You are here: bizstats.co.uk > a-z index > 1 list > 12 list

120, Prince 0f Wales R0ad Limited


Founded in 1980, 120, Prince 0f Wales R0ad, classified under reg no. 01480472 is an active company. Currently registered at 120 Prince Of Wales Road NW5 3NE, the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Florence B., Helen M. and Sharon W.. In addition one secretary - Helen M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

120, Prince 0f Wales R0ad Limited Address / Contact

Office Address 120 Prince Of Wales Road
Office Address2 London
Town
Post code NW5 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01480472
Date of Incorporation Wed, 20th Feb 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Florence B.

Position: Director

Appointed: 11 November 2021

Helen M.

Position: Secretary

Appointed: 15 December 2005

Helen M.

Position: Director

Appointed: 15 December 2005

Sharon W.

Position: Director

Appointed: 28 May 2004

Ian C.

Position: Secretary

Resigned: 02 January 1992

Anna D.

Position: Secretary

Appointed: 01 January 2017

Resigned: 11 November 2021

Harry M.

Position: Director

Appointed: 01 January 2017

Resigned: 11 November 2021

Anna D.

Position: Director

Appointed: 01 January 2017

Resigned: 11 November 2021

Harry M.

Position: Secretary

Appointed: 01 January 2017

Resigned: 11 November 2021

Paul B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 January 2017

Paul B.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 January 2017

Barbara G.

Position: Secretary

Appointed: 04 December 2006

Resigned: 01 December 2011

Barbara G.

Position: Director

Appointed: 04 December 2006

Resigned: 01 December 2011

Philip N.

Position: Secretary

Appointed: 04 December 2006

Resigned: 01 December 2011

Philip N.

Position: Director

Appointed: 04 December 2006

Resigned: 01 December 2011

Sharon W.

Position: Secretary

Appointed: 28 May 2004

Resigned: 30 September 2007

Deborah H.

Position: Secretary

Appointed: 01 October 2003

Resigned: 20 October 2005

Julia H.

Position: Secretary

Appointed: 20 September 2001

Resigned: 30 September 2003

Joanne M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 20 September 2001

Julia H.

Position: Director

Appointed: 07 October 1998

Resigned: 13 April 2007

Deborah H.

Position: Secretary

Appointed: 30 January 1998

Resigned: 01 November 1999

Joanne M.

Position: Director

Appointed: 12 November 1997

Resigned: 28 May 2004

Deborah H.

Position: Director

Appointed: 18 November 1996

Resigned: 30 November 2005

Dawn E.

Position: Secretary

Appointed: 01 May 1995

Resigned: 26 September 1997

Dawn E.

Position: Director

Appointed: 28 July 1993

Resigned: 26 September 1997

Justin E.

Position: Secretary

Appointed: 31 March 1993

Resigned: 01 May 1995

Russell M.

Position: Director

Appointed: 19 February 1993

Resigned: 18 November 1996

Justin E.

Position: Director

Appointed: 25 March 1992

Resigned: 07 October 1998

Rosemary N.

Position: Secretary

Appointed: 02 January 1992

Resigned: 31 March 1993

Marilyn G.

Position: Director

Appointed: 31 December 1990

Resigned: 19 February 1993

Ian C.

Position: Director

Appointed: 31 December 1990

Resigned: 25 March 1992

Rosemary N.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats discovered, there is Florence B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sharon S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Florence B.

Notified on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Sharon S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna D.

Notified on 1 January 2017
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Harry M.

Notified on 1 January 2017
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand25713190275
Current Assets25713184275
Net Assets Liabilities6666
Other
Creditors25112578269
Net Current Assets Liabilities6666
Total Assets Less Current Liabilities6666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (6 pages)

Company search

Advertisements