Patrizia Property Holdings Limited

  • Active
  • Incorporated on 21 Apr 2004

Reg Address: 24 Endell Street, London WC2H 9HQ, United Kingdom

Previous Names:
Rockspring Property Holdings Limited - 17 Sep 2018
Rockspring Acquisition Limited - 8 Sep 2004
Rockspring Property Holdings Limited - 8 Sep 2004
Rockspring Property Investment Managers Limited - 29 Jun 2004
Rockspring Acquisition Limited - 29 Jun 2004
Rockspring Property Investment Managers Limited - 21 Apr 2004

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Patrizia Property Holdings Limited" is a ltd and located in 24 Endell Street, London WC2H 9HQ. Patrizia Property Holdings Limited is currently in active status and it was incorporated on 21 Apr 2004 (20 years 5 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Patrizia Property Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 27 Jan 2020 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 27 Jan 2020 - Active
3 Stefano Zucca Marmo Secretary 30 Jun 2019 - Resigned
31 Dec 2019
4 Lionel Nicolas Director 1 Apr 2018 French Resigned
27 Jan 2021
5 Mischa Jon Davis Director 1 Apr 2018 British Active
6 Mischa Davis Director 1 Apr 2018 British Active
7 Charles-Nicolas Terriã‰Re Director 1 Apr 2018 French Active
8 Charles-Nicolas Terriére Director 1 Apr 2018 French Resigned
13 Oct 2023
9 Anne Theresa Kavanagh Director 23 Mar 2018 British Active
10 Anne Theresa Kavanagh Director 23 Mar 2018 British Resigned
30 Jun 2022
11 Christopher John Warren Director 3 May 2016 British Resigned
30 Jun 2021
12 Christopher John Warren Director 3 May 2016 British Active
13 Michael James Pryer Director 14 Apr 2015 British Active
14 Michael James Pryer Director 14 Apr 2015 British Active
15 Jose Luis Pellicer Director 14 Apr 2015 Spanish Resigned
24 May 2019
16 Richard Warren Bains Director 14 Apr 2014 British Resigned
25 Sep 2017
17 Richard Warren Bains Director 14 Apr 2014 British Resigned
25 Sep 2017
18 Jasper James Alberto Mogg Thorley Director 14 Apr 2014 - Resigned
31 Dec 2014
19 Flavio Augusto Antonio Casero Director 21 Jun 2010 Italian Active
20 Hugh Maxwell Elrington Director 21 Jun 2010 British Resigned
29 Mar 2018
21 Flavio Augusto Antonio Casero Director 21 Jun 2010 Italian Active
22 Edmund Anthony Craston Director 9 Nov 2009 British Resigned
20 Oct 2021
23 Edmund Anthony Craston Director 9 Nov 2009 British Active
24 Stuart Robin Reid Director 14 May 2007 British Resigned
31 Dec 2023
25 Stuart Robin Reid Director 14 May 2007 British Active
26 Paul John Hampton Director 3 Apr 2006 British Active
27 Kathryn Louise Dixon Director 3 Apr 2006 American Resigned
9 Sep 2019
28 Paul John Hampton Director 3 Apr 2006 British Resigned
13 Oct 2023
29 Ronald Richard Spinney Director 11 Apr 2005 British Resigned
24 Nov 2008
30 Brian Phillips Director 11 Apr 2005 British Resigned
23 Mar 2018
31 Ian Edward Baker Director 30 Jun 2004 - Resigned
30 Jun 2019
32 Neal Alan Shegog Director 30 Jun 2004 British Resigned
28 Feb 2015
33 Robert John Hudson Palmer Director 30 Jun 2004 - Resigned
28 Jul 2009
34 Ian Edward Baker Secretary 30 Jun 2004 - Resigned
30 Jun 2019
35 Frances Mary Harnetty Director 30 Jun 2004 British Resigned
30 Apr 2018
36 Jo De Clercq Director 30 Jun 2004 Belgian Resigned
9 Sep 2019
37 Robert Alfred Gilchrist Director 14 Jun 2004 British Resigned
13 May 2019
38 Richard Martin Plummer Director 14 Jun 2004 British Resigned
23 Mar 2018
39 HUNTSMOOR LIMITED Corporate Director 21 Apr 2004 - Resigned
14 Jun 2004
40 TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 21 Apr 2004 - Resigned
30 Jun 2004
41 HUNTSMOOR NOMINEES LIMITED Corporate Director 21 Apr 2004 - Resigned
14 Jun 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Patrizia Immobilien Ag
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Mar 2018 - Active
2 Mr Richard Martin Plummer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
23 Mar 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Patrizia Property Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 15 Mar 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 15 Mar 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 15 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 11 Sep 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 24 Apr 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 24 Apr 2023 Download PDF
8 Officers - Change Person Director Company With Change Date 21 Apr 2023 Download PDF
9 Officers - Change Person Director Company With Change Date 21 Apr 2023 Download PDF
10 Officers - Change Person Director Company With Change Date 21 Apr 2023 Download PDF
11 Officers - Change Person Director Company With Change Date 21 Apr 2023 Download PDF
