Company NamePrince Of Wales Road Property Management Co. Limited
DirectorsJustin Higham and Andrew Wiliam Bryson
Company StatusActive
Company Number00836329
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1965(59 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJustin Higham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(37 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameAndrew Wiliam Bryson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(44 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed05 June 2002(37 years, 4 months after company formation)
Appointment Duration21 years, 11 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameIsaac Michael Yao Barry
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 June 1993)
RoleMusician
Correspondence Address83-85 Prince Of Wales Road
London
NW5 3LY
Director NameMs Elizabeth Janet Robertson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1995)
RoleMedical Scientist
Correspondence AddressFlat 11
83/85 Prince Of Wales Road
London
NW5 3LY
Director NameBrenda Mary Tye
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 1995)
RoleSecretary
Correspondence AddressFlat 8
83/85 Prince Of Wales Road
London
NW5 3LY
Director NameAlisa Jeanette Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 1999)
RoleDirector Of Student Services
Correspondence AddressFlat 10
83/85 Prince Of Wales Road
London
NW5 3LY
Director NameShirley Ann Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(30 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressFlat 4 Vanbern House
83-85 Prince Of Wales Road
London
NW5 3LY
Director NameJeremy Marryat
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2003)
RoleCg Designer
Correspondence AddressFlat 10 Vanbern House
83-85 Prince Of Wales Road
London
NW5 3LY
Director NameKatherine Anne McIlwaine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2003)
RoleLibrarian
Correspondence AddressFlat 3 Vanbern House
83-85 Prince Of Wales Road
London
NW5 3LY
Director NameJohn Bonham Carter
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 July 2006)
RoleSalesman
Correspondence AddressFlat 3 83-85 Prince Of Wales Road
Kentish Town
London
NW5 3LY
Director NameMr Darius Tahernia
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(49 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMs Emily Heather Robinson Wright
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(51 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2022)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1992(27 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 July 2000)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 June 2000(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 June 2002)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

5 November 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
29 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
5 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 October 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
31 July 2016Appointment of Ms Emily Heather Robinson Wright as a director on 22 February 2016 (2 pages)
31 July 2016Appointment of Ms Emily Heather Robinson Wright as a director on 22 February 2016 (2 pages)
29 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
19 October 2015Director's details changed for Justin Higham on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Andrew Wiliam Bryson on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Andrew Wiliam Bryson on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Justin Higham on 15 October 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 25 December 2014 (1 page)
29 July 2015Accounts for a dormant company made up to 25 December 2014 (1 page)
5 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
5 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
5 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
23 January 2015Termination of appointment of Darius Tahernia as a director on 12 January 2015 (2 pages)
23 January 2015Termination of appointment of Darius Tahernia as a director on 12 January 2015 (2 pages)
23 June 2014Accounts for a dormant company made up to 25 December 2013 (1 page)
23 June 2014Accounts for a dormant company made up to 25 December 2013 (1 page)
4 June 2014Annual return made up to 4 June 2014 no member list (5 pages)
4 June 2014Annual return made up to 4 June 2014 no member list (5 pages)
4 June 2014Annual return made up to 4 June 2014 no member list (5 pages)
26 February 2014Appointment of Mr. Darius Tahernia as a director (3 pages)
26 February 2014Appointment of Mr. Darius Tahernia as a director (3 pages)
23 August 2013Accounts for a dormant company made up to 25 December 2012 (1 page)
23 August 2013Accounts for a dormant company made up to 25 December 2012 (1 page)
12 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
17 September 2012Accounts for a dormant company made up to 25 December 2011 (1 page)
17 September 2012Accounts for a dormant company made up to 25 December 2011 (1 page)
2 July 2012Annual return made up to 4 June 2012 no member list (4 pages)
2 July 2012Annual return made up to 4 June 2012 no member list (4 pages)
2 July 2012Annual return made up to 4 June 2012 no member list (4 pages)
19 August 2011Accounts for a dormant company made up to 25 December 2010 (1 page)
19 August 2011Accounts for a dormant company made up to 25 December 2010 (1 page)
6 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
1 September 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
1 September 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
9 June 2010Secretary's details changed for Ringley Limited on 3 June 2010 (2 pages)
9 June 2010Secretary's details changed for Ringley Limited on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
9 June 2010Director's details changed for Justin Higham on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
9 June 2010Director's details changed for Justin Higham on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Justin Higham on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
9 June 2010Secretary's details changed for Ringley Limited on 3 June 2010 (2 pages)
22 February 2010Appointment of Andrew Wiliam Bryson as a director (3 pages)
22 February 2010Appointment of Andrew Wiliam Bryson as a director (3 pages)
14 August 2009Annual return made up to 04/06/09 (2 pages)
14 August 2009Annual return made up to 04/06/09 (2 pages)
22 January 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 June 2008Annual return made up to 04/06/08 (2 pages)
4 June 2008Annual return made up to 04/06/08 (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 July 2007Annual return made up to 06/06/07 (2 pages)
9 July 2007Annual return made up to 06/06/07 (2 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
27 June 2006Annual return made up to 06/06/06 (4 pages)
27 June 2006Annual return made up to 06/06/06 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Annual return made up to 06/06/05 (4 pages)
27 June 2005Annual return made up to 06/06/05 (4 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 July 2004Accounting reference date shortened from 31/12/04 to 25/12/04 (1 page)
27 July 2004Accounting reference date shortened from 31/12/04 to 25/12/04 (1 page)
16 June 2004Annual return made up to 06/06/04 (3 pages)
16 June 2004Annual return made up to 06/06/04 (3 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 69 fortess road london NW5 1AG (1 page)
2 September 2003Registered office changed on 02/09/03 from: 69 fortess road london NW5 1AG (1 page)
30 June 2003Annual return made up to 06/06/03 (4 pages)
30 June 2003Annual return made up to 06/06/03 (4 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
4 July 2002Annual return made up to 06/06/02 (4 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Annual return made up to 06/06/02 (4 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
14 June 2001Annual return made up to 06/06/01 (4 pages)
14 June 2001Annual return made up to 06/06/01 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 2000Annual return made up to 06/06/00 (4 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Annual return made up to 06/06/00 (4 pages)
12 July 2000Registered office changed on 12/07/00 from: regina house 124 finchley rd london NW3 5HT (1 page)
12 July 2000Registered office changed on 12/07/00 from: regina house 124 finchley rd london NW3 5HT (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
19 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 June 1999Annual return made up to 06/06/99 (5 pages)
24 June 1999Annual return made up to 06/06/99 (5 pages)
15 June 1998Annual return made up to 06/06/98 (4 pages)
15 June 1998Annual return made up to 06/06/98 (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 September 1997Annual return made up to 06/06/97 (4 pages)
9 September 1997Annual return made up to 06/06/97 (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 July 1996Annual return made up to 06/06/96 (5 pages)
25 July 1996Annual return made up to 06/06/96 (5 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)