATKINS, Andrew Charles
Resigned: 30 September 1999
Appointed Date: 06 September 1999
51 years old

Director
WOOD, Nicholas Anthony Charles
Resigned: 23 January 2009
Appointed Date: 27 September 2001
73 years old

Director
WOODCOCK, Steven John
Resigned: 30 July 2010
Appointed Date: 09 February 2009
53 years old

Director
WOOSEY, Mark
Resigned: 03 June 2013
Appointed Date: 09 February 2009
66 years old

PIMLICO VILLAGE DEVELOPMENTS LIMITED Events

13 Feb 2017
Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017
17 Jan 2017
Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017
02 Nov 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Aug 2016
Appointment of Mrs Jennifer Hodgkins as a director on 28 July 2016
...
... and 96 more events
13 Oct 1999
Secretary resigned;director resigned
13 Oct 1999
Director resigned
13 Oct 1999
New director appointed
13 Oct 1999
New secretary appointed
06 Sep 1999
Incorporation

PIMLICO VILLAGE DEVELOPMENTS LIMITED Charges

22 September 2004
Debenture "block e"
Delivered: 1 October 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: Property k/a block e, wilton road, victoria london, the…
9 September 2004
Debenture "block d"
Delivered: 22 September 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: L/H property k/a block d wilton road victoria london. Fixed…
23 July 2004
Debenture "block b"
Delivered: 29 July 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: L/H block b wilton road victoria london SW1. Fixed and…
22 July 2004
Debenture "common parts"
Delivered: 29 July 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: L/H property comprising the common parts of private housing…
22 July 2004
Debenture "block k"
Delivered: 29 July 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: L/H block k wilton road victoria london SW1. Fixed and…
22 July 2004
Debenture "block c"
Delivered: 29 July 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: L/H block c wilton road victoria london SW1. Fixed and…
22 July 2004
Debenture "block a"
Delivered: 29 July 2004
Status: Satisfied on 24 June 2015
Persons entitled: Grainger Pimlico Limited
Description: L/H block a wilton road victoria london SW1. Fixed and…
15 September 2003
Second deed of variation
Delivered: 18 September 2003
Status: Satisfied on 11 January 2016
Persons entitled: Stadium Housing Association Limited
Description: All the company's interest whether legal or equitable in…
15 July 2003
Deed of variation to fixed charge dated 26 february 2002
Delivered: 1 August 2003
Status: Satisfied on 11 January 2016
Persons entitled: Stadium Housing Association Limited
Description: F/H property formally known as victoria bus garage…
26 February 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 21 December 2004
Persons entitled: National Westminster Bank PLC
Description: Including f/h property k/a the former victoria bus garage…
26 February 2002
Second fixed charge
Delivered: 7 March 2002
Status: Satisfied on 11 January 2016
Persons entitled: Network Housing Association Limited
Description: F/H property formally k/a victoria bus garage gillingham…