You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91-100 Prince Of Wales Mansions Limited LONDON


Founded in 1998, 91-100 Prince Of Wales Mansions, classified under reg no. 03639330 is an active company. Currently registered at 174 Battersea Park Road SW11 4ND, London the company has been in the business for twenty seven years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Hiromi O., John R. and Vanessa M. and others. Of them, Sumathi M. has been with the company the longest, being appointed on 12 May 2014 and Hiromi O. has been with the company for the least time - from 13 March 2025. Currently 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.

91-100 Prince Of Wales Mansions Limited Address / Contact

Office Address 174 Battersea Park Road
Town London
Post code SW11 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639330
Date of Incorporation Fri, 25th Sep 1998
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Hiromi O.

Position: Director

Appointed: 13 March 2025

John R.

Position: Director

Appointed: 26 February 2025

Mahne & Mahne Ltd

Position: Corporate Secretary

Appointed: 13 January 2025

Vanessa M.

Position: Director

Appointed: 23 February 2022

Sumathi M.

Position: Director

Appointed: 12 May 2014

Paul M.

Position: Director

Appointed: 15 April 2021

Resigned: 23 February 2022

Miles B.

Position: Secretary

Appointed: 14 September 2017

Resigned: 13 January 2025

David T.

Position: Director

Appointed: 12 May 2014

Resigned: 23 February 2022

Anne Y.

Position: Director

Appointed: 28 April 2010

Resigned: 12 May 2014

John R.

Position: Director

Appointed: 28 April 2010

Resigned: 29 September 2021

Henry G.

Position: Director

Appointed: 28 April 2010

Resigned: 12 May 2014

Anthony M.

Position: Director

Appointed: 03 March 2003

Resigned: 30 March 2005

Erda G.

Position: Director

Appointed: 03 March 2003

Resigned: 28 April 2010

Simon M.

Position: Director

Appointed: 03 March 2003

Resigned: 30 June 2010

Howard L.

Position: Secretary

Appointed: 03 March 2003

Resigned: 31 August 2017

Caroline B.

Position: Secretary

Appointed: 25 September 1998

Resigned: 03 March 2003

Lesley C.

Position: Nominee Secretary

Appointed: 25 September 1998

Resigned: 25 September 1998

Lesley C.

Position: Director

Appointed: 25 September 1998

Resigned: 25 September 1998

Ralph S.

Position: Director

Appointed: 25 September 1998

Resigned: 03 March 2003

Caroline B.

Position: Director

Appointed: 25 September 1998

Resigned: 03 March 2003

Diana R.

Position: Nominee Director

Appointed: 25 September 1998

Resigned: 25 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth2020
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability2020
Tangible Fixed Assets2020
Reserves/Capital
Called Up Share Capital2020
Shareholder Funds2020
Other
Fixed Assets2020
Number Shares Allotted 20
Par Value Share 1
Share Capital Allotted Called Up Paid2020
Tangible Fixed Assets Cost Or Valuation2020
Total Assets Less Current Liabilities2020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2024/03/31
filed on: 3rd, June 2024
Free Download (5 pages)

Company search

Advertisements