Principia Estate & Asset Management Ltd LONDON


Founded in 1996, Principia Estate & Asset Management, classified under reg no. 03284375 is an active company. Currently registered at 152 Fulham Road SW10 9PR, London the company has been in the business for twenty eight years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since February 24, 2016 Principia Estate & Asset Management Ltd is no longer carrying the name Farrar Property Management.

At present there are 2 directors in the the company, namely Terje G. and Julian C.. In addition one secretary - Caroline C. - is with the firm. At present 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.

Principia Estate & Asset Management Ltd Address / Contact

Office Address 152 Fulham Road
Town London
Post code SW10 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03284375
Date of Incorporation Wed, 27th Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Caroline C.

Position: Secretary

Appointed: 23 March 2010

Terje G.

Position: Director

Appointed: 13 December 2002

Julian C.

Position: Director

Appointed: 13 December 2002

John D.

Position: Director

Appointed: 13 December 2002

Resigned: 31 October 2006

Ann G.

Position: Secretary

Appointed: 05 March 1997

Resigned: 23 December 2008

Emily K.

Position: Secretary

Appointed: 27 November 1996

Resigned: 05 March 1997

Emily K.

Position: Director

Appointed: 27 November 1996

Resigned: 13 December 2002

Lesley G.

Position: Nominee Director

Appointed: 27 November 1996

Resigned: 27 November 1996

William B.

Position: Director

Appointed: 27 November 1996

Resigned: 13 December 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 27 November 1996

Resigned: 27 November 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Farrar & Co Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Farrar & Co Ltd

152 Fulham Road, London, SW10 9PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02902190
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Farrar Property Management February 24, 2016
Babington Barnes February 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand33 33413 33413 33413 33413 33413 334
Current Assets725 435795 380974 2501 232 9191 021 0501 151 078
Debtors692 101782 046960 9161 219 5851 007 7161 137 744
Net Assets Liabilities250 179212 134289 540390 383345 772 
Other Debtors65 84339 00655 10185 36540 940253 352
Property Plant Equipment25 37418 91014 2099 0255 415 
Other
Accrued Liabilities Deferred Income310 062348 204323 761   
Accumulated Amortisation Impairment Intangible Assets223 917233 855243 793253 732263 670273 608
Accumulated Depreciation Impairment Property Plant Equipment100 206106 670111 37173 04776 65734 295
Amounts Owed By Group Undertakings425 715637 524757 608801 996701 230480 791
Amounts Owed To Group Undertakings273273    
Average Number Employees During Period 2727282930
Corporation Tax Payable106 608143 373157 312   
Creditors572 551665 124751 66449 167713 561657 325
Dividends Paid On Shares 62 683    
Fixed Assets97 99581 59366 95451 83138 28324 735
Increase From Amortisation Charge For Year Intangible Assets 9 9389 9389 9399 9389 938
Increase From Depreciation Charge For Year Property Plant Equipment 6 4644 7014 7013 6104 493
Intangible Assets72 62162 68352 74542 80632 86822 930
Intangible Assets Gross Cost296 538296 538296 538296 538296 538 
Net Current Assets Liabilities152 884182 252222 586387 719307 489493 753
Other Creditors24 73225 895404 482423 235468 487383 559
Other Taxation Social Security Payable124 385136 627308 797390 879226 248273 711
Prepayments Accrued Income18 61812 15224 894   
Property Plant Equipment Gross Cost125 580125 580125 58082 07236 10082 955
Provisions For Liabilities Balance Sheet Subtotal700-285-595   
Total Assets Less Current Liabilities250 879211 849289 540439 550345 772518 488
Trade Creditors Trade Payables6 49110 75238 38530 25318 82655
Trade Debtors Trade Receivables181 92593 364148 207332 224265 546403 601
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 50042 50042 50014 167
Total Additions Including From Business Combinations Property Plant Equipment     883
Bank Borrowings Overdrafts   49 167  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 025  
Disposals Property Plant Equipment   43 508  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements