Company Name1 Princes Road Management Limited
DirectorPeter George Hook
Company StatusActive
Company Number06737211
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 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 NameMr Peter George Hook
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFryern Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence AddressFryern House 125 Winchester Road
Chandlers Ford
Hampshire
SO53 2DR

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1C. King
16.67%
Ordinary
1 at £1Dr H.c. Grundy & Mrs H.c. Grundy
16.67%
Ordinary
1 at £1Dr Mehran Pourzand
16.67%
Ordinary
1 at £1Dr R. Sivagnanavel
16.67%
Ordinary
1 at £1M. Kielan
16.67%
Ordinary
1 at £1P.c. Clarke
16.67%
Ordinary

Financials

Year2014
Net Worth£11,594
Cash£9,432
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2016Director's details changed for Mr Peter George Hook on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Peter George Hook on 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
27 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mr Peter George Hook on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Peter George Hook on 27 September 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
(4 pages)
22 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Mr Peter George Hook on 30 October 2011 (2 pages)
15 November 2011Director's details changed for Mr Peter George Hook on 30 October 2011 (2 pages)
28 October 2011Registered office address changed from 323-327 Railton Road Herne Hill London SE24 0JN United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 323-327 Railton Road Herne Hill London SE24 0JN United Kingdom on 28 October 2011 (1 page)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2010Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page)
12 January 2010Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page)
12 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Peter George Hook on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Peter George Hook on 30 November 2009 (2 pages)
12 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
14 December 2009Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 14 December 2009 (1 page)
30 November 2009Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page)
30 November 2009Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page)
12 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
12 February 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
17 December 2008Ad 30/10/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
17 December 2008Ad 30/10/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
10 December 2008Secretary appointed fryern company secretarial LIMITED (2 pages)
10 December 2008Director appointed peter george hook (2 pages)
10 December 2008Secretary appointed fryern company secretarial LIMITED (2 pages)
10 December 2008Director appointed peter george hook (2 pages)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 November 2008Appointment terminated director barbara kahan (1 page)
6 November 2008Appointment terminated director barbara kahan (1 page)
30 October 2008Incorporation (17 pages)
30 October 2008Incorporation (17 pages)