20 PRINCE OF WALES TERRACE LIMITED

Register to unlock more data on OkredoRegister

20 PRINCE OF WALES TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02250776

Incorporation date

03/05/1988

Size

Dormant

Contacts

Registered address

Registered address

Jmw Barnard, 17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon10/03/2026
Termination of appointment of Purvis Visram as a director on 2026-03-01
dot icon02/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon12/05/2025
Termination of appointment of Quadrant Property Management Limited as a secretary on 2023-09-25
dot icon12/05/2025
Appointment of Jmw Barnard Management as a secretary on 2023-09-26
dot icon03/03/2025
Micro company accounts made up to 2024-03-31
dot icon13/02/2025
Registered office address changed from C/O Quadrant Property Management Ltd Kennroy House 115 Hammersmith Road London W14 0QH to Jmw Barnard 17 Abingdon Road London W8 6AH on 2025-02-13
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon05/06/2023
Termination of appointment of Natalie Sara Brossard as a director on 2023-05-24
dot icon05/06/2023
Appointment of Mr Nimai Swaroop as a director on 2023-05-24
dot icon05/06/2023
Appointment of Miss Valentine Aimee Helen Dussoulligr as a director on 2023-05-24
dot icon05/06/2023
Director's details changed for Miss Valentine Aimee Helen Dussoulligr on 2023-05-24
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-08-09 no member list
dot icon16/11/2015
Termination of appointment of Richard Nigel Baker as a director on 2015-04-30
dot icon30/09/2014
Annual return made up to 2014-08-09 no member list
dot icon30/09/2014
Secretary's details changed for Quadrant Property Management Limited on 2013-08-10
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2013
Annual return made up to 2013-08-09 no member list
dot icon09/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2012
Annual return made up to 2012-08-09 no member list
dot icon15/08/2012
Termination of appointment of Julian Mills as a director
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-09 no member list
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-09 no member list
dot icon27/08/2010
Director's details changed for Purvis Visram on 2010-08-09
dot icon27/08/2010
Director's details changed for Julian Bruce Mills on 2010-08-09
dot icon27/08/2010
Secretary's details changed for Quadrant Property Management Limited on 2010-08-09
dot icon27/08/2010
Director's details changed for Natalie Brossard on 2010-08-09
dot icon25/08/2010
Registered office address changed from Kennedy House, 115 Hammersmith Road London W14 0QH on 2010-08-25
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Appointment of Other Richard Nigel Baker as a director
dot icon19/01/2010
Registered office address changed from 12 Tilton Street London SW6 7LP on 2010-01-19
dot icon20/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/08/2009
Annual return made up to 09/08/09
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2008
Annual return made up to 09/08/08
dot icon05/06/2008
Director appointed natalie brossard
dot icon21/09/2007
Annual return made up to 09/08/07
dot icon21/09/2007
Secretary's particulars changed
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2006
Annual return made up to 09/08/06
dot icon25/04/2006
New director appointed
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/08/2005
Annual return made up to 09/08/05
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/09/2004
Annual return made up to 09/08/04
dot icon02/12/2003
Annual return made up to 09/08/03
dot icon02/12/2003
Director resigned
dot icon20/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/08/2002
Annual return made up to 09/08/02
dot icon14/05/2002
Registered office changed on 14/05/02 from: 12 tilton street london SW6 7LP
dot icon06/03/2002
Registered office changed on 06/03/02 from: 33 marloes road london W8 6LG
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2001
Annual return made up to 15/08/01
dot icon15/11/2001
Secretary resigned;director resigned
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned;director resigned
dot icon06/11/2000
Annual return made up to 15/08/00
dot icon06/11/2000
Director resigned
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
New director appointed
dot icon28/06/2000
Secretary resigned;director resigned
dot icon28/06/2000
New secretary appointed
dot icon05/10/1999
Annual return made up to 15/08/99
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon28/10/1998
Annual return made up to 15/08/98
dot icon20/10/1997
Annual return made up to 15/08/97
dot icon11/09/1997
Full accounts made up to 1997-03-31
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon15/10/1996
Annual return made up to 15/08/96
dot icon25/08/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Annual return made up to 15/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon19/08/1994
Annual return made up to 15/08/94
dot icon27/08/1993
Annual return made up to 15/08/93
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon29/09/1992
Annual return made up to 15/08/92
dot icon13/04/1992
Accounting reference date extended from 30/09 to 31/03
dot icon08/04/1992
Full accounts made up to 1991-09-30
dot icon07/01/1992
New secretary appointed
dot icon07/01/1992
Registered office changed on 07/01/92 from: 20 prince of wales terrace london W8
dot icon10/10/1991
Secretary resigned;director resigned
dot icon10/10/1991
Registered office changed on 10/10/91 from: 35 great peter street westminster london SW1P 3LR
dot icon11/06/1991
Annual return made up to 31/03/91
dot icon22/03/1991
Full accounts made up to 1990-09-30
dot icon16/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon30/04/1990
Full accounts made up to 1989-09-30
dot icon30/10/1989
Annual return made up to 15/08/89
dot icon13/01/1989
Certificate of change of name
dot icon13/01/1989
Certificate of change of name
dot icon09/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
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
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JMW BARNARD MANAGEMENT LIMITED
Corporate Secretary
26/09/2023 - Present
36
Swaroop, Nimai
Director
24/05/2023 - Present
2
Mills, Julian Bruce
Director
04/01/2006 - 10/08/2011
8
Baker, Richard Nigel, Other
Director
16/10/2009 - 30/04/2015
-
Pawlyszyn, George
Director
18/07/2000 - 16/09/2002
-

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 20 PRINCE OF WALES TERRACE LIMITED

20 PRINCE OF WALES TERRACE LIMITED is an(a) Active company incorporated on 03/05/1988 with the registered office located at Jmw Barnard, 17 Abingdon Road, London W8 6AH. 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 20 PRINCE OF WALES TERRACE LIMITED?

toggle

20 PRINCE OF WALES TERRACE LIMITED is currently Active. It was registered on 03/05/1988 .

Where is 20 PRINCE OF WALES TERRACE LIMITED located?

toggle

20 PRINCE OF WALES TERRACE LIMITED is registered at Jmw Barnard, 17 Abingdon Road, London W8 6AH.

What does 20 PRINCE OF WALES TERRACE LIMITED do?

toggle

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

What is the latest filing for 20 PRINCE OF WALES TERRACE LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Purvis Visram as a director on 2026-03-01.