UKBizDB.co.uk

9 PRINCEDALE FREEHOLD LIMITED

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

This company is commonly known as 9 Princedale Freehold Limited. The company was founded 20 years ago and was given the registration number 05115841. The firm's registered office is in LONDON. You can find them at 9 Princedale Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:9 PRINCEDALE FREEHOLD LIMITED
Company Number:05115841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9 Princedale Road, London, W11 4NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director12 May 2023Active
78 Lansdowne Road, London, W11 2LS

Secretary25 April 2005Active
9, Princedale Road, London, England, W11 4NW

Secretary17 July 2012Active
9 Princedale Road, London, W11 2LS

Secretary15 November 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary29 April 2004Active
Flat 2 9 Princedale Road, London, W11 4NW

Director10 January 2005Active
78 Lansdowne Road, London, W11 2LS

Director29 April 2004Active
9, Princedale Road, London, England, W11 4NW

Director17 July 2012Active
9, Princedale Road, London, England, W11 4NW

Director17 July 2012Active
9, Princedale Road, London, England, W11 4NW

Director17 July 2012Active
9 Princedale Road, London, W11 2LS

Director15 November 2006Active

People with Significant Control

Northland Place (Flat 2) Limited
Notified on:12 May 2023
Status:Active
Country of residence:United Kingdom
Address:134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Northland Place (Flat 1) Limited
Notified on:05 May 2023
Status:Active
Country of residence:United Kingdom
Address:134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Eleanor Maltby
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:9, Princedale Road, London, W11 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Charles Maltby
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Switzerland
Address:14, Chemin De La Gradelle, Chene-Bougeries, Switzerland,
Nature of control:
  • Significant influence or control
Mrs Victoria Angela Valerie Maltby
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Switzerland
Address:14, Chemin De La Gradelle, Chene-Bougeries, Switzerland,
Nature of control:
  • Significant influence or control
Nine Princedale Road Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Geneva Place, Waterfornt Drive, Tortola, Virgin Islands, British,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Accounts

Accounts with accounts type dormant.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-06Accounts

Accounts with accounts type dormant.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.