PHYSIC PLACE MANAGEMENT LIMITED
MAYFAIR

Hellopages » Greater London » Westminster » W1S 1HS

Company number 02196372
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address ST GEORGES HOUSE, 15 HANOVER SQUARE, MAYFAIR, LONDON, UNITED KINGDOM, W1S 1HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from John Mortiemr Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to St Georges House 15 Hanover Square Mayfair London W1S 1HS on 22 March 2017; Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 22 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PHYSIC PLACE MANAGEMENT LIMITED are www.physicplacemanagement.co.uk, and www.physic-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Physic Place Management Limited is a Private Limited Company. The company registration number is 02196372. Physic Place Management Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of Physic Place Management Limited is St Georges House 15 Hanover Square Mayfair London United Kingdom W1s 1hs. . PEEL, Charles Edward Willoughby is a Director of the company. PRESTON, Christopher Miles Cary is a Director of the company. WINDSOR-CLIVE, Camilla Jane is a Director of the company. Secretary BRODIE, Geraldine Susan has been resigned. Secretary FRY, Richard Alan has been resigned. Secretary PATTISON, Ronald Spicer Ryder has been resigned. Secretary WAGNER, Gillian Mary Millicent, Dame has been resigned. Secretary MORTIMER SECRETARIES LTD. has been resigned. Director BRODIE, Geraldine Susan has been resigned. Director CAYZER, Amanda Cosbie Sara, The Hon has been resigned. Director JUDGE, Michael has been resigned. Director MONCKTON, Piers Alastair Carlos has been resigned. Director MORTON, Patricia Ann has been resigned. Director SAUNDERS, Peter John has been resigned. Director TREE, Annagret has been resigned. Director WAGNER, Gillian Mary Millicent, Dame has been resigned. The company operates in "Residents property management".


Current Directors

Director
PEEL, Charles Edward Willoughby
Appointed Date: 22 November 2005
80 years old

Director
PRESTON, Christopher Miles Cary
Appointed Date: 14 May 2002
75 years old

Director
WINDSOR-CLIVE, Camilla Jane
Appointed Date: 20 November 2006
63 years old

Resigned Directors

Secretary
BRODIE, Geraldine Susan
Resigned: 28 January 2003
Appointed Date: 16 May 2001

Secretary
FRY, Richard Alan
Resigned: 21 June 2011
Appointed Date: 28 January 2003

Secretary
PATTISON, Ronald Spicer Ryder
Resigned: 10 July 1994

Secretary
WAGNER, Gillian Mary Millicent, Dame
Resigned: 04 June 2001
Appointed Date: 10 July 1994

Secretary
MORTIMER SECRETARIES LTD.
Resigned: 22 March 2017
Appointed Date: 21 June 2011

Director
BRODIE, Geraldine Susan
Resigned: 01 December 2004
Appointed Date: 16 May 2001
68 years old

Director
CAYZER, Amanda Cosbie Sara, The Hon
Resigned: 01 January 2005
Appointed Date: 01 November 2004
61 years old

Director
JUDGE, Michael
Resigned: 27 June 1997
91 years old

Director
MONCKTON, Piers Alastair Carlos
Resigned: 28 January 2002
Appointed Date: 16 May 2001
62 years old

Director
MORTON, Patricia Ann
Resigned: 22 March 2003
Appointed Date: 27 June 1997
93 years old

Director
SAUNDERS, Peter John
Resigned: 27 May 1997
99 years old

Director
TREE, Annagret
Resigned: 01 January 2005
Appointed Date: 28 July 1998
83 years old

Director
WAGNER, Gillian Mary Millicent, Dame
Resigned: 16 May 2001
Appointed Date: 12 September 1998
97 years old

PHYSIC PLACE MANAGEMENT LIMITED Events

22 Mar 2017
Registered office address changed from John Mortiemr Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to St Georges House 15 Hanover Square Mayfair London W1S 1HS on 22 March 2017
22 Mar 2017
Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 22 March 2017
24 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 11

...
... and 101 more events
23 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 May 1988
Registered office changed on 24/05/88 from: 112 city road london EC1V 2NE

11 Jan 1988
Memorandum and Articles of Association
11 Dec 1987
Company name changed denemar LIMITED\certificate issued on 14/12/87

19 Nov 1987
Incorporation