UKBizDB.co.uk

PRINCIPALITY PROPERTIES (UK) LIMITED

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

This company is commonly known as Principality Properties (uk) Limited. The company was founded 13 years ago and was given the registration number 07545621. The firm's registered office is in CARDIFF. You can find them at 18 Windsor Place, , Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRINCIPALITY PROPERTIES (UK) LIMITED
Company Number:07545621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Windsor Place, Cardiff, Wales, CF10 3BY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, 13, St. Andrews Crescent, Cardiff, Wales, CF10 3DB

Director12 February 2019Active
Suite 6, 13, St. Andrews Crescent, Cardiff, Wales, CF10 3DB

Director16 August 2011Active
Suite 6, 13, St. Andrews Crescent, Cardiff, Wales, CF10 3DB

Director01 April 2017Active
18 Windsor Place, Windsor Place, Cardiff, Wales, CF10 3BY

Secretary16 August 2011Active
3 Assembley Square, Britannia Quay, Cardiff Bay, Cardiff, Uk, CF10 4PL

Corporate Secretary28 February 2011Active
3 Assembley Square, Britannia Quay, Cardiff Bay, Cardiff, Uk, CF10 4PL

Director28 February 2011Active
18, Windsor Place, Cardiff, Wales, CF10 3BY

Director13 March 2012Active
3 Assembley Square, Britannia Quay, Cardiff Bay, Cardiff, Uk, CF10 4PL

Corporate Director28 February 2011Active

People with Significant Control

Highmead Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:Wales
Address:13, St. Andrews Crescent, Cardiff, Wales, CF10 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Langley John Davies
Notified on:01 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Wales
Address:18, Windsor Place, Cardiff, Wales, CF10 3BY
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Address

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

Download

Copyright © 2024. All rights reserved.