About

Registered Number: 03018857
Date of Incorporation: 07/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 8 Princes Tower, 97 Rotherhithe Street, London, SE16 4NF,

 

Princes Tower Residents Management Ltd was founded on 07 February 1995, it's status is listed as "Active". The companies directors are listed as Blackburn, Carol, Hornsey, Christopher John, Humphrey, Timothy Simon, Dr, Russell, Joan, Guessas, Pascal Henri Samir Andre, Mason, Christine Ann, Raffles, Gillian. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Carol 08 October 1997 - 1
HORNSEY, Christopher John 07 February 1995 - 1
HUMPHREY, Timothy Simon, Dr 29 July 1999 - 1
RUSSELL, Joan 25 November 2003 - 1
GUESSAS, Pascal Henri Samir Andre 07 February 1995 26 December 1999 1
MASON, Christine Ann 07 February 1995 31 December 1995 1
RAFFLES, Gillian 31 December 1995 30 September 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 07 February 2019
AP04 - Appointment of corporate secretary 02 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
CH04 - Change of particulars for corporate secretary 19 July 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 18 March 2017
CS01 - N/A 14 February 2017
TM02 - Termination of appointment of secretary 08 August 2016
AP04 - Appointment of corporate secretary 08 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AP04 - Appointment of corporate secretary 02 March 2012
AD01 - Change of registered office address 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 March 2011
CH04 - Change of particulars for corporate secretary 07 March 2011
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 February 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 19 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.