UKBizDB.co.uk

PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED

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

This company is commonly known as Principal Real Estate Funding Corporation Limited. The company was founded 22 years ago and was given the registration number 04379567. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED
Company Number:04379567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Bank Street, Canary Wharf, London, E14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary27 June 2008Active
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director01 September 2017Active
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director01 September 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary22 February 2002Active
23 Trueman Road, Kenley, CR8 5GL

Secretary03 October 2006Active
35 East 85th Street Apt.5e, New York, New York,

Secretary03 October 2006Active
413 Ponus Ridge Road, New Canaan, Connecticut, Usa,

Secretary11 December 2002Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary07 August 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 February 2002Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 February 2002Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director06 June 2008Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director29 June 2009Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director01 September 2017Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director01 September 2008Active
125 London Wall, London, EC2Y 5AJ

Director01 September 2008Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director30 November 2010Active
413 Ponus Ridge Road, New Canaan, Connecticut, Usa,

Director11 December 2002Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director03 September 2013Active
125, London Wall, London, England, EC2Y 5AJ

Director06 June 2008Active
57 Bedford Gardens, London, W8 7EF

Director11 December 2002Active
2 Astons Road, Northwood, HA6 2LD

Director11 December 2002Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director04 January 2013Active

People with Significant Control

Aldermanbury Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Bank Street, London, England, E14 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2021-10-22Address

Change sail address company with new address.

Download
2021-10-07Address

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

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Resolution

Resolution.

Download
2021-07-30Capital

Capital statement capital company with date currency figure.

Download
2021-07-30Capital

Legacy.

Download
2021-07-30Insolvency

Legacy.

Download
2021-07-30Resolution

Resolution.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.