12 Accounts - Small 6 Oct 2022 Download PDF
13 Persons With Significant Control - Change To A Person With Significant Control 12 Sep 2022 Download PDF
14 Confirmation Statement - No Updates 9 Sep 2022 Download PDF
15 Officers - Termination Director Company With Name Termination Date 30 Jun 2022 Download PDF
1 Pages
16 Accounts - Full 19 Jul 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 15 Jul 2021 Download PDF
18 Gazette - Filings Brought Up To Date 22 Apr 2021 Download PDF
19 Gazette - Notice Compulsory 20 Apr 2021 Download PDF
20 Officers - Termination Director Company With Name Termination Date 28 Jan 2021 Download PDF
1 Pages
21 Confirmation Statement - Second Filing Of Made Up Date 6 Oct 2020 Download PDF
8 Pages
22 Confirmation Statement - No Updates 15 Sep 2020 Download PDF
3 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 25 Aug 2020 Download PDF
2 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Aug 2020 Download PDF
1 Pages
25 Resolution 9 Mar 2020 Download PDF
34 Pages
26 Officers - Termination Director Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 30 Jan 2020 Download PDF
1 Pages
29 Officers - Appoint Corporate Secretary Company With Name Date 28 Jan 2020 Download PDF
2 Pages
30 Accounts - Full 26 Nov 2019 Download PDF
28 Pages
31 Confirmation Statement - Updates 12 Sep 2019 Download PDF
6 Pages
32 Officers - Termination Secretary Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 8 Jul 2019 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 20 Jun 2019 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 20 May 2019 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 20 May 2019 Download PDF
2 Pages
38 Accounts - Group 8 Mar 2019 Download PDF
53 Pages
39 Mortgage - Satisfy Charge Full 11 Jan 2019 Download PDF
1 Pages
40 Confirmation Statement - No Updates 21 Sep 2018 Download PDF
3 Pages
41 Resolution 17 Sep 2018 Download PDF
3 Pages
42 Accounts - Change Account Reference Date Company Current Shortened 14 Aug 2018 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 22 Jun 2018 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 22 Jun 2018 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 22 Jun 2018 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 22 Jun 2018 Download PDF
1 Pages
47 Capital - Variation Of Rights Attached To Shares 13 Jun 2018 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 12 Apr 2018 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
2 Pages
52 Capital - Name Of Class Of Shares 12 Feb 2018 Download PDF
2 Pages
53 Resolution 2 Jan 2018 Download PDF
17 Pages
54 Officers - Termination Director Company With Name Termination Date 26 Sep 2017 Download PDF
2 Pages
55 Accounts - Group 21 Sep 2017 Download PDF
54 Pages
56 Confirmation Statement - No Updates 13 Sep 2017 Download PDF
3 Pages
57 Accounts - Group 22 Dec 2016 Download PDF
63 Pages
58 Confirmation Statement 22 Sep 2016 Download PDF
5 Pages
59 Officers - Appoint Person Director Company With Name Date 25 May 2016 Download PDF
2 Pages
60 Accounts - Group 3 Nov 2015 Download PDF
43 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2015 Download PDF
19 Pages
62 Officers - Appoint Person Director Company With Name Date 7 May 2015 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 7 May 2015 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
65 Resolution 25 Mar 2015 Download PDF
23 Pages
66 Officers - Termination Director Company With Name Termination Date 29 Jan 2015 Download PDF
1 Pages
67 Mortgage - Satisfy Charge Full 9 Dec 2014 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 9 Dec 2014 Download PDF
4 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Dec 2014 Download PDF
39 Pages
70 Accounts - Group 23 Oct 2014 Download PDF
39 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2014 Download PDF
20 Pages
72 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
2 Pages
74 Accounts - Group 10 Oct 2013 Download PDF
43 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2013 Download PDF
18 Pages
76 Miscellaneous 16 May 2013 Download PDF
2 Pages
77 Auditors - Resignation Company 14 May 2013 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 11 Jan 2013 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 5 Dec 2012 Download PDF
2 Pages
80 Accounts - Group 4 Oct 2012 Download PDF
42 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2012 Download PDF
18 Pages
82 Accounts - Group 12 Dec 2011 Download PDF
41 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2011 Download PDF
18 Pages
84 Mortgage - Legacy 24 Feb 2011 Download PDF
85 Mortgage - Legacy 23 Feb 2011 Download PDF
7 Pages
