You are here: bizstats.co.uk > a-z index > 8 list

83-86 Prince Albert Road Limited LONDON


Founded in 2001, 83-86 Prince Albert Road, classified under reg no. 04234034 is an active company. Currently registered at 8 Cumbrian House E14 9FJ, London the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 5 directors, namely Hannah F., Ellen W. and Shyam K. and others. Of them, Paul A. has been with the company the longest, being appointed on 13 June 2001 and Hannah F. has been with the company for the least time - from 7 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Parc Properties Limited who worked with the the firm until 1 May 2004.

83-86 Prince Albert Road Limited Address / Contact

Office Address 8 Cumbrian House
Office Address2 217 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234034
Date of Incorporation Wed, 13th Jun 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Hannah F.

Position: Director

Appointed: 07 August 2023

Ellen W.

Position: Director

Appointed: 09 April 2021

Shyam K.

Position: Director

Appointed: 27 November 2008

John D.

Position: Director

Appointed: 13 December 2007

Parc Properties Management Ltd

Position: Corporate Secretary

Appointed: 01 May 2004

Paul A.

Position: Director

Appointed: 13 June 2001

Paul R.

Position: Director

Appointed: 05 March 2009

Resigned: 04 April 2011

Susan W.

Position: Director

Appointed: 27 November 2008

Resigned: 02 December 2020

Diana T.

Position: Director

Appointed: 20 September 2007

Resigned: 06 December 2022

Molly C.

Position: Director

Appointed: 16 July 2004

Resigned: 20 September 2007

Seranea T.

Position: Director

Appointed: 26 February 2004

Resigned: 16 July 2005

Molly C.

Position: Director

Appointed: 03 May 2002

Resigned: 26 February 2004

Glenn K.

Position: Director

Appointed: 13 June 2001

Resigned: 03 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Parc Properties Limited

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 May 2004

Annette G.

Position: Director

Appointed: 13 June 2001

Resigned: 20 January 2008

Eileen M.

Position: Director

Appointed: 13 June 2001

Resigned: 13 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth111111    
Balance Sheet
Cash Bank On Hand   5555
Property Plant Equipment   6666
Cash Bank In Hand555    
Current Assets555    
Net Assets Liabilities Including Pension Asset Liability111111    
Tangible Fixed Assets666    
Reserves/Capital
Called Up Share Capital666    
Shareholder Funds111111    
Other
Average Number Employees During Period   5555
Net Current Assets Liabilities5555555
Property Plant Equipment Gross Cost   666 
Total Assets Less Current Liabilities11111111111111
Fixed Assets666    
Number Shares Allotted 66    
Par Value Share 11    
Revaluation Reserve555    
Share Capital Allotted Called Up Paid666    
Tangible Fixed Assets Cost Or Valuation666    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st July 2023
filed on: 29th, April 2024
Free Download (6 pages)

Company search

Advertisements