PRINCES HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Termination of appointment of Clare Burrows as a director on 2023-12-12

View Document

13/12/2313 December 2023 Appointment of Ms Philippa Jane Broughton as a director on 2023-12-12

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England to Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 2023-03-16

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRA SOSA CAUNA

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MS CLARE BURROWS

View Document

30/11/1630 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMESVIEW BLOCK MANAGEMENT / 30/11/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O THAMESVIEW BLOCK MANAGEMENT SWAN HOUSE 203 SWAN ROAD FELTHAM MIDDLESEX TW13 6LL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O C/O THAMESVIEW BLOCK MANAGEMENT 141 UXBRIDGE ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1BL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRINS

View Document

18/09/1518 September 2015 CORPORATE SECRETARY APPOINTED THAMESVIEW BLOCK MANAGEMENT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES) LIMITED

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ ENGLAND

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMITED / 24/04/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY HUNTER

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LTD / 03/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM JJ HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEJANDRA NATALIA JOSA CAUNA / 03/03/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE HUNTER / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BARRINS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRA NATALIA JOSA CAUNA / 17/12/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY HILARY HUNTER

View Document

29/10/0929 October 2009 CORPORATE SECRETARY APPOINTED JJ HOMES PROPERTIES LTD

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 132 SHEEN ROAD RICHMOND SURREY TW9 1UR

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR FENELLA DEEMING

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR FENELLA DEEMING

View Document

16/02/0916 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FENELLA DEEMING / 23/12/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WILLIAMSON

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR NEVENKA BIERNY

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/11/07; CHANGE OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: FLAT 4 PRINCES HOUSE PRINCES ROAD RICHMOND SURREY TW10 6DH

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 ARTICLES OF ASSOCIATION

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: FLAT 4 PRINCES HOUSE PRINCES ROAD RICHMOND SURREY TW10 6DH

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED DAWNTHYME PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 16/03/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 S366A DISP HOLDING AGM 27/02/04

View Document

08/03/048 March 2004 S386 DISP APP AUDS 27/02/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: ST AGNES BRAMBLE HILL BALCOMBE WEST SUSSEX RH17 6HT

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company