UKBizDB.co.uk

27 PRINCE OF WALES ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 27 Prince Of Wales Road Freehold Limited. The company was founded 11 years ago and was given the registration number 08163081. The firm's registered office is in LONDON. You can find them at Providence House, Providence Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 PRINCE OF WALES ROAD FREEHOLD LIMITED
Company Number:08163081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Providence House, Providence Place, London, N1 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Prince Of Wales Road, London, England, NW5 3LH

Director31 January 2018Active
27, Prince Of Wales Road, London, England, NW5 3LH

Director31 July 2012Active
27, Prince Of Wales Road, London, England, NW5 3LH

Director10 August 2018Active
Providence House, Providence Place, London, England, N1 0NT

Corporate Secretary15 December 2014Active
349, Royal College Street, Camden Town, United Kingdom, NW1 9QS

Corporate Secretary31 July 2012Active
Providence House, Providence Place, London, England, N1 0NT

Director05 January 2015Active
349, Royal College Street, Camden Town, NW1 9QS

Director31 July 2012Active
Providence House, Providence Place, London, N1 0NT

Director12 August 2016Active
349, Royal College Street, Camden Town, NW1 9QS

Director31 July 2012Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Corporate Director01 April 2013Active

People with Significant Control

Mr James Arthur Byron Olanow
Notified on:10 August 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:27, Prince Of Wales Road, London, England, NW5 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jan Kristof Bockelmann
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Providence House, Providence Place, London, N1 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Wilfrid John Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Providence House, Providence Place, London, N1 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Melissa Tessier
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Providence House, Providence Place, London, N1 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Georgina Anne Gerrish
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:27, Prince Of Wales Road, London, England, NW5 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Roger Mason
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:27, Prince Of Wales Road, London, England, NW5 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.