Company NamePrincipal London Property Co. Limited
Company StatusActive
Company Number00442919
CategoryPrivate Limited Company
Incorporation Date29 September 1947(76 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBrian Howard Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(47 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Roy Anthony Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(47 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr Roy Anthony Evans
NationalityBritish
StatusCurrent
Appointed31 August 1995(47 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Director NameTeresa Evans
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(58 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleUniversity Lecturer
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Alfred Howard Evans
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(44 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressTreherne Nightingales
West Chiltington
Pulborough
Sussex
RH20 2QT
Director NameMrs Joyce Hastings Evans
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1995)
RoleMarried Woman
Correspondence AddressTreherne Nightingales
West Chiltington
Pulborough
Sussex
RH20 2QT
Secretary NameMrs Joyce Hastings Evans
NationalityBritish
StatusResigned
Appointed04 July 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressTreherne Nightingales
West Chiltington
Pulborough
Sussex
RH20 2QT

Contact

Telephone01784 477616
Telephone regionStaines

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1David Evans
6.25%
Ordinary
2k at £1Mr Roy Anthony Evans
50.00%
Ordinary
125 at £1Alexander David Edmund Goodman
3.13%
Ordinary
125 at £1Daniel Francis Matthew Goodman
3.13%
Ordinary
750 at £1Mr Brian Howard Evans
18.75%
Ordinary
750 at £1Mrs Teresa Evans
18.75%
Ordinary

Financials

Year2014
Net Worth£1,280,016
Cash£473,050
Current Liabilities£59,584

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

22 June 1962Delivered on: 9 July 1962
Persons entitled:
A.H.D. Stedmanas Trustees of E.E.R.S. Isaacs Deceased.
M.H. Moss

Classification: Legal mortgage
Secured details: £2,500.
Particulars: 3,3A,5,5A and 7, high st, hampton hill, middx.
Fully Satisfied
4 June 1959Delivered on: 11 June 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Berkeley house, upper sunbuy rd, hampton, middx title no mx 170145.
Outstanding
11 December 1952Delivered on: 12 December 1952
Persons entitled: Globe Building Society

Classification: Legal charge
Secured details: £275.
Particulars: 96. shacklegate lane, teddington, middlesex.
Outstanding
13 July 1951Delivered on: 13 July 1951
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 56,68,70 & 72, cumming street, london. Title nos 299832, 300044, 300045 and 300046.
Outstanding
13 July 1951Delivered on: 13 July 1951
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 64,66,68, brooksby street, london, title nos 63332,63333 & 129969.
Outstanding
30 October 1950Delivered on: 31 October 1950
Persons entitled:
A.H.D. Stedmanas Trustees of E.E.R.S. Isaacs Deceased.
M.H. Moss
Col F W Watson
R P Collings Wells

Classification: Legal charge
Secured details: £2000.
Particulars: Freehold 3,3A,5,5A & 7, high st, hampton hill, middx title no. 221000.
Outstanding

Filing History

6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 July 2017Notification of Roy Anthony Evans as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Roy Anthony Evans as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Roy Anthony Evans as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Dr Roy Anthony Evans on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dr Roy Anthony Evans on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dr Roy Anthony Evans on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Brian Howard Evans on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Brian Howard Evans on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Roy Anthony Evans on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Roy Anthony Evans on 1 October 2009 (1 page)
6 July 2010Director's details changed for Teresa Evans on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Roy Anthony Evans on 1 October 2009 (1 page)
6 July 2010Director's details changed for Teresa Evans on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Teresa Evans on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Brian Howard Evans on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
23 July 2008Return made up to 04/07/08; full list of members (5 pages)
23 July 2008Return made up to 04/07/08; full list of members (5 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
5 July 2007Return made up to 04/07/07; full list of members (4 pages)
5 July 2007Return made up to 04/07/07; full list of members (4 pages)
1 August 2006Return made up to 04/07/06; full list of members (4 pages)
1 August 2006Return made up to 04/07/06; full list of members (4 pages)
7 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
7 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
23 August 2005Return made up to 04/07/05; full list of members (4 pages)
23 August 2005Return made up to 04/07/05; full list of members (4 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 July 2004Return made up to 04/07/04; full list of members (6 pages)
12 July 2004Return made up to 04/07/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 July 2003Return made up to 04/07/03; full list of members (6 pages)
7 July 2003Return made up to 04/07/03; full list of members (6 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 July 2002Return made up to 04/07/02; full list of members (6 pages)
8 July 2002Return made up to 04/07/02; full list of members (6 pages)
5 July 2002Registered office changed on 05/07/02 from: elvaco house, 180,high street, egham, surrey TW20 9DN (1 page)
5 July 2002Registered office changed on 05/07/02 from: elvaco house, 180,high street, egham, surrey TW20 9DN (1 page)
24 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 July 2001Return made up to 04/07/01; no change of members (5 pages)
12 July 2001Return made up to 04/07/01; no change of members (5 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
2 May 2001Full accounts made up to 30 September 2000 (11 pages)
2 May 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2000Return made up to 04/07/00; no change of members (6 pages)
1 August 2000Return made up to 04/07/00; no change of members (6 pages)
9 November 1999Full accounts made up to 30 September 1999 (10 pages)
9 November 1999Full accounts made up to 30 September 1999 (10 pages)
12 July 1999Location of register of members (1 page)
12 July 1999Location of register of members (1 page)
12 July 1999Return made up to 04/07/99; full list of members (7 pages)
12 July 1999Return made up to 04/07/99; full list of members (7 pages)
28 January 1999Full accounts made up to 30 September 1998 (9 pages)
28 January 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1998Return made up to 04/07/98; full list of members (7 pages)
6 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 July 1998Return made up to 04/07/98; full list of members (7 pages)
11 July 1997Return made up to 04/07/97; full list of members (8 pages)
11 July 1997Location of register of members (1 page)
11 July 1997Location of register of members (1 page)
11 July 1997Return made up to 04/07/97; full list of members (8 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1997Full accounts made up to 30 September 1996 (10 pages)
13 March 1997Full accounts made up to 30 September 1996 (10 pages)
18 July 1996Return made up to 04/07/96; full list of members (8 pages)
18 July 1996Return made up to 04/07/96; full list of members (8 pages)
14 March 1996Full accounts made up to 30 September 1995 (10 pages)
14 March 1996Full accounts made up to 30 September 1995 (10 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
26 June 1995Return made up to 04/07/95; full list of members (7 pages)
26 June 1995Return made up to 04/07/95; full list of members (7 pages)
1 May 1995Full accounts made up to 30 September 1994 (9 pages)
1 May 1995Full accounts made up to 30 September 1994 (9 pages)