About

Registered Number: 04392185
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 205 Lower Addiscombe Road, Croydon, CR0 6RA

 

Princegate Estates Ltd was registered on 12 March 2002 and are based in Croydon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Anderson, Emma, Quinlan, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Emma 15 April 2002 22 June 2002 1
QUINLAN, Michael 13 January 2003 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 28 April 2016
AA01 - Change of accounting reference date 28 October 2015
RESOLUTIONS - N/A 05 October 2015
RR09 - Application by a public company for re-registration as a private limited company following cancellation of shares 05 October 2015
MAR - Memorandum and Articles - used in re-registration 05 October 2015
CERT10 - Re-registration of a company from public to private 05 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 17 January 2015
TM01 - Termination of appointment of director 31 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
353 - Register of members 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 12 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 29 March 2007
287 - Change in situation or address of Registered Office 28 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
225 - Change of Accounting Reference Date 12 June 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
MISC - Miscellaneous document 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
123 - Notice of increase in nominal capital 25 July 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
CERT5 - Re-registration of a company from private to public 19 July 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 19 July 2002
BS - Balance sheet 19 July 2002
AUDS - Auditor's statement 19 July 2002
AUDR - Auditor's report 19 July 2002
MAR - Memorandum and Articles - used in re-registration 19 July 2002
43(3) - Application by a private company for re-registration as a public company 19 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 2007 Outstanding

N/A

Rent deposit deed 27 June 2005 Outstanding

N/A

Rent deposit deed 20 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.