Partners For Improvement In Islington Limited LONDON


Partners For Improvement In Islington started in year 2003 as Private Limited Company with registration number 04628357. The Partners For Improvement In Islington company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 4-6 Colebrooke Place. Postal code: N1 8HZ.

The firm has 6 directors, namely Mark B., Frank L. and Neal A. and others. Of them, Martin S. has been with the company the longest, being appointed on 19 February 2003 and Mark B. has been with the company for the least time - from 25 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Partners For Improvement In Islington Limited Address / Contact

Office Address 4-6 Colebrooke Place
Town London
Post code N1 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04628357
Date of Incorporation Fri, 3rd Jan 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Mark B.

Position: Director

Appointed: 25 May 2023

Frank L.

Position: Director

Appointed: 23 March 2022

Neal A.

Position: Director

Appointed: 24 September 2020

Charlotte D.

Position: Director

Appointed: 01 May 2019

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Vikki E.

Position: Director

Appointed: 18 January 2012

Martin S.

Position: Director

Appointed: 19 February 2003

Matthew M.

Position: Director

Appointed: 08 March 2017

Resigned: 30 April 2019

David G.

Position: Director

Appointed: 29 September 2015

Resigned: 31 March 2019

Tracy A.

Position: Director

Appointed: 12 September 2013

Resigned: 29 September 2015

John T.

Position: Director

Appointed: 06 June 2013

Resigned: 15 July 2013

Jamie P.

Position: Director

Appointed: 02 October 2012

Resigned: 08 March 2017

Simon V.

Position: Director

Appointed: 03 April 2012

Resigned: 25 May 2023

Andrew C.

Position: Director

Appointed: 18 January 2012

Resigned: 20 September 2012

Karen H.

Position: Director

Appointed: 29 September 2011

Resigned: 02 March 2022

Victoria H.

Position: Secretary

Appointed: 01 December 2009

Resigned: 20 June 2012

Simon C.

Position: Director

Appointed: 25 November 2009

Resigned: 26 March 2012

Jane J.

Position: Director

Appointed: 01 October 2009

Resigned: 26 March 2012

Raymond C.

Position: Director

Appointed: 30 January 2009

Resigned: 31 July 2009

Karen S.

Position: Director

Appointed: 30 January 2009

Resigned: 31 July 2009

Nicola J.

Position: Director

Appointed: 25 July 2008

Resigned: 07 August 2009

Kevin D.

Position: Director

Appointed: 21 July 2006

Resigned: 18 January 2012

Karen H.

Position: Director

Appointed: 18 March 2005

Resigned: 07 July 2010

Geoffrey S.

Position: Director

Appointed: 09 July 2003

Resigned: 21 July 2006

Thomas T.

Position: Director

Appointed: 17 February 2003

Resigned: 30 January 2009

Philip A.

Position: Director

Appointed: 17 February 2003

Resigned: 19 November 2004

Stephen C.

Position: Director

Appointed: 17 February 2003

Resigned: 09 July 2003

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 03 January 2003

Resigned: 03 January 2003

Andrew M.

Position: Director

Appointed: 03 January 2003

Resigned: 18 January 2012

Stephen C.

Position: Secretary

Appointed: 03 January 2003

Resigned: 01 December 2009

Sdg Registrars Limited

Position: Nominee Director

Appointed: 03 January 2003

Resigned: 03 January 2003

Jeffrey A.

Position: Director

Appointed: 03 January 2003

Resigned: 17 February 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Pfi Islington (Holdings) Limited from London. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfi Islington (Holdings) Limited

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04021804
Notified on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 15th, November 2023
Free Download (24 pages)

Company search

Advertisements