Company Name5 Princes Gate Freehold Limited
Company StatusActive
Company Number08136907
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2012(11 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 NameMr Mehmet Ali Erdogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRegnum Solicitors Unit 7, Kinetica
13 Ramsgate Street
London
E8 2FD
Director NameMr Leonard Joseph O'Brien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressC/O Stephane Jacques Tecafin, Avenue Krieg 7
Cp 6387
1211 Geneva 6
Switzerland
Director NameAshington Properties Limited (Corporation)
StatusCurrent
Appointed21 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address2nd Floor East Wing, Trafalgar Court
Admiral Park
St Peter Port
GY1 3EL
Director NameRussell-Bedford Limited (Corporation)
StatusCurrent
Appointed21 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Christopher Leslie Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameMr Robert Michael Randall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameMr Michael Alastair Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Russell-Bedford Limited as a director on 22 May 2023 (1 page)
14 March 2023Micro company accounts made up to 31 December 2021 (5 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Leonard Joseph O'brien as a director on 6 May 2022 (1 page)
28 April 2022Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
28 October 2021Appointment of Mr. Steven David Pearlman as a director on 27 October 2021 (2 pages)
27 October 2021Termination of appointment of Lalia Capital, Llc (Attn Steven Pearlman) as a director on 27 October 2021 (1 page)
26 October 2021Appointment of Lalia Capital, Llc (Attn Steven Pearlman) as a director on 20 October 2021 (2 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Leonard Joseph O'brien as a director on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Robert Michael Randall as a director on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Christopher Leslie Hill as a director on 21 December 2020 (1 page)
21 December 2020Appointment of Ashington Properties Limited as a director on 21 December 2020 (2 pages)
21 December 2020Notification of a person with significant control statement (2 pages)
21 December 2020Cessation of Robert Michael Randall as a person with significant control on 21 December 2020 (1 page)
21 December 2020Appointment of Mr Mehmet Ali Erdogan as a director on 21 December 2020 (2 pages)
21 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 December 2020Cessation of Christopher Leslie Hill as a person with significant control on 21 December 2020 (1 page)
21 December 2020Appointment of Russell-Bedford Limited as a director on 21 December 2020 (2 pages)
21 December 2020Cessation of Michael Alastair Spink as a person with significant control on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Michael Alastair Spink as a director on 21 December 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Michael Alastair Spink on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Robert Michael Randall on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Christopher Leslie Hill on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Christopher Leslie Hill as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Robert Michael Randall as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Michael Alastair Spink as a person with significant control on 21 May 2018 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
14 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
22 July 2015Annual return made up to 10 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 10 July 2015 no member list (4 pages)
17 July 2014Annual return made up to 10 July 2014 no member list (4 pages)
17 July 2014Annual return made up to 10 July 2014 no member list (4 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
26 March 2014Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
26 March 2014Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
30 July 2013Annual return made up to 10 July 2013 no member list (4 pages)
30 July 2013Annual return made up to 10 July 2013 no member list (4 pages)
29 July 2013Director's details changed for Mr Robert Michael Randall on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Christopher Leslie Hill on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Christopher Leslie Hill on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael Alastair Spink on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Robert Michael Randall on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael Alastair Spink on 10 July 2013 (2 pages)
10 July 2012Incorporation (34 pages)
10 July 2012Incorporation (34 pages)