Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED
Company Information for

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

8 MILNER STREET, MILNER STREET, LONDON, SW3 2PU,
Company Registration Number
03391082
Private Limited Company
Active

Company Overview

About 70/71 Prince's Square Management Ltd
70/71 PRINCE'S SQUARE MANAGEMENT LIMITED was founded on 1997-06-24 and has its registered office in London. The organisation's status is listed as "Active". 70/71 Prince's Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
70/71 PRINCE'S SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
8 MILNER STREET
MILNER STREET
LONDON
SW3 2PU
Other companies in W2
 
Filing Information
Company Number 03391082
Company ID Number 03391082
Date formed 1997-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/12/2022
Account next due 23/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAREA DOLORES YOUNG-TAYLOR
Company Secretary 2008-10-17
RENATA DONATELLA ARNOLD
Director 2013-10-01
EIKE CUMMINGS
Director 2013-02-18
BENEDETTA FERRARO
Director 2006-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
GIJS BORGHOUTS
Director 2014-09-17 2018-05-10
RAMZI ASSI
Director 2013-10-01 2017-04-14
PAULA KALISPERAS
Director 2006-06-12 2017-04-14
MICHAEL JOHN CLIFTON
Director 2009-10-01 2013-07-01
MICHAEL JOHN CLIFTON
Director 2009-10-01 2013-07-01
ANJANI SINGH
Director 1998-04-16 2013-06-01
PAUL WILLIAM TYNDALL
Director 1998-04-16 2013-05-01
TIMOTHY GARDNER
Director 2009-01-24 2012-12-10
STEPHEN PAUL FAIRFAX
Company Secretary 2008-04-11 2008-10-17
ROBERT NEIL MANNING
Company Secretary 2005-09-26 2008-04-10
ANDREW COLIN DE WOLF
Director 1998-04-16 2007-12-17
JONATHAN CHARLES ADDERLEY
Director 1998-04-16 2006-11-24
COSTAS KALISPERAS
Director 1999-07-27 2006-06-12
MICHAEL JOHN CLIFTON
Company Secretary 1998-04-16 2005-09-26
MICHAEL JOHN CLIFTON
Director 1998-04-16 2005-09-26
ELEANOR PRESCOTT
Director 1999-07-27 2002-11-28
IGOR KUCZMA
Director 1998-04-16 2000-09-11
MARK KERSHAW BONNAR
Director 1998-04-16 2000-08-18
ALEXANDRA MARTIN-ZAKHEIM
Director 1998-04-16 2000-02-14
CHRISTOPHER MICHAEL MARTIN-ZAKHEIM
Director 1998-04-16 2000-02-14
JOHN RICHARD NORBURY
Director 1998-04-16 1999-07-27
TIMOTHY JAMES PARKINSON
Company Secretary 1997-06-24 1998-04-16
GREGORY PAUL MCEWEN
Director 1997-06-24 1998-04-16
TIMOTHY JAMES PARKINSON
Director 1997-06-24 1998-04-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-06-24 1997-06-24
COMBINED NOMINEES LIMITED
Nominated Director 1997-06-24 1997-06-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-06-24 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAREA DOLORES YOUNG-TAYLOR 25 QUEEN'S GARDENS LIMITED Company Secretary 2009-07-01 CURRENT 1986-10-21 Active
MAREA DOLORES YOUNG-TAYLOR 5 TALBOT SQUARE MANAGEMENT CO LIMITED Company Secretary 2009-06-12 CURRENT 1975-12-19 Active
MAREA DOLORES YOUNG-TAYLOR 22 WESTBOURNE TERRACE FREEHOLD LIMITED Company Secretary 2009-04-30 CURRENT 2002-08-14 Active
MAREA DOLORES YOUNG-TAYLOR 9-12 WESTBOURNE CRESCENT LTD Company Secretary 2008-11-11 CURRENT 2005-11-15 Active
MAREA DOLORES YOUNG-TAYLOR 61-62 LEINSTER SQUARE LIMITED Company Secretary 2008-11-04 CURRENT 2005-09-15 Active
MAREA DOLORES YOUNG-TAYLOR 66 LADBROKE GROVE MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-17 CURRENT 1995-06-06 Active
MAREA DOLORES YOUNG-TAYLOR 40 WESTBOURNE TERRACE LIMITED Company Secretary 2008-10-17 CURRENT 1999-08-31 Active
MAREA DOLORES YOUNG-TAYLOR MARCOM PROPERTIES LIMITED Company Secretary 2008-10-17 CURRENT 1987-07-13 Active
MAREA DOLORES YOUNG-TAYLOR 206 RANDOLPH AVENUE LIMITED Company Secretary 2008-10-17 CURRENT 1994-09-19 Active
MAREA DOLORES YOUNG-TAYLOR 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-17 CURRENT 1995-04-27 Active
MAREA DOLORES YOUNG-TAYLOR 163-165 SUSSEX GARDENS LIMITED Company Secretary 2008-10-17 CURRENT 2004-12-09 Active
MAREA DOLORES YOUNG-TAYLOR SIX ST. STEPHENS GARDENS MANAGEMENT LIMITED Company Secretary 2008-10-17 CURRENT 1973-11-07 Active
MAREA DOLORES YOUNG-TAYLOR MAYBOURNE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-04-11 CURRENT 1976-08-16 Active
MAREA DOLORES YOUNG-TAYLOR CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED Company Secretary 2008-04-11 CURRENT 1976-07-22 Active
