Company Name51-60 Prince Of Wales Mansions Management Company Limited
Company StatusActive
Company Number02147561
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDawn Temple
Date of BirthDecember 1940 (Born 83 years ago)
NationalityCanadian
StatusCurrent
Appointed16 October 1989(2 years, 3 months after company formation)
Appointment Duration34 years, 6 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 51 Prince Of Wales Mansions
London
SW11 4BH
Director NameMr Charles Leslie Milton Horner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(25 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleInvestment Analyst
Country of ResidenceThailand
Correspondence Address125/156 Soi Ruam Rudee 4
Bangkok
Bangkok 10330
Thailand
Director NameMr Paul Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address52 Prince Of Wales Mansions Prince Of Wales Drive
London
SW11 4BH
Secretary NameMr Miles Baird
StatusCurrent
Appointed01 March 2016(28 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address174 Battersea Park Road
London
Greater London
SW11 4ND
Director NameMr Thomas Richard Procter Chadwick
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address174 Battersea Park Road
London
Greater London
SW11 4ND
Director NameMs Philippa Anselmino
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed15 June 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Battersea Park Road
London
Greater London
SW11 4ND
Director NameRosamund Blomfield-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1987(1 month after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2007)
RoleBanker
Correspondence Address60 Prince Of Wales Mansions
London
SW11 4BH
Secretary NameRosamund Blomfield-Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Correspondence Address60 Prince Of Wales Mansions
London
SW11 4BH
Director NameMr Michael Alan Fisher
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 1999)
RoleChartered Accountant
Correspondence Address55 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameSuzanne Fisher
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(16 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameStephen Morrison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameAnthony William David Lack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Secretary NameEmma Katharine Lack
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2012)
RoleReg Childminder
Correspondence Address52 Prince Of Wales Mansions
London
Greater London
SW11 4BH
Secretary NameMr Jeremy William Loudan
StatusResigned
Appointed07 March 2013(25 years, 8 months after company formation)
Appointment Duration8 months (resigned 07 November 2013)
RoleCompany Director
Correspondence Address27b High Street
Teddington
Middlesex
TW11 8ET
Director NameMr Iain McGrory
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(30 years, 5 months after company formation)
Appointment Duration1 day (resigned 29 December 2017)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address174 Battersea Park Road
London
Greater London
SW11 4ND

Location

Registered AddressC/O Sl Property Consultants Ltd
174 Battersea Park Road
London
Greater London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Coachwood Investments LTD
14.29%
Ordinary
1 at £1D.m. Temple & J.b. Temple
14.29%
Ordinary
1 at £1Quiet Ventures Limited
14.29%
Ordinary
1 at £1R. Geldof
14.29%
Ordinary
1 at £1Rosamund Vaughan
14.29%
Ordinary
1 at £1Stephen Morrison
14.29%
Ordinary
1 at £1Suzanne Fisher
14.29%
Ordinary

Financials

Year2014
Turnover£150
Net Worth-£3,419
Current Liabilities£4,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 June 2020Appointment of Ms Philippa Anselmino as a director on 15 June 2020 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Director's details changed for Mr Thomas Richard Proctor Chadwick on 6 November 2018 (2 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 June 2018Appointment of Mr Thomas Richard Proctor Chadwick as a director on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Suzanne Fisher as a director on 29 May 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Termination of appointment of Iain Mcgrory as a director on 29 December 2017 (1 page)
28 December 2017Appointment of Mr Iain Mcgrory as a director on 28 December 2017 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 March 2016Appointment of Mr Miles Baird as a secretary on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Miles Baird as a secretary on 1 March 2016 (2 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7
(7 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7
(7 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7
(7 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 August 2014Appointment of Mr Paul Cooper as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Cooper as a director on 27 August 2014 (2 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 7
(6 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 7
(6 pages)
31 January 2014Termination of appointment of Jeremy Loudan as a secretary (1 page)
31 January 2014Termination of appointment of Jeremy Loudan as a secretary (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 July 2013Appointment of Mr Charles Leslie Milton Horner as a director (2 pages)
28 July 2013Termination of appointment of Stephen Morrison as a director (1 page)
28 July 2013Termination of appointment of Stephen Morrison as a director (1 page)
28 July 2013Appointment of Mr Charles Leslie Milton Horner as a director (2 pages)
10 March 2013Appointment of Mr Jeremy William Loudan as a secretary (2 pages)
10 March 2013Appointment of Mr Jeremy William Loudan as a secretary (2 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 February 2012Termination of appointment of Anthony Lack as a director (1 page)
21 February 2012Termination of appointment of Emma Lack as a secretary (1 page)
21 February 2012Termination of appointment of Emma Lack as a secretary (1 page)
21 February 2012Termination of appointment of Anthony Lack as a director (1 page)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 July 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 15 July 2011 (1 page)
15 July 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 15 July 2011 (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 January 2010Director's details changed for Anthony William David Lack on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Dawn Temple on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Suzanne Fisher on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Dawn Temple on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Dawn Temple on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Suzanne Fisher on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Anthony William David Lack on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Anthony William David Lack on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Suzanne Fisher on 2 January 2010 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (6 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 May 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
11 May 2006Return made up to 31/12/05; full list of members (10 pages)
11 May 2006Return made up to 31/12/05; full list of members (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 February 2003Return made up to 31/12/02; full list of members (9 pages)
14 February 2003Return made up to 31/12/02; full list of members (9 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
11 June 2002Full accounts made up to 31 March 2001 (9 pages)
11 June 2002Full accounts made up to 31 March 2001 (9 pages)
20 February 2002Return made up to 31/12/01; full list of members (8 pages)
20 February 2002Return made up to 31/12/01; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Full accounts made up to 31 March 1999 (10 pages)
1 November 2000Full accounts made up to 31 March 1999 (10 pages)
7 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/08/00
(9 pages)
7 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/08/00
(9 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 February 1997Return made up to 31/12/96; full list of members (5 pages)
25 February 1997Return made up to 31/12/96; full list of members (5 pages)
6 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1987Company name changed\certificate issued on 10/09/87 (2 pages)
10 September 1987Company name changed\certificate issued on 10/09/87 (2 pages)
2 September 1987Memorandum and Articles of Association (2 pages)
2 September 1987Memorandum and Articles of Association (2 pages)
15 July 1987Incorporation (16 pages)
15 July 1987Incorporation (16 pages)