11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07767471

Incorporation date

08/09/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Prince Of Wales Drive, London SW11 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon28/01/2026
Director's details changed for Mr Lorenzo Zanardo on 2026-01-28
dot icon28/01/2026
Change of details for Mr Lorenzo Zanardo as a person with significant control on 2026-01-28
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon04/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon16/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/09/2021
Change of details for Mrs Susan Jane Morgan as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mrs Susanna Jane Morgan on 2021-09-15
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon13/09/2021
Notification of Ofelia Maria Botella Jimenez as a person with significant control on 2021-09-10
dot icon13/09/2021
Cessation of Jonathan Grundy as a person with significant control on 2021-09-10
dot icon13/09/2021
Appointment of Ms Ofelia Maria Botella Jimenez as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Jonathan Grundy as a director on 2021-09-10
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon09/09/2020
Change of details for Mr Jonathan Grundy as a person with significant control on 2020-03-13
dot icon09/09/2020
Director's details changed for Mr Jonathan Grundy on 2020-03-13
dot icon09/09/2020
Change of details for Mr Jonathan Grundy as a person with significant control on 2019-09-23
dot icon15/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon20/09/2017
Notification of Lorenzo Zanardo as a person with significant control on 2017-06-16
dot icon20/09/2017
Cessation of James Robert Buckle as a person with significant control on 2016-10-11
dot icon20/09/2017
Appointment of Mr Lorenzo Zanardo as a director on 2017-06-16
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2017
Termination of appointment of James Robert Buckle as a director on 2016-10-11
dot icon11/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon09/05/2013
Accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon08/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-84.42 % *

* during past year

Cash in Bank

£470.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.42K
-
0.00
114.00
-
2022
0
10.42K
-
0.00
3.02K
-
2023
0
10.42K
-
0.00
470.00
-
2023
0
10.42K
-
0.00
470.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.42K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

470.00 £Descended-84.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Susanna Jane
Director
08/09/2011 - Present
-
Botella Jimenez, Ofelia Maria
Director
10/09/2021 - Present
2
Mr Jonathan Grundy
Director
08/09/2011 - 10/09/2021
2
Mr James Robert Buckle
Director
08/09/2011 - 11/10/2016
-
Zanardo, Lorenzo
Director
16/06/2017 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED

11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/2011 with the registered office located at 11 Prince Of Wales Drive, London SW11 4SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED?

toggle

11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/2011 .

Where is 11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED is registered at 11 Prince Of Wales Drive, London SW11 4SB.

What does 11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-09-30.