You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70/71 Prince's Square Management Limited LONDON


70/71 Prince's Square Management started in year 1997 as Private Limited Company with registration number 03391082. The 70/71 Prince's Square Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 8 Milner Street. Postal code: SW3 2PU.

The firm has 4 directors, namely Paola K., Renata A. and Eike C. and others. Of them, Benedetta F. has been with the company the longest, being appointed on 24 November 2006 and Paola K. has been with the company for the least time - from 8 March 2022. 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.

70/71 Prince's Square Management Limited Address / Contact

Office Address 8 Milner Street
Office Address2 Milner Street
Town London
Post code SW3 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391082
Date of Incorporation Tue, 24th Jun 1997
Industry Residents property management
End of financial Year 23rd December
Company age 27 years old
Account next due date Mon, 23rd Sep 2024 (152 days left)
Account last made up date Fri, 23rd Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Paola K.

Position: Director

Appointed: 08 March 2022

Renata A.

Position: Director

Appointed: 01 October 2013

Eike C.

Position: Director

Appointed: 18 February 2013

Benedetta F.

Position: Director

Appointed: 24 November 2006

Udlem Ltd

Position: Corporate Secretary

Appointed: 19 July 2019

Resigned: 08 September 2021

Leanne J.

Position: Director

Appointed: 26 November 2018

Resigned: 24 May 2023

Gijs B.

Position: Director

Appointed: 17 September 2014

Resigned: 10 May 2018

Ramzi A.

Position: Director

Appointed: 01 October 2013

Resigned: 14 April 2017

Michael C.

Position: Director

Appointed: 01 October 2009

Resigned: 01 July 2013

Timothy G.

Position: Director

Appointed: 24 January 2009

Resigned: 10 December 2012

Marea Y.

Position: Secretary

Appointed: 17 October 2008

Resigned: 18 June 2019

Stephen F.

Position: Secretary

Appointed: 11 April 2008

Resigned: 17 October 2008

Paula K.

Position: Director

Appointed: 12 June 2006

Resigned: 14 April 2017

Robert M.

Position: Secretary

Appointed: 26 September 2005

Resigned: 10 April 2008

Costas K.

Position: Director

Appointed: 27 July 1999

Resigned: 12 June 2006

Eleanor P.

Position: Director

Appointed: 27 July 1999

Resigned: 28 November 2002

Christopher M.

Position: Director

Appointed: 16 April 1998

Resigned: 14 February 2000

Alexandra M.

Position: Director

Appointed: 16 April 1998

Resigned: 14 February 2000

John N.

Position: Director

Appointed: 16 April 1998

Resigned: 27 July 1999

Anjani S.

Position: Director

Appointed: 16 April 1998

Resigned: 01 June 2013

Paul T.

Position: Director

Appointed: 16 April 1998

Resigned: 01 May 2013

Andrew D.

Position: Director

Appointed: 16 April 1998

Resigned: 17 December 2007

Michael C.

Position: Secretary

Appointed: 16 April 1998

Resigned: 26 September 2005

Michael C.

Position: Director

Appointed: 16 April 1998

Resigned: 26 September 2005

Jonathan A.

Position: Director

Appointed: 16 April 1998

Resigned: 24 November 2006

Mark B.

Position: Director

Appointed: 16 April 1998

Resigned: 18 August 2000

Igor K.

Position: Director

Appointed: 16 April 1998

Resigned: 11 September 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 June 1997

Resigned: 24 June 1997

Timothy P.

Position: Secretary

Appointed: 24 June 1997

Resigned: 16 April 1998

Timothy P.

Position: Director

Appointed: 24 June 1997

Resigned: 16 April 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 June 1997

Resigned: 24 June 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1997

Resigned: 24 June 1997

Gregory M.

Position: Director

Appointed: 24 June 1997

Resigned: 16 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-232017-12-232018-12-232019-12-232020-12-232021-12-232022-12-23
Balance Sheet
Net Assets Liabilities150150150150150150150
Other
Creditors12 35212 35212 35212 35212 35212 35212 352
Fixed Assets12 50212 50212 50212 50212 50212 50212 502
Net Current Assets Liabilities     -12 352-12 352
Total Assets Less Current Liabilities12 50212 50212 50212 50212 50212 502150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 23rd December 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search