1-20A PRINCE OF WALES MANSIONS LIMITED

Register to unlock more data on OkredoRegister

1-20A PRINCE OF WALES MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316770

Incorporation date

20/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7a Prince Of Wales Mansions, Prince Of Wales Drive, London SW11 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon02/03/2026
-
dot icon24/01/2026
-
dot icon20/10/2025
Director's details changed for Miss Chloe Arabella Morris on 2025-10-20
dot icon17/10/2025
Director's details changed for Miss Chloe Arabella Molyneux on 2025-10-10
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon14/09/2023
Termination of appointment of Albert Eddy Atie as a director on 2023-08-31
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2021
Termination of appointment of Victoria Makepeace-Warne as a director on 2021-09-07
dot icon07/09/2021
Director's details changed for Miss Catherine Margaret Jane Methuen-Campbell on 2021-09-07
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG England to Flat 7a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 2021-09-07
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon24/09/2019
Appointment of Mr David Stuart Dodd as a director on 2019-09-23
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
20/12/18 Statement of Capital gbp 49
dot icon09/11/2018
Termination of appointment of James Michael Keen as a director on 2018-11-09
dot icon09/11/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-11-01
dot icon06/08/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG on 2018-08-06
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon22/02/2018
Second filing of Confirmation Statement dated 20/12/2017
dot icon08/01/2018
Director's details changed for Miss Catherine Margaret Jane Fellowes on 2017-10-07
dot icon28/12/2017
20/12/17 Statement of Capital gbp 49.00
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of James Michael Keen as a director on 2017-04-05
dot icon23/01/2017
Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-23
dot icon23/01/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-12-01
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2016
Satisfaction of charge 1 in full
dot icon02/09/2016
Satisfaction of charge 2 in full
dot icon24/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/01/2015
Appointment of Mr Albert Eddy Atie as a director on 2015-01-15
dot icon28/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon28/12/2014
Register(s) moved to registered office address Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG
dot icon17/11/2014
Termination of appointment of Samantha Jayne Emery as a director on 2014-11-17
dot icon26/10/2014
Termination of appointment of John Wilfrid Collis as a director on 2014-08-30
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/02/2014
Appointment of Miss Catherine Margaret Jane Fellowes as a director
dot icon30/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/12/2013
Director's details changed for Miss Victoria Makepeace-Warne on 2013-01-01
dot icon28/12/2013
Director's details changed for Miss Samantha Jayne Emery on 2013-01-01
dot icon28/12/2013
Termination of appointment of Rosamund Fellowes as a director
dot icon15/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon30/07/2012
Appointment of Miss Chloe Arabella Molyneux as a director
dot icon27/06/2012
Termination of appointment of Robin House as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/12/2011
Appointment of Miss Samantha Jayne Emery as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/12/2010
Register inspection address has been changed from 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG England
dot icon11/06/2010
Termination of appointment of Rosemary Pack as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/03/2010
Registered office address changed from Flat 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 2010-03-10
dot icon09/03/2010
Termination of appointment of Valerie Dickson as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Rosemary Anne Pack on 2009-12-20
dot icon12/01/2010
Director's details changed for John Wilfrid Collis on 2009-12-20
dot icon12/01/2010
Director's details changed for Rosamund Isabelle Fellowes on 2009-12-20
dot icon12/01/2010
Director's details changed for Miss Victoria Makepeace-Warne on 2009-12-20
dot icon06/12/2009
Appointment of Commander Robin House as a director
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Director appointed miss victoria makepeace-warne
dot icon27/04/2009
Appointment terminated director valerie dickson
dot icon29/01/2009
Director's change of particulars / rosemary pack / 21/01/2009
dot icon27/01/2009
Ad 07/01/09\gbp si 2@1=2\gbp ic 47/49\
dot icon15/01/2009
Return made up to 20/12/08; change of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Appointment terminated director laura lamson
dot icon22/01/2008
Return made up to 20/12/07; change of members
dot icon05/09/2007
Amended accounts made up to 2006-12-31
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 20/12/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Director resigned
dot icon24/04/2006
Registered office changed on 24/04/06 from: c/o 50 broadway westminster london SW1H 0BL
dot icon20/04/2006
Ad 08/02/06--------- £ si 1@1=1 £ ic 46/47
dot icon07/03/2006
Ad 08/02/06--------- £ si 44@1=44 £ ic 2/46
dot icon22/02/2006
Return made up to 20/12/05; full list of members
dot icon17/02/2006
Memorandum and Articles of Association
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon31/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon17/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
Secretary resigned
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon20/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
206.29K
-
0.00
-
-
2022
0
208.71K
-
4.40K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/2016 - 31/10/2018
414
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/12/2004 - 19/12/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/12/2004 - 19/12/2004
36021
Mr David Stuart Dodd
Director
23/09/2019 - Present
10
Emery, Samantha Jayne
Director
18/12/2011 - 16/11/2014
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-20A PRINCE OF WALES MANSIONS LIMITED

1-20A PRINCE OF WALES MANSIONS LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at Flat 7a Prince Of Wales Mansions, Prince Of Wales Drive, London SW11 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-20A PRINCE OF WALES MANSIONS LIMITED?

toggle

1-20A PRINCE OF WALES MANSIONS LIMITED is currently Active. It was registered on 20/12/2004 .

Where is 1-20A PRINCE OF WALES MANSIONS LIMITED located?

toggle

1-20A PRINCE OF WALES MANSIONS LIMITED is registered at Flat 7a Prince Of Wales Mansions, Prince Of Wales Drive, London SW11 4BG.

What does 1-20A PRINCE OF WALES MANSIONS LIMITED do?

toggle

1-20A PRINCE OF WALES MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-20A PRINCE OF WALES MANSIONS LIMITED?

toggle

The latest filing was on 02/03/2026: undefined.