UKBizDB.co.uk

PRINCEDALE DEVELOPMENT LIMITED

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

This company is commonly known as Princedale Development Limited. The company was founded 11 years ago and was given the registration number 08586760. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRINCEDALE DEVELOPMENT LIMITED
Company Number:08586760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, EC3V 3QQ

Director01 March 2016Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director26 June 2013Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director26 June 2013Active
Shute Cottage, Skilgate, Taunton, England, TA4 2DN

Director19 August 2013Active

People with Significant Control

Mr Samuel Alexander Mcnally
Notified on:13 June 2017
Status:Active
Date of birth:August 1985
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Robert Bailey
Notified on:13 June 2017
Status:Active
Date of birth:February 1954
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Andrew O'Callaghan
Notified on:13 June 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Godfrey Pawle Davis
Notified on:13 June 2017
Status:Active
Date of birth:February 1949
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Address

Move registers to registered office company with new address.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Accounts

Change account reference date company previous shortened.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Change account reference date company previous shortened.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.