Princeton Mews (kingston) Management Limited WOKING


Princeton Mews (kingston) Management started in year 2003 as Private Limited Company with registration number 04789079. The Princeton Mews (kingston) Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA.

At present there are 4 directors in the the company, namely Craig A., Brad D. and Geoffrey W. and others. In addition one secretary - Azim K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark S. who worked with the the company until 2 November 2007.

Princeton Mews (kingston) Management Limited Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789079
Date of Incorporation Thu, 5th Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Craig A.

Position: Director

Appointed: 08 June 2022

Brad D.

Position: Director

Appointed: 18 May 2009

Geoffrey W.

Position: Director

Appointed: 18 March 2009

Azim K.

Position: Secretary

Appointed: 02 November 2007

Arif P.

Position: Director

Appointed: 02 November 2007

Ian S.

Position: Director

Appointed: 02 November 2007

Resigned: 27 July 2022

Mark S.

Position: Director

Appointed: 05 June 2003

Resigned: 02 November 2007

Princeton Mews Ltd

Position: Director

Appointed: 05 June 2003

Resigned: 02 November 2007

Mark S.

Position: Secretary

Appointed: 05 June 2003

Resigned: 02 November 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 05 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

Michael R.

Position: Director

Appointed: 05 June 2003

Resigned: 02 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth161616       
Balance Sheet
Cash Bank In Hand40 73958 67674 027       
Cash Bank On Hand  74 02777 01060 65292 88890 14485 37077 92499 213
Current Assets95 68091 164101 63082 89787 314104 941106 728112 690133 491129 691
Debtors54 94132 48827 6035 88726 66212 05316 58427 32055 56730 478
Other Debtors  27 6035 88726 66212 05316 58427 32015 3789 844
Reserves/Capital
Called Up Share Capital161616       
Shareholder Funds161616       
Other
Creditors  101 61482 88187 294104 921106 708112 670133 471129 671
Creditors Due Within One Year95 66491 148101 614       
Net Current Assets Liabilities16161616202020202020
Number Shares Allotted 1616       
Other Creditors  95 34780 36484 441101 229103 129107 658129 449125 993
Other Taxation Social Security Payable  6 2672 5172 8533 6923 5795 0124 0223 678
Par Value Share 11       
Share Capital Allotted Called Up Paid161616       
Total Assets Less Current Liabilities16161616202020202020
Trade Debtors Trade Receivables       27 32040 18920 634

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
Free Download (6 pages)

Company search

Advertisements