UKBizDB.co.uk

PRINCECREST LIMITED

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

This company is commonly known as Princecrest Limited. The company was founded 42 years ago and was given the registration number 01580232. The firm's registered office is in LONDON. You can find them at 41 Burnaby Gardens, Chiswick, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRINCECREST LIMITED
Company Number:01580232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:41 Burnaby Gardens, Chiswick, London, W4 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Burnaby Gardens, London, W4 3DR

Secretary01 April 1999Active
41 Burnaby Gardens, Chiswick, London, W4 3DR

Director01 February 2014Active
1 Longdean Park, Hemel Hempstead, HP3 8BS

Secretary-Active
41 Burnaby Gardens, London, W4 3DR

Secretary01 April 1997Active
41 Burnaby Gardens, Chiswick, London, W4 3DR

Director01 October 2016Active
41 Burnaby Gardens, London, W4 3DR

Director01 April 1999Active
41 Burnaby Gardens, London, W4 3DR

Director01 November 1994Active
41 Burnaby Gardens, London, W4 3DR

Director01 April 1994Active
30 Lavender Hill, London, SW11 5RN

Director17 November 1993Active
73a Hampstead Way, London, NW11 7LG

Director-Active

People with Significant Control

Mr Marcus David Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:41 Burnaby Gardens, London, W4 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Frances Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:41 Burnaby Gardens, London, W4 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanna Margaret Bray
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:41 Burnaby Gardens, London, W4 3DR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.