131 PRINCE OF WALES ROAD LIMITED

Register to unlock more data on OkredoRegister

131 PRINCE OF WALES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02134954

Incorporation date

28/05/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon23/12/2025
Termination of appointment of Jennifer Beane as a director on 2025-12-23
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Termination of appointment of Eleanor Mary West as a director on 2022-10-03
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/04/2020
Director's details changed for Mr Eleanor Mary on 2020-04-14
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon05/05/2017
Appointment of Mr Eleanor Mary as a director on 2017-05-05
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Termination of appointment of Katrin Barbara Straupe as a director on 2016-11-28
dot icon05/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon11/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon18/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon24/09/2015
Appointment of Urang Property Management Ltd as a secretary on 2015-09-24
dot icon24/09/2015
Registered office address changed from 131 Prince of Wales Road Kentish Town London NW5 3PU to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2015-09-24
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Ann Walker as a secretary
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/02/2011
Director's details changed for Ann Pauline Walker on 2010-12-31
dot icon15/02/2011
Director's details changed for Katrin Barbara Straupe on 2010-12-31
dot icon15/02/2011
Secretary's details changed for Ann Pauline Walker on 2010-12-31
dot icon15/02/2011
Director's details changed for Mrs Jennifer Beane on 2010-12-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Ann Pauline Walker on 2010-02-11
dot icon12/02/2010
Director's details changed for Katrin Barbara Straupe on 2010-02-11
dot icon12/02/2010
Director's details changed for Jennifer Beane on 2010-01-25
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2007
New director appointed
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Secretary resigned;director resigned
dot icon30/06/2006
New secretary appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
New director appointed
dot icon22/11/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon22/12/2000
Director resigned
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Director resigned
dot icon10/08/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon27/03/1998
Secretary resigned
dot icon27/03/1998
New secretary appointed;new director appointed
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Secretary resigned;director resigned
dot icon21/01/1998
New director appointed
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Secretary resigned;director resigned
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon08/02/1996
Director resigned
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon28/09/1995
Director resigned;new director appointed
dot icon10/03/1995
Return made up to 31/12/94; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/02/1994
Director resigned
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon02/07/1991
Full accounts made up to 1990-03-31
dot icon17/12/1990
Director resigned;new director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
Return made up to 24/06/90; full list of members
dot icon12/06/1990
Full accounts made up to 1989-03-31
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon23/04/1990
Director resigned
dot icon05/07/1989
Accounts for a small company made up to 1988-03-31
dot icon23/05/1989
Wd 11/05/89 pd 22/01/88--------- £ si 2@1
dot icon12/05/1989
Wd 03/05/89 ad 26/04/89--------- £ si 4@1=4 £ ic 4/8
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
Resolutions
dot icon23/05/1988
Wd 15/04/88 ad 28/05/87--------- £ si 2@1=2 £ ic 2/4
dot icon23/05/1988
Wd 15/04/88 pd 22/01/88--------- £ si 2@1
dot icon20/11/1987
Resolutions
dot icon03/11/1987
Certificate of change of name
dot icon03/11/1987
Certificate of change of name
dot icon23/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
Registered office changed on 23/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon28/05/1987
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2015 - Present
491
Straupe, Katrin Barbara
Director
08/01/2006 - 27/11/2016
-
Jouan, Emmanuel
Secretary
18/01/1998 - 16/03/1998
-
Crawford, James Ross
Secretary
16/03/1998 - 21/06/2006
-
Pickering, Sandra
Director
20/01/1994 - 18/01/1998
-

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 131 PRINCE OF WALES ROAD LIMITED

131 PRINCE OF WALES ROAD LIMITED is an(a) Active company incorporated on 28/05/1987 with the registered office located at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF. There are currently 2 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 131 PRINCE OF WALES ROAD LIMITED?

toggle

131 PRINCE OF WALES ROAD LIMITED is currently Active. It was registered on 28/05/1987 .

Where is 131 PRINCE OF WALES ROAD LIMITED located?

toggle

131 PRINCE OF WALES ROAD LIMITED is registered at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF.

What does 131 PRINCE OF WALES ROAD LIMITED do?

toggle

131 PRINCE OF WALES ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 131 PRINCE OF WALES ROAD LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Jennifer Beane as a director on 2025-12-23.