Company NamePrinciple Lettings Limited
DirectorAndrea Crego
Company StatusActive
Company Number05767063
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years 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 NameMrs Andrea Crego
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameSarah Crego
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 St. Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£37,648
Net Worth£1,006
Cash£18,185
Current Liabilities£19,685

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

22 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
2 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Register(s) moved to registered office address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA (1 page)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Register(s) moved to registered office address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Register inspection address has been changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA (1 page)
21 May 2015Termination of appointment of Sarah Crego as a secretary on 3 April 2015 (1 page)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Termination of appointment of Sarah Crego as a secretary on 3 April 2015 (1 page)
21 May 2015Registered office address changed from 39 st. Ronans Crescent Woodford Green Essex IG8 9DQ England to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 39 st. Ronans Crescent Woodford Green Essex IG8 9DQ England to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 21 May 2015 (1 page)
21 May 2015Register inspection address has been changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA (1 page)
21 May 2015Termination of appointment of Sarah Crego as a secretary on 3 April 2015 (1 page)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Registered office address changed from 239 Bullsmoor Lane Enfield Middlesex EN1 4SB to 39 St. Ronans Crescent Woodford Green Essex IG8 9DQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 239 Bullsmoor Lane Enfield Middlesex EN1 4SB to 39 St. Ronans Crescent Woodford Green Essex IG8 9DQ on 11 November 2014 (1 page)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
16 July 2012Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 16 July 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Andrea Crego on 3 April 2010 (2 pages)
3 August 2010Director's details changed for Andrea Crego on 3 April 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Sarah Crego on 3 April 2010 (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Andrea Crego on 3 April 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Secretary's details changed for Sarah Crego on 3 April 2010 (1 page)
3 August 2010Secretary's details changed for Sarah Crego on 3 April 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 May 2009Return made up to 03/04/09; full list of members (3 pages)
18 May 2009Return made up to 03/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 June 2007Return made up to 03/04/07; full list of members (2 pages)
12 June 2007Return made up to 03/04/07; full list of members (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)