20 Prince Of Wales Terrace Limited LONDON


Founded in 1988, 20 Prince Of Wales Terrace, classified under reg no. 02250776 is an active company. Currently registered at Kennroy House 115 W14 0QH, London the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Valentine D., Nimai S. and Purvis V.. Of them, Purvis V. has been with the company the longest, being appointed on 31 March 1991 and Valentine D. and Nimai S. have been with the company for the least time - from 24 May 2023. 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.

20 Prince Of Wales Terrace Limited Address / Contact

Office Address Kennroy House 115
Office Address2 Hammersmith Road
Town London
Post code W14 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02250776
Date of Incorporation Tue, 3rd May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Valentine D.

Position: Director

Appointed: 24 May 2023

Nimai S.

Position: Director

Appointed: 24 May 2023

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 20 September 2001

Purvis V.

Position: Director

Appointed: 31 March 1991

Richard B.

Position: Director

Appointed: 16 October 2009

Resigned: 30 April 2015

Natalie B.

Position: Director

Appointed: 14 April 2008

Resigned: 24 May 2023

Julian M.

Position: Director

Appointed: 04 January 2006

Resigned: 10 August 2011

George P.

Position: Director

Appointed: 18 July 2000

Resigned: 16 September 2002

Graham D.

Position: Secretary

Appointed: 21 June 2000

Resigned: 14 July 2001

Buster F.

Position: Secretary

Appointed: 01 October 1991

Resigned: 01 January 2000

Clare A.

Position: Director

Appointed: 31 March 1991

Resigned: 18 July 2000

Graham D.

Position: Director

Appointed: 31 March 1991

Resigned: 14 July 2001

Buster F.

Position: Director

Appointed: 31 March 1991

Resigned: 01 January 2000

Nicholas O.

Position: Director

Appointed: 31 March 1991

Resigned: 30 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets471471471471471471471
Net Assets Liabilities10 00010 00010 00010 00010 00010 00010 000
Other
Fixed Assets9 5299 5299 5299 5299 5299 5299 529
Net Current Assets Liabilities471471471471471471471
Total Assets Less Current Liabilities10 00010 00010 00010 00010 00010 00010 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements