Property Vision Cromwell Place Limited LONDON


Founded in 1996, Property Vision Cromwell Place, classified under reg no. 03238697 is an active company. Currently registered at 8 Cromwell Place SW7 2JN, London the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2012-11-15 Property Vision Cromwell Place Limited is no longer carrying the name Property Vision.

The company has 2 directors, namely Robert F., Philip H.. Of them, Philip H. has been with the company the longest, being appointed on 2 February 2009 and Robert F. has been with the company for the least time - from 23 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Property Vision Cromwell Place Limited Address / Contact

Office Address 8 Cromwell Place
Town London
Post code SW7 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238697
Date of Incorporation Fri, 16th Aug 1996
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Robert F.

Position: Director

Appointed: 23 April 2020

Philip H.

Position: Director

Appointed: 02 February 2009

Christopher A.

Position: Director

Appointed: 08 June 2012

Resigned: 12 October 2012

Gulnara L.

Position: Director

Appointed: 14 July 2011

Resigned: 23 April 2020

Richard S.

Position: Director

Appointed: 14 July 2011

Resigned: 19 October 2012

Richard M.

Position: Director

Appointed: 14 July 2011

Resigned: 20 July 2017

Karen L.

Position: Secretary

Appointed: 05 May 2011

Resigned: 12 October 2012

Stephen O.

Position: Secretary

Appointed: 23 November 2010

Resigned: 05 May 2011

Robert M.

Position: Secretary

Appointed: 22 October 2009

Resigned: 23 November 2010

Lea B.

Position: Director

Appointed: 22 January 2009

Resigned: 27 November 2009

Peter H.

Position: Secretary

Appointed: 14 August 2008

Resigned: 22 October 2009

The G.

Position: Director

Appointed: 14 September 2007

Resigned: 23 March 2011

Thomas H.

Position: Director

Appointed: 14 September 2007

Resigned: 03 March 2008

Declan S.

Position: Director

Appointed: 09 May 2007

Resigned: 08 June 2012

Mark M.

Position: Director

Appointed: 23 January 2006

Resigned: 30 March 2007

John B.

Position: Director

Appointed: 23 January 2006

Resigned: 30 January 2012

Mark P.

Position: Director

Appointed: 18 February 2005

Resigned: 03 March 2008

Louisa J.

Position: Secretary

Appointed: 17 February 2005

Resigned: 14 August 2008

Richard L.

Position: Director

Appointed: 12 December 2002

Resigned: 17 April 2007

John M.

Position: Secretary

Appointed: 07 November 2002

Resigned: 17 February 2005

Edward S.

Position: Director

Appointed: 10 January 2002

Resigned: 19 October 2012

Nicola B.

Position: Secretary

Appointed: 26 September 2001

Resigned: 07 November 2002

Marcus G.

Position: Director

Appointed: 26 September 2001

Resigned: 20 January 2006

Mary C.

Position: Director

Appointed: 16 April 1997

Resigned: 10 September 2010

Peter M.

Position: Director

Appointed: 16 April 1997

Resigned: 31 March 2018

Charles E.

Position: Secretary

Appointed: 12 December 1996

Resigned: 26 September 2001

Rupert B.

Position: Director

Appointed: 12 December 1996

Resigned: 30 September 2007

Guy P.

Position: Director

Appointed: 12 December 1996

Resigned: 31 March 2007

William G.

Position: Director

Appointed: 12 December 1996

Resigned: 23 November 2010

Charles E.

Position: Director

Appointed: 12 December 1996

Resigned: 20 July 2017

Nicholas A.

Position: Director

Appointed: 12 December 1996

Resigned: 01 January 2018

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1996

Resigned: 12 December 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 August 1996

Resigned: 12 December 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Pv Acquisitions Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Pv Acquisitions Limited

8 Cromwell Place, London, SW7 2JN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 08141444
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Property Vision November 15, 2012
Jamboree Leisure January 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0951 0901 077  
Current Assets1 787 1511 475 7461 384 0831 176 844 
Debtors1 786 0561 474 6561 383 0061 176 8441 172 669
Other
Amounts Owed By Related Parties1 786 0561 474 6561 383 0061 176 8441 172 669
Average Number Employees During Period   22
Creditors3 8504 0203 9854 1754 500
Net Current Assets Liabilities1 783 3011 471 7261 380 0981 172 6691 168 169
Other Creditors3 8504 0203 9854 1754 500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, July 2023
Free Download (8 pages)

Company search

Advertisements