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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 01 January 2022 | Active |
21, Principal Lofts, 16 Chalmer Road, Hackney, United Kingdom, E9 6AF | Director | 30 April 2011 | Active |
Flat 17, 16 Chelmer Road, London, E9 6AF | Director | 27 January 2005 | Active |
2, Principal Square, Chelmer Road, London, United Kingdom, E9 6AD | Director | 30 April 2011 | Active |
11, Principal Square, Hackney, United Kingdom, E9 6AD | Director | 12 October 2012 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Director | 14 September 2022 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Director | 28 September 2015 | Active |
9 Hamilton Court, Eastwick Park Avenue, Bookham, KT23 3LR | Secretary | 31 December 2003 | Active |
Flat 17, 16 Chalmer Road, London, E9 6AF | Secretary | 21 April 2001 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 14 January 2016 | Active |
59-61, Old Kent Road, London, United Kingdom, SE1 4RF | Corporate Secretary | 01 September 2012 | Active |
70 Charlotte Street, London, W1T 4QG | Corporate Secretary | 04 June 1999 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 23 March 2002 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 11 June 2010 | Active |
Flat 20 Royal Gate Apartments, 1 Rutland Road Victoria Park, London, E9 7TT | Director | 21 April 2001 | Active |
Flat 13, 16 Chelmer Road, London, E9 6AF | Director | 21 April 2001 | Active |
Flat 18, 16 Chelmer Road, London, E9 | Director | 21 April 2001 | Active |
Flat 4, 16 Chelmer Road, London, E9 6AF | Director | 21 April 2001 | Active |
Flat 17, 16 Chelmer Road, London, England, E9 6AF | Director | 24 June 2011 | Active |
7 Principal Square, London, E9 6AD | Director | 10 March 2004 | Active |
Flat 18, 16 Chelmer Road, London, E9 6AF | Director | 10 March 2004 | Active |
Flat 20 Principal Lofts, 16 Chelmer Road, London, E9 6AF | Director | 02 October 2006 | Active |
8 Principal Square, London, E9 6AD | Director | 22 March 2004 | Active |
Flat 8, 16 Chelmer Road, Hackney, E9 6AF | Director | 05 February 2004 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Director | 20 June 2018 | Active |
12 Principal Square, Chelmer Road, London, E9 6AD | Director | 13 December 2002 | Active |
20 Ightham House, Bethersden Close, Beckenham, BR3 1PE | Director | 04 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.