51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147561

Incorporation date

15/07/1987

Size

Dormant

Contacts

Registered address

Registered address

174 Battersea Park Road, London SW11 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon03/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Mr Charles Leslie Milton Horner as a director
dot icon31/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/02/2026
Director's details changed for Sally Elizabeth Greene on 2026-02-03
dot icon13/01/2025
Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd to 174 Battersea Park Road London SW11 4nd on 2025-01-13
dot icon13/01/2025
Appointment of Mahne & Mahne Ltd as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Miles Baird as a secretary on 2025-01-13
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/05/2023
Termination of appointment of Philippa Anselmino as a director on 2021-07-27
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Appointment of Sally Elizabeth Greene as a director on 2021-11-08
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Appointment of Ms Philippa Anselmino as a director on 2020-06-15
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/11/2018
Director's details changed for Mr Thomas Richard Proctor Chadwick on 2018-11-06
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Appointment of Mr Thomas Richard Proctor Chadwick as a director on 2018-05-29
dot icon29/05/2018
Termination of appointment of Suzanne Fisher as a director on 2018-05-29
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/12/2017
Termination of appointment of Iain Mcgrory as a director on 2017-12-29
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2017
Appointment of Mr Iain Mcgrory as a director on 2017-12-28
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/03/2016
Appointment of Mr Miles Baird as a secretary on 2016-03-01
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Paul Cooper as a director on 2014-08-27
dot icon01/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Jeremy Loudan as a secretary
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/07/2013
Appointment of Mr Charles Leslie Milton Horner as a director
dot icon28/07/2013
Termination of appointment of Stephen Morrison as a director
dot icon10/03/2013
Appointment of Mr Jeremy William Loudan as a secretary
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Anthony Lack as a director
dot icon21/02/2012
Termination of appointment of Emma Lack as a secretary
dot icon15/07/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 2011-07-15
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/01/2010
Director's details changed for Anthony William David Lack on 2010-01-02
dot icon02/01/2010
Director's details changed for Suzanne Fisher on 2010-01-02
dot icon02/01/2010
Director's details changed for Dawn Temple on 2010-01-02
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/03/2007
New director appointed
dot icon20/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
New director appointed
dot icon07/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon08/06/2004
New director appointed
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon14/02/2003
Return made up to 31/12/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon11/06/2002
Full accounts made up to 2001-03-31
dot icon20/02/2002
Return made up to 31/12/01; full list of members
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
Full accounts made up to 1999-03-31
dot icon07/08/2000
Return made up to 31/12/99; full list of members
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 31/12/96; full list of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Return made up to 31/12/92; full list of members
dot icon02/08/1993
Registered office changed on 02/08/93 from: 24 battersea park road london SW11 4HY
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Return made up to 31/12/91; no change of members
dot icon13/05/1992
Registered office changed on 13/05/92
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon30/01/1991
Return made up to 01/12/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon29/03/1990
Director resigned;new director appointed
dot icon14/02/1990
Compulsory strike-off action has been discontinued
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon14/02/1990
Full accounts made up to 1988-03-31
dot icon14/02/1990
Return made up to 31/12/88; full list of members
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon31/05/1988
Registered office changed on 31/05/88 from: 60 prince of wales mansions prince of wales drive london SW11
dot icon26/04/1988
New director appointed
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Wd 21/03/88 ad 15/07/87-20/01/88 £ si 6@1=6 £ ic 2/8
dot icon15/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: 2ND floor 223 regent st london W1R 7DB
dot icon10/09/1987
Certificate of change of name
dot icon10/09/1987
Certificate of change of name
dot icon02/09/1987
Memorandum and Articles of Association
dot icon02/09/1987
Resolutions
dot icon15/07/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Lack, Anthony William David
Director
01/03/2007 - 01/02/2012
2
Loudan, Jeremy William
Secretary
07/03/2013 - 07/11/2013
-
Blomfield-Smith, Rosamund
Director
17/08/1987 - 31/12/2007
20
Mr Thomas Richard Procter Chadwick
Director
29/05/2018 - Present
29
Lack, Emma Katharine
Secretary
01/01/2008 - 01/02/2012
-

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 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/1987 with the registered office located at 174 Battersea Park Road, London SW11 4ND. There are currently 6 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 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/1987 .

Where is 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED is registered at 174 Battersea Park Road, London SW11 4ND.

What does 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2025-12-31 with no updates.