UKBizDB.co.uk

PRINCERAVEN LIMITED

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

This company is commonly known as Princeraven Limited. The company was founded 20 years ago and was given the registration number 04793519. The firm's registered office is in BEACONSFIELD. You can find them at 4 Chacombe Place, , Beaconsfield, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRINCERAVEN LIMITED
Company Number:04793519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Chacombe Place, Beaconsfield, Buckinghamshire, HP9 2WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Chacombe Place, Beaconsfield, HP9 2WS

Secretary12 June 2022Active
4, Chacombe Place, Beaconsfield, HP9 2WS

Director12 June 2022Active
4, Chacombe Place, Beaconsfield, HP9 2WS

Secretary14 February 2007Active
12 Mead Lodge, Southfield Road, Chiswick, W4 5LA

Secretary15 March 2004Active
131 Audley Road, London, NW4 3EN

Secretary22 May 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 June 2003Active
First Floor, Concept House, Brooke Street, Cleckheaton, BD19 3RR

Corporate Secretary11 June 2003Active
4, Chacombe Place, Beaconsfield, HP9 2WS

Director19 November 2021Active
4, Chacombe Place, Beaconsfield, HP9 2WS

Director03 September 2003Active
Suite 31 Don House, 30-38 Main Street, Gibraltar, Gibraltar, FOREIGN

Director11 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 June 2003Active

People with Significant Control

Mrs Janet Abimbola Ezechukwu
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:4, Chacombe Place, Beaconsfield, HP9 2WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Obinna Chidiebere Ajuluchukw Ezechukwu
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:4, Chacombe Place, Beaconsfield, HP9 2WS
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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Officers

Termination secretary company with name termination date.

Download
2022-06-12Officers

Appoint person secretary company with name date.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Officers

Change person director company with change date.

Download
2016-04-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.