35 PRINCESS STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

35 PRINCESS STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04728504

Incorporation date

09/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly House, 37 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Notification of Stephen Francis Dejean Gallet as a person with significant control on 2023-06-01
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/02/2023
Cessation of Kirsty Joanne Thorley as a person with significant control on 2023-02-22
dot icon22/02/2023
Termination of appointment of Kirsty Joanne Thorley as a secretary on 2023-02-22
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon21/05/2015
Appointment of Mrs Kirsty Joanne Thorley as a secretary on 2012-07-02
dot icon21/05/2015
Termination of appointment of Nigel Wilfred Pipon as a secretary on 2012-07-02
dot icon19/12/2014
Secretary's details changed for Mr Nigel Wilfred Pipon on 2012-07-02
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon06/05/2014
Secretary's details changed for Mr Nigel Wilfred Pipon on 2014-05-06
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon14/04/2010
Appointment of Mr Nigel Wilfred Pipon as a secretary
dot icon14/04/2010
Termination of appointment of Angela Francis as a secretary
dot icon09/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 09/04/09; full list of members
dot icon05/05/2009
Appointment terminated secretary sonia thomson
dot icon04/04/2009
Registered office changed on 04/04/2009 from 2 & 4 queen street newcastle under lyme staffordshire ST5 1EE
dot icon27/03/2009
Secretary appointed mrs angela francis
dot icon26/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon10/11/2008
Director appointed stephen gallet
dot icon10/11/2008
Appointment terminated director michael mack
dot icon03/09/2008
Secretary appointed sonia marie thomson
dot icon03/09/2008
Appointment terminated secretary helen champeau
dot icon21/04/2008
Return made up to 09/04/08; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/07/2007
Return made up to 09/04/07; no change of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon18/04/2006
Return made up to 09/04/06; full list of members
dot icon24/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon21/04/2005
Return made up to 09/04/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon21/05/2004
Return made up to 09/04/04; full list of members
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR
dot icon09/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+62.03 % *

* during past year

Cash in Bank

£815.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
325.00
-
0.00
458.00
-
2022
1
188.00
-
0.00
503.00
-
2023
1
809.00
-
0.00
815.00
-
2023
1
809.00
-
0.00
815.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

809.00 £Ascended330.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

815.00 £Ascended62.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
08/04/2003 - 08/04/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
08/04/2003 - 08/04/2003
6842
Gallet, Stephen Francis Dejean
Director
01/09/2008 - Present
14
Mack, Michael Rory Twidle
Director
08/04/2003 - 30/08/2008
-
Francis, Angela
Secretary
25/03/2009 - 03/02/2010
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 35 PRINCESS STREET MANAGEMENT LIMITED

35 PRINCESS STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at Holly House, 37 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 PRINCESS STREET MANAGEMENT LIMITED?

toggle

35 PRINCESS STREET MANAGEMENT LIMITED is currently Active. It was registered on 09/04/2003 .

Where is 35 PRINCESS STREET MANAGEMENT LIMITED located?

toggle

35 PRINCESS STREET MANAGEMENT LIMITED is registered at Holly House, 37 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1BT.

What does 35 PRINCESS STREET MANAGEMENT LIMITED do?

toggle

35 PRINCESS STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 35 PRINCESS STREET MANAGEMENT LIMITED have?

toggle

35 PRINCESS STREET MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for 35 PRINCESS STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.