17 PRINCE OF WALES TERRACE LIMITED

Register to unlock more data on OkredoRegister

17 PRINCE OF WALES TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03509952

Incorporation date

13/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon25/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon13/10/2025
Micro company accounts made up to 2025-02-28
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Hunter Crawford on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Jean-Paul Ashby on 2025-03-26
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-28
dot icon18/10/2024
Director's details changed for Mr Hunter Crawford on 2024-10-18
dot icon30/04/2024
Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 2024-04-01
dot icon30/04/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-04-01
dot icon30/04/2024
Registered office address changed from 27 Palace Gate London W8 5LS to 94 Park Lane Croydon CR0 1JB on 2024-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon11/07/2023
Micro company accounts made up to 2023-02-28
dot icon27/06/2023
Appointment of Mr Jean-Paul Ashby as a director on 2023-06-22
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/11/2022
Appointment of Mr Hunter Crawford as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Adrian Joseph Valeriano as a director on 2022-11-10
dot icon19/07/2022
Micro company accounts made up to 2022-02-28
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/03/2021
Micro company accounts made up to 2020-02-28
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/01/2017
Termination of appointment of Edward Michael Rieu as a director on 2017-01-03
dot icon25/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/03/2016
Appointment of Mr Adrian Joseph Valeriano as a director on 2016-03-28
dot icon29/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon28/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Ian Perrett as a director
dot icon26/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon31/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/01/2012
Director's details changed for Edward Michael Riev on 2012-01-24
dot icon25/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/02/2010
Director's details changed for Edward Michael Riev on 2010-01-23
dot icon09/02/2010
Director's details changed for Ian David Perrett on 2010-01-23
dot icon29/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/02/2009
Appointment terminate, director zakeya mallouh logged form
dot icon11/02/2009
Appointment terminate, director giovanni de santis logged form
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon05/02/2009
Appointment terminated director zakeya mallouh
dot icon05/02/2009
Appointment terminated director quanvari pramoj
dot icon05/02/2009
Appointment terminated director giovanni de santis
dot icon07/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon07/05/2008
Return made up to 07/02/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon21/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Registered office changed on 30/10/07 from: the quadrant 118 london road kingston surrey KT2 6QJ
dot icon03/07/2007
Secretary resigned
dot icon22/06/2007
Return made up to 07/02/07; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 07/02/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon19/07/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon25/04/2005
Total exemption full accounts made up to 2004-02-28
dot icon20/04/2005
Director resigned
dot icon02/03/2005
Return made up to 07/02/05; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2003-02-28
dot icon23/03/2004
Return made up to 07/02/04; full list of members
dot icon14/04/2003
Return made up to 07/02/03; full list of members
dot icon14/04/2003
Secretary's particulars changed
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon28/10/2002
New director appointed
dot icon07/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/06/2002
Total exemption full accounts made up to 2001-02-28
dot icon08/04/2002
Return made up to 07/02/02; full list of members
dot icon08/04/2002
Director's particulars changed
dot icon09/07/2001
Return made up to 07/02/01; full list of members
dot icon09/07/2001
Registered office changed on 09/07/01 from: 17 prince of wales terrace london W8 5PQ
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
New secretary appointed
dot icon05/06/2001
Director's particulars changed
dot icon07/03/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon31/01/2001
Ad 14/11/00--------- £ si 23999@1=23999 £ ic 1/24000
dot icon29/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon15/02/2000
Accounts for a dormant company made up to 1999-02-28
dot icon14/02/2000
Return made up to 07/02/00; full list of members
dot icon15/03/1999
Return made up to 13/02/99; full list of members
dot icon13/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2024 - Present
2825
M & N SECRETARIES LIMITED
Corporate Secretary
01/06/2001 - 01/07/2007
265
Valeriano, Adrian Joseph
Director
28/03/2016 - 10/11/2022
-
Lindon, Charles Jeremy Paul
Secretary
01/07/2007 - 01/04/2024
29
Crawford, Hunter
Director
10/11/2022 - Present
-

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 17 PRINCE OF WALES TERRACE LIMITED

17 PRINCE OF WALES TERRACE LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 17 PRINCE OF WALES TERRACE LIMITED?

toggle

17 PRINCE OF WALES TERRACE LIMITED is currently Active. It was registered on 13/02/1998 .

Where is 17 PRINCE OF WALES TERRACE LIMITED located?

toggle

17 PRINCE OF WALES TERRACE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 17 PRINCE OF WALES TERRACE LIMITED do?

toggle

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

What is the latest filing for 17 PRINCE OF WALES TERRACE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-09 with updates.