BENEDETTA FERRARO BENEDETTA FERRARO LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 23/12/22
2023-08-08APPOINTMENT TERMINATED, DIRECTOR LEANNE MARIE JUMABHOY
2023-08-08CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MS PAOLA KALISPERAS
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN England
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/20
2021-09-09TM02Termination of appointment of Udlem Ltd on 2021-09-08
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/18
2019-07-25AP04Appointment of Udlem Ltd as company secretary on 2019-07-19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
2019-06-19TM02Termination of appointment of Marea Dolores Young-Taylor on 2019-06-18
2018-11-29AP01DIRECTOR APPOINTED MRS LEANNE MARIE JUMABHOY
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GIJS BORGHOUTS
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/16
2017-07-05PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RAMZI ASSI
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULA KALISPERAS
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-07AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-26AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM C/O C/O Granvilles 68 Queens Gardens London W2 3AH
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/13
2014-09-19AP01DIRECTOR APPOINTED MR GIJS BORGHOUTS
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-10AR0124/06/14 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR RAMZI ASSI
2013-10-01AP01DIRECTOR APPOINTED MS RENATA DONATELLA ARNOLD
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/12
2013-07-03AR0124/06/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYNDALL
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANJANI SINGH
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFTON
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 94 ORCHARD GATE GREENFORD MIDDLESEX UB6 0QP
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFTON
2013-02-27AP01DIRECTOR APPOINTED MS EIKE CUMMINGS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/11
2012-07-16AR0124/06/12 FULL LIST
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/10
2011-08-31AR0124/06/11 FULL LIST
2010-09-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLIFTON
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/09
2010-08-02AR0124/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TYNDALL / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJANI SINGH / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA KALISPERAS / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARDNER / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDETTA FERRARO / 01/10/2009
2009-11-20AP01DIRECTOR APPOINTED MICHAEL JOHN CLIFTON
2009-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/08
2009-08-13363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED TIMOTHY GARDNER
2008-11-26288aSECRETARY APPOINTED MAREA DOLORES YOUNG-TAYLOR
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY STEPHEN FAIRFAX
2008-07-21363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/07
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ROBERT MANNING
2008-06-10288aSECRETARY APPOINTED STEPHEN PAUL FAIRFAX
2007-12-20288bDIRECTOR RESIGNED
2007-09-25363sRETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/06
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/05
2006-08-22363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/04
2005-09-15363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/03
2004-08-13363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-08-10363(288)DIRECTOR RESIGNED
2003-08-10363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/02
2003-05-16363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/01
2001-11-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-07363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/00
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/99
2000-08-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-31363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 203A UXBRIDGE ROAD EALING LONDON W13 9AA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
70/71 PRINCE'S SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-23
Annual Accounts
2019-12-23
Annual Accounts
2020-12-23
Annual Accounts
2021-12-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.