Company NamePrinces Mansions Management Company Limited
Company StatusActive
Company Number03192624
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years 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 NameMr Peter Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Princes Mansions
Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameGlenda Alice Murray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr Toby Edward Oliver
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 day after company formation)
Appointment Duration28 years
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address53 Eastern Parade Eastern Parade
Southsea
Hampshire
PO4 9RE
Director NameKathleen Stephens
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(1 year after company formation)
Appointment Duration26 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Secretary NameKathleen Stephens
NationalityBritish
StatusCurrent
Appointed27 May 2002(6 years after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameLiam Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Belmont Close
Uxbridge
Middlesex
UB8 1RF
Director NameMohammed Wasim Khan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ralph Court
Queensway
London
W2 5HT
Director NameMr Jorge Mendez
Date of BirthMarch 1960 (Born 64 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 September 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleDriver
Country of ResidenceEngland
Correspondence Address14 Amery Gardens
Kendal Rise
London
NW10 3AJ
Director NameMr Anurag Agrawal
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Bridge Way
Ickenham
Uxbridge
UB10 8QR
Director NameLiam Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1998)
RoleAccountant
Correspondence Address31 Princes Mansions
Harefield Road
Uxbridge
Middlesex
UB8 1PW
Secretary NameLiam Butler
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1998)
RoleAccountant
Correspondence Address31 Princes Mansions
Harefield Road
Uxbridge
Middlesex
UB8 1PW
Secretary NameRoger Michael Young
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address10 Etwall Road
Hall Green
Birmingham
West Midlands
B28 0LE
Director NameRonald Lin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 March 2022)
RoleCateing Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address90 Harlington Road
Hillingdon
Middlesex
UB8 3EY
Director NameMrs Etta Lin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Harlington Road
Uxbridge
Middlesex
UB8 3GY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWelling & Partners Limited (Corporation)
StatusResigned
Appointed10 March 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2000)
Correspondence Address5 Priory Road
High Wycombe
Buckinghamshire
HP13 6SE

Location

Registered Address19 Princes Mansions
Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

2 at £1E. Lin & Mr R. Lin
25.00%
Ordinary
1 at £1Mr L. Butler
12.50%
Ordinary
1 at £1Mr M. Wasim-khan
12.50%
Ordinary
1 at £1Mr P.c. Brown
12.50%
Ordinary
1 at £1Mr T. Oliver
12.50%
Ordinary
1 at £1Mrs K.l. Stephens
12.50%
Ordinary
1 at £1Mrs M. Murray
12.50%
Ordinary

Financials

Year2014
Net Worth£3,024
Cash£2,058
Current Liabilities£334

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

1 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 May 2019Appointment of Mr Jorge Mendez as a director on 6 September 2018 (2 pages)
1 May 2019Termination of appointment of Etta Lin as a director on 5 September 2018 (1 page)
31 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
(12 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
(12 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(12 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(12 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
17 May 2014Director's details changed for Mohammed Wasim Khan on 1 December 2009 (2 pages)
17 May 2014Director's details changed for Toby Edward Oliver on 12 December 2013 (2 pages)
17 May 2014Director's details changed for Mohammed Wasim Khan on 1 December 2009 (2 pages)
17 May 2014Director's details changed for Toby Edward Oliver on 12 December 2013 (2 pages)
17 May 2014Director's details changed for Mohammed Wasim Khan on 1 December 2009 (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(12 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(12 pages)
7 May 2014Register(s) moved to registered office address (1 page)
7 May 2014Register(s) moved to registered office address (1 page)
2 September 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
2 September 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (12 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (12 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (12 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (12 pages)
10 May 2012Appointment of Mrs Etta Lin as a director (2 pages)
10 May 2012Appointment of Mrs Etta Lin as a director (2 pages)
25 October 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
1 October 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
1 October 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
28 May 2010Director's details changed for Glenda Alice Murray on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Kathleen Stephens on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Liam Butler on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Toby Edward Oliver on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Glenda Alice Murray on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Kathleen Stephens on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammed Wasim Khan on 30 April 2010 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Registered office address changed from , 19 Harefield Road, Uxbridge, Middlesex, UB8 1PH on 28 May 2010 (1 page)
28 May 2010Director's details changed for Ronald Lin on 30 April 2010 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Toby Edward Oliver on 30 April 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Liam Butler on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammed Wasim Khan on 30 April 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Ronald Lin on 30 April 2010 (2 pages)
28 May 2010Registered office address changed from , 19 Harefield Road, Uxbridge, Middlesex, UB8 1PH on 28 May 2010 (1 page)
24 November 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 30/04/09; full list of members (8 pages)
15 June 2009Return made up to 30/04/09; full list of members (8 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 30/04/08; full list of members (8 pages)
30 May 2008Return made up to 30/04/08; full list of members (8 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 30/04/07; full list of members (13 pages)
14 June 2007Return made up to 30/04/07; full list of members (13 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
13 October 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
27 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
26 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
27 June 2005Return made up to 30/04/05; full list of members (5 pages)
27 June 2005Return made up to 30/04/05; full list of members (5 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
18 June 2004Return made up to 30/04/04; full list of members (11 pages)
18 June 2004Return made up to 30/04/04; full list of members (11 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 July 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 July 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/06/02
(11 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/06/02
(11 pages)
18 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: kathleen stephens, 19 harefield road, uxbridge, middlesex UB8 1PH (1 page)
7 June 2002Registered office changed on 07/06/02 from: kathleen stephens, 19 harefield road, uxbridge, middlesex UB8 1PH (1 page)
13 March 2002Total exemption small company accounts made up to 30 April 2000 (2 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2000 (2 pages)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
28 October 2001Return made up to 30/04/01; full list of members (12 pages)
28 October 2001Return made up to 30/04/01; full list of members (12 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
18 June 2001Registered office changed on 18/06/01 from: welling & partners LIMITED, 5 priory road, high wycombe, buckinghamshire HP13 6SE (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: welling & partners LIMITED, 5 priory road, high wycombe, buckinghamshire HP13 6SE (1 page)
2 June 2000Return made up to 30/04/00; full list of members (8 pages)
2 June 2000Return made up to 30/04/00; full list of members (8 pages)
25 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Return made up to 30/04/99; no change of members (4 pages)
21 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
15 June 1998Return made up to 30/04/98; no change of members (6 pages)
15 June 1998Return made up to 30/04/98; no change of members (6 pages)
31 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
31 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 31 princes mansions, harefield road, uxbridge, UB8 1PH (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 31 princes mansions, harefield road, uxbridge, UB8 1PH (1 page)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 April 1996Incorporation (18 pages)
30 April 1996Incorporation (18 pages)