Company Information for 35 PRINCESS STREET MANAGEMENT LIMITED
Holly House, 37 Marsh Parade, Newcastle Under Lyme, STAFFORDSHIRE, ST5 1BT,
|
Company Registration Number
04728504
Private Limited Company
Active |
Company Name | |
---|---|
35 PRINCESS STREET MANAGEMENT LIMITED | |
Legal Registered Office | |
Holly House 37 Marsh Parade Newcastle Under Lyme STAFFORDSHIRE ST5 1BT Other companies in ST5 | |
Company Number | 04728504 | |
---|---|---|
Company ID Number | 04728504 | |
Date formed | 2003-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-09 | |
Return next due | 2025-04-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-22 10:55:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY JOANNE THORLEY |
||
STEPHEN FRANCIS DEJEAN GALLET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL WILFRED PIPON |
Company Secretary | ||
ANGELA FRANCIS |
Company Secretary | ||
SONIA THOMSON |
Company Secretary | ||
HELEN LINDA CHAMPEAU |
Company Secretary | ||
MICHAEL RORY TWIDLE MACK |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD | Director | 2008-01-01 | CURRENT | 1989-01-05 | Active | |
RORY MACK ASSOCIATES LIMITED | Director | 2007-11-12 | CURRENT | 2007-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANCIS DEJEAN GALLET | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
CESSATION OF KIRSTY JOANNE THORLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Kirsty Joanne Thorley on 2023-02-22 | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Kirsty Joanne Thorley as company secretary on 2012-07-02 | |
TM02 | Termination of appointment of Nigel Wilfred Pipon on 2012-07-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL WILFRED PIPON on 2012-07-02 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL WILFRED PIPON on 2014-05-06 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Nigel Wilfred Pipon as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA FRANCIS | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SONIA THOMSON | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 2 & 4 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EE | |
288a | SECRETARY APPOINTED MRS ANGELA FRANCIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED STEPHEN GALLET | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MACK | |
288a | SECRETARY APPOINTED SONIA MARIE THOMSON | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN CHAMPEAU | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 35 PRINCESS STREET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 35 PRINCESS STREET MANAGEMENT LIMITED are:
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. |