PRINCEGATE ESTATES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 6RA

Company number 04392185
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 205 LOWER ADDISCOMBE ROAD, CROYDON, CR0 6RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 27,500 ; Current accounting period extended from 30 June 2015 to 31 October 2015. The most likely internet sites of PRINCEGATE ESTATES LIMITED are www.princegateestates.co.uk, and www.princegate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Princegate Estates Limited is a Private Limited Company. The company registration number is 04392185. Princegate Estates Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Princegate Estates Limited is 205 Lower Addiscombe Road Croydon Cr0 6ra. . ELLIS, Roy is a Secretary of the company. ELLIS, Roy is a Director of the company. HUTTON, Richard is a Director of the company. PHILLIPSON, John Roger is a Director of the company. Secretary MOSS, Robert James has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary PENNSEC LIMITED has been resigned. Director ANDERSON, Emma has been resigned. Director ANDERSON, John Bruce has been resigned. Director QUINLAN, Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIS, Roy
Appointed Date: 01 June 2005

Director
ELLIS, Roy
Appointed Date: 01 January 2008
77 years old

Director
HUTTON, Richard
Appointed Date: 22 December 2014
68 years old

Director
PHILLIPSON, John Roger
Appointed Date: 21 June 2002
60 years old

Resigned Directors

Secretary
MOSS, Robert James
Resigned: 31 May 2005
Appointed Date: 21 June 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 April 2002
Appointed Date: 12 March 2002

Secretary
PENNSEC LIMITED
Resigned: 21 June 2002
Appointed Date: 15 April 2002

Director
ANDERSON, Emma
Resigned: 22 June 2002
Appointed Date: 15 April 2002
63 years old

Director
ANDERSON, John Bruce
Resigned: 12 December 2014
Appointed Date: 04 July 2002
62 years old

Director
QUINLAN, Michael
Resigned: 31 August 2008
Appointed Date: 13 January 2003
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 April 2002
Appointed Date: 12 March 2002

PRINCEGATE ESTATES LIMITED Events

08 May 2016
Accounts for a small company made up to 31 October 2015
28 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 27,500

28 Oct 2015
Current accounting period extended from 30 June 2015 to 31 October 2015
05 Oct 2015
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital

05 Oct 2015
Re-registration from a public company to a private company following share cancellation
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

...
... and 78 more events
10 May 2002
New director appointed
19 Apr 2002
Director resigned
19 Apr 2002
Secretary resigned
19 Apr 2002
Registered office changed on 19/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Mar 2002
Incorporation

PRINCEGATE ESTATES LIMITED Charges

9 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Linden bathwick street bath.
27 June 2005
Rent deposit deed
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Comland Wokingham Limited
Description: £1132.40.
20 March 2003
Rent deposit deed
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Comland Wokingham Limited
Description: £963.75.