UKBizDB.co.uk

PRINCIPAL LOFTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Principal Lofts Management Company Limited. The company was founded 24 years ago and was given the registration number 03782808. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRINCIPAL LOFTS MANAGEMENT COMPANY LIMITED
Company Number:03782808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary01 January 2022Active
21, Principal Lofts, 16 Chalmer Road, Hackney, United Kingdom, E9 6AF

Director30 April 2011Active
Flat 17, 16 Chelmer Road, London, E9 6AF

Director27 January 2005Active
2, Principal Square, Chelmer Road, London, United Kingdom, E9 6AD

Director30 April 2011Active
11, Principal Square, Hackney, United Kingdom, E9 6AD

Director12 October 2012Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Director14 September 2022Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Director28 September 2015Active
9 Hamilton Court, Eastwick Park Avenue, Bookham, KT23 3LR

Secretary31 December 2003Active
Flat 17, 16 Chalmer Road, London, E9 6AF

Secretary21 April 2001Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary14 January 2016Active
59-61, Old Kent Road, London, United Kingdom, SE1 4RF

Corporate Secretary01 September 2012Active
70 Charlotte Street, London, W1T 4QG

Corporate Secretary04 June 1999Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary23 March 2002Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary11 June 2010Active
Flat 20 Royal Gate Apartments, 1 Rutland Road Victoria Park, London, E9 7TT

Director21 April 2001Active
Flat 13, 16 Chelmer Road, London, E9 6AF

Director21 April 2001Active
Flat 18, 16 Chelmer Road, London, E9

Director21 April 2001Active
Flat 4, 16 Chelmer Road, London, E9 6AF

Director21 April 2001Active
Flat 17, 16 Chelmer Road, London, England, E9 6AF

Director24 June 2011Active
7 Principal Square, London, E9 6AD

Director10 March 2004Active
Flat 18, 16 Chelmer Road, London, E9 6AF

Director10 March 2004Active
Flat 20 Principal Lofts, 16 Chelmer Road, London, E9 6AF

Director02 October 2006Active
8 Principal Square, London, E9 6AD

Director22 March 2004Active
Flat 8, 16 Chelmer Road, Hackney, E9 6AF

Director05 February 2004Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Director20 June 2018Active
12 Principal Square, Chelmer Road, London, E9 6AD

Director13 December 2002Active
20 Ightham House, Bethersden Close, Beckenham, BR3 1PE

Director04 June 1999Active

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
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

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

Download
2022-01-31Officers

Appoint corporate secretary company with name date.

Download
2022-01-31Address

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

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.