Princedale Development Limited LONDON


Princedale Development started in year 2013 as Private Limited Company with registration number 08586760. The Princedale Development company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The company has 3 directors, namely Christopher B., Mark O. and Samuel M.. Of them, Mark O., Samuel M. have been with the company the longest, being appointed on 26 June 2013 and Christopher B. has been with the company for the least time - from 1 March 2016. As of 25 April 2024, there was 1 ex director - Godfrey D.. There were no ex secretaries.

Princedale Development Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08586760
Date of Incorporation Wed, 26th Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 24th May
Company age 11 years old
Account next due date Sat, 24th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 March 2016

Mark O.

Position: Director

Appointed: 26 June 2013

Samuel M.

Position: Director

Appointed: 26 June 2013

Godfrey D.

Position: Director

Appointed: 19 August 2013

Resigned: 15 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Christopher B. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Mark O. This PSC and has 25-50% voting rights. Moving on, there is Godfrey D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Christopher B.

Notified on 13 June 2017
Nature of control: 25-50% voting rights

Mark O.

Notified on 13 June 2017
Nature of control: 25-50% voting rights

Godfrey D.

Notified on 13 June 2017
Nature of control: 50,01-75% shares

Samuel M.

Notified on 13 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth843 696838 307830 170      
Balance Sheet
Cash Bank On Hand  137734105 45224436 505  
Current Assets4 277 7625 432 9827 275 9747 817 6477 575 56824447 00538 080 
Debtors42 50051 41726 305 64 277 10 50038 08033 633
Net Assets Liabilities  830 170822 134 -686 891-13 198-17 112-18 529
Other Debtors  26 305 64 277 10 500  
Total Inventories  7 249 5327 816 9137 405 839    
Cash Bank In Hand6894 194137      
Stocks Inventory4 234 5735 377 3717 249 532      
Reserves/Capital
Called Up Share Capital850 000850 000850 000      
Profit Loss Account Reserve-6 304-11 693-19 830      
Shareholder Funds843 696838 307830 170      
Other
Amounts Owed By Related Parties       38 08033 633
Amounts Owed To Group Undertakings  192 505253 609233 135277 155   
Bank Borrowings Overdrafts  4 637 468   50 00040 00040 298
Creditors  4 637 4686 995 5137 685 926687 13550 00040 00040 298
Net Current Assets Liabilities  5 467 638822 134-110 358-686 89136 80222 88821 769
Number Shares Issued Fully Paid   415 000     
Other Creditors  1 439 0206 688 0837 445 407409 9802 0002 430900
Par Value Share1111     
Trade Creditors Trade Payables  176 81153 8217 384 8 2032 762949
Creditors Due After One Year3 333 1194 419 6394 637 468      
Creditors Due Within One Year100 947175 0361 808 336      
Number Shares Allotted850 000415 000415 000      
Share Capital Allotted Called Up Paid850 000415 000415 000      
Total Assets Less Current Liabilities4 176 8155 257 9465 467 638      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements