The Pheasantry (management) Limited BATTERSEA


Founded in 1981, The Pheasantry (management), classified under reg no. 01549222 is an active company. Currently registered at House No.26 Whistlers Avenue SW11 3TS, Battersea the company has been in the business for 43 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 1st May 2014 The Pheasantry (management) Limited is no longer carrying the name Pheasantry (management) (the).

The firm has 3 directors, namely Rodney A., John C. and Nigel N.. Of them, Nigel N. has been with the company the longest, being appointed on 6 March 2009 and John C. has been with the company for the least time - from 1 July 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rodney A. who worked with the the firm until 13 December 2011.

The Pheasantry (management) Limited Address / Contact

Office Address House No.26 Whistlers Avenue
Office Address2 Morgans Walk
Town Battersea
Post code SW11 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549222
Date of Incorporation Fri, 6th Mar 1981
Industry Combined facilities support activities
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rodney A.

Position: Director

Resigned:

John C.

Position: Director

Appointed: 01 July 2014

Nigel N.

Position: Director

Appointed: 06 March 2009

Keith W.

Position: Director

Appointed: 20 July 2009

Resigned: 31 January 2019

Caroline W.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2014

Elizabeth C.

Position: Director

Appointed: 15 March 2001

Resigned: 30 June 2009

Archibald F.

Position: Director

Appointed: 31 March 1993

Resigned: 24 February 2001

Marcus A.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1993

Rodney A.

Position: Secretary

Appointed: 31 December 1990

Resigned: 13 December 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Rodney A. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Nigel N. This PSC owns 25-50% shares. Moving on, there is John C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rodney A.

Notified on 1 July 2016
Nature of control: significiant influence or control

Nigel N.

Notified on 1 July 2016
Nature of control: 25-50% shares

John C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Keith W.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Keith W.

Notified on 1 July 2016
Ceased on 11 December 2018
Nature of control: significiant influence or control

Company previous names

Pheasantry (management) (the) May 1, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements