Princes House Property Management Limited HAMPTON


Princes House Property Management started in year 2003 as Private Limited Company with registration number 04987436. The Princes House Property Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hampton at Dexters Block Management 124 High Street. Postal code: TW12 1NS. Since Tue, 16th Mar 2004 Princes House Property Management Limited is no longer carrying the name Dawnthyme Property Management.

The firm has one director. Philippa B., appointed on 12 December 2023. There are currently no secretaries appointed. At present 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.

Princes House Property Management Limited Address / Contact

Office Address Dexters Block Management 124 High Street
Office Address2 Hampton Hill
Town Hampton
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04987436
Date of Incorporation Mon, 8th Dec 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Philippa B.

Position: Director

Appointed: 12 December 2023

Dexters Block Management

Position: Corporate Secretary

Appointed: 01 January 2015

Clare B.

Position: Director

Appointed: 30 March 2017

Resigned: 12 December 2023

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 13 October 2009

Resigned: 30 October 2014

Alejandra S.

Position: Director

Appointed: 17 December 2007

Resigned: 22 February 2018

Thomas W.

Position: Director

Appointed: 31 August 2007

Resigned: 30 September 2008

Nevenka B.

Position: Director

Appointed: 27 August 2006

Resigned: 04 July 2008

John B.

Position: Director

Appointed: 24 August 2006

Resigned: 04 December 2015

Decentius D.

Position: Director

Appointed: 23 August 2006

Resigned: 17 December 2007

Alice E.

Position: Director

Appointed: 23 August 2006

Resigned: 17 December 2007

Hilary H.

Position: Secretary

Appointed: 20 August 2004

Resigned: 13 October 2009

Fenella D.

Position: Director

Appointed: 30 April 2004

Resigned: 31 July 2009

Nemesia H.

Position: Director

Appointed: 27 February 2004

Resigned: 01 March 2006

Hilary H.

Position: Director

Appointed: 27 February 2004

Resigned: 06 September 2012

Edward H.

Position: Director

Appointed: 27 February 2004

Resigned: 01 March 2006

Mina M.

Position: Director

Appointed: 27 February 2004

Resigned: 01 March 2006

Ann S.

Position: Director

Appointed: 27 February 2004

Resigned: 24 March 2006

David W.

Position: Director

Appointed: 27 February 2004

Resigned: 17 December 2007

Margaret W.

Position: Director

Appointed: 27 February 2004

Resigned: 17 December 2007

Carol H.

Position: Secretary

Appointed: 29 January 2004

Resigned: 20 August 2004

Carol H.

Position: Director

Appointed: 29 January 2004

Resigned: 31 March 2004

Nicholas D.

Position: Director

Appointed: 29 January 2004

Resigned: 30 April 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 December 2003

Resigned: 29 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2003

Resigned: 29 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 08 December 2003

Resigned: 29 January 2004

Company previous names

Dawnthyme Property Management March 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 7497 7526 990       
Balance Sheet
Net Assets Liabilities   6666666
Cash Bank In Hand7 7437 7463 830       
Current Assets7 7437 7468 446       
Debtors 4 3184 616       
Net Assets Liabilities Including Pension Asset Liability7 7497 7526 990       
Tangible Fixed Assets 6 4936 493       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve7 7437 7466 984       
Shareholder Funds7 7497 7526 990       
Other
Creditors   6 4876 4876 4876 4876 4876 4876 487
Fixed Assets 6 4936 4936 4936 4936 4936 4936 4936 4936 493
Total Assets Less Current Liabilities7 7497 75213 4776 4936 4936 4936 4936 4936 4936 493
Called Up Share Capital Not Paid Not Expressed As Current Asset66        
Creditors Due After One Year 6 4876 487       
Creditors Due Within One Year 1 2301 462       
Net Current Assets Liabilities7 7437 7466 984       
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        
Tangible Fixed Assets Cost Or Valuation 6 4936 493       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search