You are here: bizstats.co.uk > a-z index > 1 list > 13 list

131 Prince Of Wales Road Limited LONDON


131 Prince Of Wales Road started in year 1987 as Private Limited Company with registration number 02134954. The 131 Prince Of Wales Road company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 196 New Kings Road. Postal code: SW6 4NF.

The company has 2 directors, namely Jennifer B., Ann W.. Of them, Ann W. has been with the company the longest, being appointed on 2 July 2005 and Jennifer B. has been with the company for the least time - from 16 January 2007. At the moment 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.

131 Prince Of Wales Road Limited Address / Contact

Office Address 196 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02134954
Date of Incorporation Thu, 28th May 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 24 September 2015

Jennifer B.

Position: Director

Appointed: 16 January 2007

Ann W.

Position: Director

Appointed: 02 July 2005

Eleanor W.

Position: Director

Appointed: 05 May 2017

Resigned: 03 October 2022

Ann W.

Position: Secretary

Appointed: 22 June 2006

Resigned: 09 May 2012

Katrin S.

Position: Director

Appointed: 09 January 2006

Resigned: 28 November 2016

Damian D.

Position: Director

Appointed: 28 July 1998

Resigned: 02 November 2005

Sarina G.

Position: Director

Appointed: 28 July 1998

Resigned: 30 November 2000

James C.

Position: Secretary

Appointed: 17 March 1998

Resigned: 22 June 2006

James C.

Position: Director

Appointed: 17 March 1998

Resigned: 22 June 2006

Emmanuel J.

Position: Secretary

Appointed: 19 January 1998

Resigned: 17 March 1998

Emmanuel J.

Position: Director

Appointed: 24 November 1997

Resigned: 28 July 1998

Sandra P.

Position: Secretary

Appointed: 24 November 1997

Resigned: 19 January 1998

Richard N.

Position: Director

Appointed: 08 March 1995

Resigned: 10 January 1999

Lynne H.

Position: Secretary

Appointed: 18 February 1994

Resigned: 11 August 1997

Sandra P.

Position: Director

Appointed: 21 January 1994

Resigned: 19 January 1998

Lynne H.

Position: Director

Appointed: 31 December 1991

Resigned: 11 August 1997

Vanessa H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 February 1994

Matthew H.

Position: Director

Appointed: 31 December 1991

Resigned: 17 May 1993

Sydney B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 January 1996

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 11 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth88888      
Balance Sheet
Cash Bank On Hand         88
Net Assets Liabilities    8888888
Net Assets Liabilities Including Pension Asset Liability88888      
Reserves/Capital
Shareholder Funds88888      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset88888888800
Number Shares Allotted 8888888888
Par Value Share 1111111111
Share Capital Allotted Called Up Paid88888      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, April 2023
Free Download (2 pages)

Company search

Advertisements