Punch Taverns Properties Limited LONDON


Punch Taverns Properties started in year 1998 as Private Limited Company with registration number 03528601. The Punch Taverns Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE. Since 14th April 1998 Punch Taverns Properties Limited is no longer carrying the name Ld Property Spv.

The firm has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. 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.

Punch Taverns Properties Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03528601
Date of Incorporation Tue, 17th Mar 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Giles T.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Robert M.

Position: Director

Appointed: 12 August 2002

Resigned: 17 October 2007

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Neil P.

Position: Director

Appointed: 27 July 2001

Resigned: 18 June 2010

Cornel R.

Position: Director

Appointed: 27 July 2001

Resigned: 12 August 2002

Richard B.

Position: Secretary

Appointed: 01 March 2000

Resigned: 26 April 2002

Marc J.

Position: Director

Appointed: 19 November 1998

Resigned: 31 October 2001

William M.

Position: Secretary

Appointed: 09 April 1998

Resigned: 01 March 2000

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 09 April 1998

Resigned: 31 January 2011

William M.

Position: Director

Appointed: 09 April 1998

Resigned: 27 July 2001

Hugh O.

Position: Director

Appointed: 09 April 1998

Resigned: 27 July 2001

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 07 April 1998

Resigned: 09 April 1998

Alan H.

Position: Director

Appointed: 07 April 1998

Resigned: 07 April 1998

Karen F.

Position: Director

Appointed: 07 April 1998

Resigned: 07 April 1998

L.d.c. Corporate Director No 1 Limited

Position: Corporate Director

Appointed: 07 April 1998

Resigned: 09 April 1998

L.d.c. Corporate Director No 2 Limited

Position: Corporate Director

Appointed: 07 April 1998

Resigned: 09 April 1998

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 07 April 1998

Drusilla R.

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 07 April 1998

Eleanor Z.

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 07 April 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Punch Taverns Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Heineken Uk Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Punch Taverns Holdings Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3499144
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Ld Property Spv April 14, 1998
Trushelfco (no.2339) April 8, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (93 pages)

Company search

Advertisements