70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391082

Incorporation date

24/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Tc Group 6th Floor, King's House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon23/09/2025
Micro company accounts made up to 2024-12-23
dot icon09/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-23
dot icon29/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon05/06/2024
Registered office address changed from 8 Milner Street Milner Street London SW3 2PU England to Tc Group 6th Floor King's House, 9-10 Haymarket London SW1Y 4BP on 2024-06-05
dot icon25/09/2023
Micro company accounts made up to 2022-12-23
dot icon08/08/2023
Termination of appointment of Leanne Marie Jumabhoy as a director on 2023-05-24
dot icon08/08/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-23
dot icon04/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/06/2022
Appointment of Ms Paola Kalisperas as a director on 2022-03-08
dot icon08/10/2021
Registered office address changed from C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN England to 8 Milner Street Milner Street London SW3 2PU on 2021-10-08
dot icon20/09/2021
Micro company accounts made up to 2020-12-23
dot icon09/09/2021
Termination of appointment of Udlem Ltd as a secretary on 2021-09-08
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-23
dot icon21/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-23
dot icon25/07/2019
Appointment of Udlem Ltd as a secretary on 2019-07-19
dot icon25/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon25/07/2019
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN on 2019-07-25
dot icon19/06/2019
Termination of appointment of Marea Dolores Young-Taylor as a secretary on 2019-06-18
dot icon29/11/2018
Appointment of Mrs Leanne Marie Jumabhoy as a director on 2018-11-26
dot icon28/08/2018
Micro company accounts made up to 2017-12-23
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon22/05/2018
Termination of appointment of Gijs Borghouts as a director on 2018-05-10
dot icon21/09/2017
Accounts for a small company made up to 2016-12-23
dot icon05/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon25/04/2017
Termination of appointment of Paula Kalisperas as a director on 2017-04-14
dot icon25/04/2017
Termination of appointment of Ramzi Assi as a director on 2017-04-14
dot icon30/09/2016
Accounts for a small company made up to 2015-12-23
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon16/09/2015
Accounts for a small company made up to 2014-12-23
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon26/06/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-06-26
dot icon26/09/2014
Accounts for a small company made up to 2013-12-23
dot icon19/09/2014
Appointment of Mr Gijs Borghouts as a director on 2014-09-17
dot icon10/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Ramzi Assi as a director
dot icon01/10/2013
Appointment of Ms Renata Donatella Arnold as a director
dot icon23/09/2013
Accounts for a small company made up to 2012-12-23
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Paul Tyndall as a director
dot icon02/07/2013
Termination of appointment of Michael Clifton as a director
dot icon02/07/2013
Termination of appointment of Anjani Singh as a director
dot icon02/07/2013
Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2013-07-02
dot icon02/07/2013
Termination of appointment of Michael Clifton as a director
dot icon27/02/2013
Appointment of Ms Eike Cummings as a director
dot icon10/12/2012
Termination of appointment of Timothy Gardner as a director
dot icon17/07/2012
Accounts for a small company made up to 2011-12-23
dot icon16/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2010-12-23
dot icon31/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon27/09/2010
Appointment of Mr Michael John Clifton as a director
dot icon22/09/2010
Accounts for a small company made up to 2009-12-23
dot icon02/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/07/2010
Director's details changed for Paul William Tyndall on 2009-10-01
dot icon30/07/2010
Director's details changed for Anjani Singh on 2009-10-01
dot icon30/07/2010
Director's details changed for Paula Kalisperas on 2009-10-01
dot icon30/07/2010
Director's details changed for Timothy Gardner on 2009-10-01
dot icon30/07/2010
Director's details changed for Benedetta Ferraro on 2009-10-01
dot icon20/11/2009
Appointment of Michael John Clifton as a director
dot icon07/09/2009
Accounts for a small company made up to 2008-12-23
dot icon13/08/2009
Return made up to 24/06/09; full list of members
dot icon29/01/2009
Director appointed timothy gardner
dot icon26/11/2008
Secretary appointed marea dolores young-taylor
dot icon26/11/2008
Appointment terminated secretary stephen fairfax
dot icon21/07/2008
Return made up to 24/06/08; full list of members
dot icon17/07/2008
Accounts for a small company made up to 2007-12-23
dot icon10/06/2008
Appointment terminated secretary robert manning
dot icon10/06/2008
Secretary appointed stephen paul fairfax
dot icon20/12/2007
Director resigned
dot icon25/09/2007
Return made up to 24/06/07; change of members
dot icon19/09/2007
Accounts for a small company made up to 2006-12-23
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon25/10/2006
Accounts for a small company made up to 2005-12-23
dot icon22/08/2006
Return made up to 24/06/06; full list of members
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New secretary appointed
dot icon12/10/2005
Accounts for a small company made up to 2004-12-23
dot icon15/09/2005
Return made up to 24/06/05; full list of members
dot icon21/10/2004
Accounts for a small company made up to 2003-12-23
dot icon13/08/2004
Return made up to 24/06/04; full list of members
dot icon10/08/2003
Return made up to 24/06/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-12-23
dot icon16/05/2003
Return made up to 24/06/02; full list of members
dot icon12/08/2002
Accounts for a small company made up to 2001-12-23
dot icon07/11/2001
Return made up to 24/06/01; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-23
dot icon31/08/2000
Return made up to 24/06/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-12-23
dot icon13/04/2000
Registered office changed on 13/04/00 from: 203A uxbridge road ealing london W13 9AA
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon24/08/1999
Return made up to 24/06/99; change of members
dot icon27/05/1999
Resolutions
dot icon26/04/1999
Accounts for a small company made up to 1998-12-23
dot icon05/08/1998
Return made up to 24/06/98; full list of members
dot icon05/08/1998
Secretary resigned;director resigned
dot icon30/07/1998
Accounting reference date extended from 30/06/98 to 23/12/98
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon22/04/1998
Registered office changed on 22/04/98 from: 55A welbeck street london W1M 7HD
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon27/01/1998
Ad 09/01/98--------- £ si 13@10=130 £ ic 20/150
dot icon01/10/1997
Resolutions
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned;director resigned
dot icon16/07/1997
Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon24/06/1997
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
23/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
23/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/12/2024
dot iconNext account date
23/12/2025
dot iconNext due on
23/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norbury, John Richard, Dr
Director
15/04/1998 - 26/07/1999
-
Combined Nominees Limited
Nominee Director
23/06/1997 - 23/06/1997
7286
Mcewen, Gregory Paul
Director
23/06/1997 - 15/04/1998
21
Martin Zakheim, Christopher Michael
Director
15/04/1998 - 13/02/2000
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/06/1997 - 23/06/1997
16826

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 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at Tc Group 6th Floor, King's House, 9-10 Haymarket, London SW1Y 4BP. There are currently 4 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 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED?

toggle

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 24/06/1997 .

Where is 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED located?

toggle

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED is registered at Tc Group 6th Floor, King's House, 9-10 Haymarket, London SW1Y 4BP.

What does 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED do?

toggle

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-23.