120, PRINCE 0F WALES R0AD LIMITED -
Company Profile | Company Filings |
Overview
120, PRINCE 0F WALES R0AD LIMITED is a Private Limited Company from and has the status: Active.
120, PRINCE 0F WALES R0AD LIMITED was incorporated 44 years ago on 20/02/1980 and has the registered number: 01480472. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
120, PRINCE 0F WALES R0AD LIMITED was incorporated 44 years ago on 20/02/1980 and has the registered number: 01480472. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
120, PRINCE 0F WALES R0AD LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
120 PRINCE OF WALES ROAD
NW5 3NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHARON DAWN STOTT | Dec 1972 | British | Director | 2004-05-28 | CURRENT |
HELEN JANE MAYFIELD | Oct 1972 | British | Secretary | 2005-12-15 | CURRENT |
HELEN JANE MAYFIELD | Oct 1972 | British | Director | 2005-12-15 | CURRENT |
FLORENCE BALDWIN | Mar 1996 | British | Director | 2021-11-11 | CURRENT |
DAWN ELLIS | Apr 1963 | British | Secretary | 1995-05-01 UNTIL 1997-09-26 | RESIGNED |
MRS ROSEMARY NIXON | Feb 1956 | British | Director | RESIGNED | |
JULIA EMILY HERBERT | Oct 1968 | British | Secretary | 2001-09-20 UNTIL 2003-09-30 | RESIGNED |
SHARON DAWN STOTT | Dec 1972 | British | Secretary | 2004-05-28 UNTIL 2007-09-30 | RESIGNED |
PHILIP NAUGHTON | Irish | Secretary | 2006-12-04 UNTIL 2011-12-01 | RESIGNED | |
JOANNE CHRISTINA MASON | Sep 1971 | British | Secretary | 1999-11-01 UNTIL 2001-09-20 | RESIGNED |
HARRY JAMES MASON | Secretary | 2017-01-01 UNTIL 2021-11-11 | RESIGNED | ||
DEBORAH VICTORIA HUMPHRY | Jun 1960 | British | Secretary | 1998-01-30 UNTIL 1999-11-01 | RESIGNED |
MRS ROSEMARY NIXON | Feb 1956 | British | Secretary | 1992-01-02 UNTIL 1993-03-31 | RESIGNED |
BARBARA GANNON | Sep 1981 | Irish | Secretary | 2006-12-04 UNTIL 2011-12-01 | RESIGNED |
DEBORAH VICTORIA HUMPHRY | British | Secretary | 2003-10-01 UNTIL 2005-10-20 | RESIGNED | |
JUSTIN LEO DAVID ELLERY | British | Secretary | 1993-03-31 UNTIL 1995-05-01 | RESIGNED | |
ANNA MARIA DAVIES | Secretary | 2017-01-01 UNTIL 2021-11-11 | RESIGNED | ||
MR IAN COULSON | British | Secretary | RESIGNED | ||
PAUL XAVIER TAN BOQUIREN | British | Secretary | 2011-12-01 UNTIL 2017-01-01 | RESIGNED | |
MISS MARILYN JANE GAUNT | May 1946 | British | Director | RESIGNED | |
PHILIP NAUGHTON | Irish | Director | 2006-12-04 UNTIL 2011-12-01 | RESIGNED | |
MR RUSSELL MCLEOD | Oct 1960 | British | Director | 1993-02-19 UNTIL 1996-11-18 | RESIGNED |
JOANNE CHRISTINA MASON | Sep 1971 | British | Director | 1997-11-12 UNTIL 2004-05-28 | RESIGNED |
MR HARRY JAMES MASON | Jun 1992 | British | Director | 2017-01-01 UNTIL 2021-11-11 | RESIGNED |
DEBORAH VICTORIA HUMPHRY | Jun 1960 | British | Director | 1996-11-18 UNTIL 2005-11-30 | RESIGNED |
JULIA EMILY HERBERT | Oct 1968 | British | Director | 1998-10-07 UNTIL 2007-04-13 | RESIGNED |
ANNA MARIA DAVIES | Sep 1993 | British | Director | 2017-01-01 UNTIL 2021-11-11 | RESIGNED |
BARBARA GANNON | Sep 1981 | Irish | Director | 2006-12-04 UNTIL 2011-12-01 | RESIGNED |
DAWN ELLIS | Apr 1963 | British | Director | 1993-07-28 UNTIL 1997-09-26 | RESIGNED |
JUSTIN LEO DAVID ELLERY | British | Director | 1992-03-25 UNTIL 1998-10-07 | RESIGNED | |
MR IAN COULSON | British | Director | RESIGNED | ||
PAUL XAVIER TAN BOQUIREN | Jul 1982 | Filipino | Director | 2011-12-01 UNTIL 2017-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Florence Baldwin | 2022-02-09 | 3/1996 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Anna Maria Davies | 2017-01-01 - 2022-02-09 | 9/1993 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Harry James Mason | 2017-01-01 - 2022-02-09 | 6/1992 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Paul Xavier Tan Boquiren | 2016-04-06 - 2017-01-01 | 7/1982 | Ownership of shares 25 to 50 percent | |
Miss Helen Jane Mayfield | 2016-04-06 | 10/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Sharon Dawn Stott | 2016-04-06 | 12/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
120, PRINCE 0F WALES R0AD LIMITED | 2022-12-31 | 31-03-2022 | £275 Cash £6 equity |
120, PRINCE 0F WALES R0AD LIMITED | 2022-01-01 | 31-03-2021 | £84 Cash £6 equity |
120, PRINCE 0F WALES R0AD LIMITED | 2021-03-31 | 31-03-2020 | £131 Cash £6 equity |