PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
LONDON FARRAR PROPERTY MANAGEMENT LIMITED BABINGTON BARNES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 9PR

Company number 03284375
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 152 FULHAM ROAD, LONDON, SW10 9PR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Satisfaction of charge 3 in full. The most likely internet sites of PRINCIPIA ESTATE & ASSET MANAGEMENT LTD are www.principiaestateassetmanagement.co.uk, and www.principia-estate-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principia Estate Asset Management Ltd is a Private Limited Company. The company registration number is 03284375. Principia Estate Asset Management Ltd has been working since 27 November 1996. The present status of the company is Active. The registered address of Principia Estate Asset Management Ltd is 152 Fulham Road London Sw10 9pr. . CHAMBERS, Caroline Mary is a Secretary of the company. CHAMBERS, Julian Nicholas is a Director of the company. GILJE, Terje John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GUNNELL PARKER, Ann has been resigned. Secretary KENDON, Emily Kate has been resigned. Director BARNES YALLOWLEY, William has been resigned. Director DAY, John David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KENDON, Emily Kate has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHAMBERS, Caroline Mary
Appointed Date: 23 March 2010

Director
CHAMBERS, Julian Nicholas
Appointed Date: 13 December 2002
60 years old

Director
GILJE, Terje John
Appointed Date: 13 December 2002
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 November 1996
Appointed Date: 27 November 1996

Secretary
GUNNELL PARKER, Ann
Resigned: 23 December 2008
Appointed Date: 05 March 1997

Secretary
KENDON, Emily Kate
Resigned: 05 March 1997
Appointed Date: 27 November 1996

Director
BARNES YALLOWLEY, William
Resigned: 13 December 2002
Appointed Date: 27 November 1996
58 years old

Director
DAY, John David
Resigned: 31 October 2006
Appointed Date: 13 December 2002
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 November 1996
Appointed Date: 27 November 1996
71 years old

Director
KENDON, Emily Kate
Resigned: 13 December 2002
Appointed Date: 27 November 1996
55 years old

Persons With Significant Control

Farrar & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Apr 2016
Satisfaction of charge 3 in full
13 Apr 2016
Director's details changed for Julian Nicholas Chambers on 31 March 2016
29 Mar 2016
Director's details changed for Julian Nicholas Chambers on 18 March 2016
...
... and 81 more events
05 Dec 1996
New director appointed
05 Dec 1996
New director appointed
05 Dec 1996
New secretary appointed
05 Dec 1996
Registered office changed on 05/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Nov 1996
Incorporation

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD Charges

4 April 2001
Rent deposit deed
Delivered: 12 April 2001
Status: Satisfied on 14 April 2016
Persons entitled: Stuart Launderettes Limited
Description: The balance at any time credited to the rent deposit…
8 January 1997
Debenture
Delivered: 15 January 1997
Status: Satisfied on 19 December 2002
Persons entitled: Sally Ewart
Description: First floor offices 152 fulham road london SW10 9PR…
23 December 1996
Debenture
Delivered: 2 January 1997
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…