Warning: file_put_contents(c/de38ece18a0014c5a494e37304150f6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prinsegate Developments Limited, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINSEGATE DEVELOPMENTS LIMITED

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

This company is commonly known as Prinsegate Developments Limited. The company was founded 10 years ago and was given the registration number 08960415. The firm's registered office is in LONDON. You can find them at 20 - 22 Wenlock Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRINSEGATE DEVELOPMENTS LIMITED
Company Number:08960415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:20 - 22 Wenlock Road, London, United Kingdom, N1 7GU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Secretary26 March 2014Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, United Kingdom, LE1 7JA

Director26 March 2014Active

People with Significant Control

Prinsegate Holdings Limited
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Constantine Prinse
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:Foxwood, 9 Copsem Drive, Esher, KT10 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation in administration progress report.

Download
2023-11-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-09-16Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-16Address

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

Download
2023-07-09Address

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

Download
2023-07-09Address

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

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Address

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

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Address

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

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Address

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

Download

Copyright © 2024. All rights reserved.