Princess House Management Company (leicester) Limited LEICESTER


Founded in 2003, Princess House Management Company (leicester), classified under reg no. 04637829 is an active company. Currently registered at 40 Howard Road LE2 1XG, Leicester the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Helen G. and Peter R.. In addition one secretary - Peter B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barry R. who worked with the the firm until 5 May 2004.

Princess House Management Company (leicester) Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637829
Date of Incorporation Wed, 15th Jan 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Helen G.

Position: Director

Appointed: 06 February 2004

Peter R.

Position: Director

Appointed: 06 February 2004

Peter B.

Position: Secretary

Appointed: 06 February 2004

Gillian S.

Position: Director

Appointed: 01 June 2006

Resigned: 01 January 2018

Steven L.

Position: Director

Appointed: 06 February 2004

Resigned: 13 May 2013

Mark W.

Position: Director

Appointed: 06 February 2004

Resigned: 30 October 2017

Allan A.

Position: Director

Appointed: 06 February 2004

Resigned: 19 June 2018

Ramiro P.

Position: Director

Appointed: 06 February 2004

Resigned: 06 March 2017

Satinder K.

Position: Director

Appointed: 06 February 2004

Resigned: 08 February 2008

Sheila E.

Position: Director

Appointed: 15 January 2003

Resigned: 06 February 2004

Barry R.

Position: Secretary

Appointed: 15 January 2003

Resigned: 05 May 2004

Barry R.

Position: Director

Appointed: 15 January 2003

Resigned: 05 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 15 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth9999      
Balance Sheet
Current Assets99999     
Net Assets Liabilities   9999999
Debtors99        
Net Assets Liabilities Including Pension Asset Liability9999      
Reserves/Capital
Called Up Share Capital99        
Shareholder Funds9999      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    999999
Net Current Assets Liabilities99999     
Total Assets Less Current Liabilities9999999999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements