You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-20a Prince Of Wales Mansions Limited LONDON


Founded in 2004, 1-20a Prince Of Wales Mansions, classified under reg no. 05316770 is an active company. Currently registered at Flat 7A Prince Of Wales Mansions SW11 4BG, London the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely David D., Catherine F. and Chloe M.. Of them, Chloe M. has been with the company the longest, being appointed on 26 July 2012 and David D. has been with the company for the least time - from 23 September 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1-20a Prince Of Wales Mansions Limited Address / Contact

Office Address Flat 7A Prince Of Wales Mansions
Office Address2 Prince Of Wales Drive
Town London
Post code SW11 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316770
Date of Incorporation Mon, 20th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

David D.

Position: Director

Appointed: 23 September 2019

Catherine F.

Position: Director

Appointed: 29 January 2014

Chloe M.

Position: Director

Appointed: 26 July 2012

James K.

Position: Director

Appointed: 05 April 2017

Resigned: 09 November 2018

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2016

Resigned: 01 November 2018

Albert A.

Position: Director

Appointed: 15 January 2015

Resigned: 31 August 2023

Samantha E.

Position: Director

Appointed: 19 December 2011

Resigned: 17 November 2014

Robin H.

Position: Director

Appointed: 03 November 2009

Resigned: 26 June 2012

Victoria M.

Position: Director

Appointed: 22 April 2009

Resigned: 07 September 2021

Rosamund F.

Position: Director

Appointed: 14 June 2005

Resigned: 13 December 2013

Laura L.

Position: Director

Appointed: 14 June 2005

Resigned: 04 April 2008

Rosemary P.

Position: Director

Appointed: 14 June 2005

Resigned: 11 June 2010

John C.

Position: Director

Appointed: 14 June 2005

Resigned: 30 August 2014

Valerie D.

Position: Secretary

Appointed: 15 March 2005

Resigned: 09 March 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2004

Resigned: 20 December 2004

Valerie D.

Position: Director

Appointed: 20 December 2004

Resigned: 22 April 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 2004

Resigned: 20 December 2004

John H.

Position: Director

Appointed: 20 December 2004

Resigned: 12 April 2006

John S.

Position: Secretary

Appointed: 20 December 2004

Resigned: 15 March 2005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search