86 Change Of Constitution - Statement Of Companys Objects 21 Feb 2011 Download PDF
2 Pages
87 Incorporation - Memorandum Articles 21 Feb 2011 Download PDF
16 Pages
88 Accounts - Full 4 Jan 2011 Download PDF
42 Pages
89 Officers - Change Person Director Company With Change Date 30 Nov 2010 Download PDF
2 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2010 Download PDF
18 Pages
91 Officers - Appoint Person Director Company With Name 9 Jul 2010 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 30 Jun 2010 Download PDF
2 Pages
93 Accounts - Group 18 Jan 2010 Download PDF
39 Pages
94 Officers - Appoint Person Director Company With Name 10 Dec 2009 Download PDF
2 Pages
95 Resolution 25 Oct 2009 Download PDF
38 Pages
96 Annual Return - Legacy 16 Sep 2009 Download PDF
14 Pages
97 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
98 Officers - Legacy 22 Jul 2009 Download PDF
1 Pages
99 Officers - Legacy 11 Jun 2009 Download PDF
1 Pages
100 Annual Return - Legacy 20 May 2009 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Patrizia Portuguese Property Partnership (General Partner Scotland) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer
Active
2 Patrizia Uk Value Slp (Scotland) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
3 Transeuropean Properties (Slp) Iv Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
4 Transeuropean Properties (Slp) V Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
5 Seids
Mutual People: Edmund Anthony Craston
Active
6 Westminster Roman Catholic Diocese Trustee(The)
Mutual People: Edmund Anthony Craston
Active
7 Patrizia Spree (Gp) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero
Active
8 Transeuropean Properties (General Partner) Iv Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
9 Patrizia Grb (General Partner) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
10 Patrizia Property Asset Management
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
11 Patrizia Transeuropean Properties (General Partner) V Limited
Mutual People: Edmund Anthony Craston , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
12 Rockspring Single Client Fund (General Partner) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
13 Patrizia Portuguese Property Partnership (General Partner) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
14 Patrizia Pim Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Mischa Davis , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
15 Patrizia P.I.M. (Regulated) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Mischa Davis , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
16 Patrizia Limited
Mutual People: Edmund Anthony Craston
Active
17 Patrizia Europe Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
18 Patrizia Single Europe (General Partner) Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Christopher John Warren , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
19 Retail Plus General Partner Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Michael James Pryer , Flavio Augusto Antonio Casero
Active
20 Retail Plus Nominee Limited
Mutual People: Edmund Anthony Craston , Paul John Hampton , Michael James Pryer , Flavio Augusto Antonio Casero , Stuart Robin Reid
Active
21 Hput Newhaven Limited
Mutual People: Christopher John Warren
Active
22 Hanover Solar Parks (Uk) Ltd
Mutual People: Christopher John Warren
Active
23 Patrizia Se - Branch Uk
Mutual People: Anne Theresa Kavanagh
Active
24 22 Bishopsgate (Nominee 2) Limited
Mutual People: Anne Theresa Kavanagh
Active
25 Ouestia Gp Investments Limited
Mutual People: Anne Theresa Kavanagh
Active
26 22 Bishopsgate (Nominee 1) Limited
Mutual People: Anne Theresa Kavanagh
Active
27 Axa Real Estate Investment Managers Uk Limited
Mutual People: Anne Theresa Kavanagh
Active
28 Bristol Alliance (Gp) Limited
Mutual People: Anne Theresa Kavanagh
Active
29 Bristol Alliance Nominee No.1 Limited
Mutual People: Anne Theresa Kavanagh
Active
30 Bristol Alliance Nominee No.2 Limited
Mutual People: Anne Theresa Kavanagh
Active
31 Patrizia Uk Limited
Mutual People: Anne Theresa Kavanagh
Active
32 British Property Federation
Mutual People: Anne Theresa Kavanagh
Active
33 Kempston Business Park Management Company Limited
Mutual People: Michael James Pryer
Active
34 Deseronto Management Company Limited
Mutual People: Michael James Pryer
Active
35 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
36 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
37 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
38 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
39 Coulsdon Lane Management Company Ltd
Mutual People: Flavio Augusto Antonio Casero
Active