PRINCIPAL LONDON PROPERTY CO. LIMITED
SURREY

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 00442919
Status Active
Incorporation Date 29 September 1947
Company Type Private Limited Company
Address 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRINCIPAL LONDON PROPERTY CO. LIMITED are www.principallondonpropertyco.co.uk, and www.principal-london-property-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventy-eight years and one months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principal London Property Co Limited is a Private Limited Company. The company registration number is 00442919. Principal London Property Co Limited has been working since 29 September 1947. The present status of the company is Active. The registered address of Principal London Property Co Limited is 77 79 High Street Egham Surrey Tw20 9hy. The company`s financial liabilities are £1306.96k. It is £55.93k against last year. The cash in hand is £516.6k. It is £85.23k against last year. And the total assets are £1375.01k, which is £76.65k against last year. EVANS, Roy Anthony, Dr is a Secretary of the company. EVANS, Brian Howard is a Director of the company. EVANS, Roy Anthony, Dr is a Director of the company. EVANS, Teresa is a Director of the company. Secretary EVANS, Joyce Hastings has been resigned. Director EVANS, Alfred Howard has been resigned. Director EVANS, Joyce Hastings has been resigned. The company operates in "Renting and operating of Housing Association real estate".


principal london property co. Key Finiance

LIABILITIES £1306.96k
+4%
CASH £516.6k
+19%
TOTAL ASSETS £1375.01k
+5%
All Financial Figures

Current Directors

Secretary
EVANS, Roy Anthony, Dr
Appointed Date: 31 August 1995

Director
EVANS, Brian Howard
Appointed Date: 31 August 1995
82 years old

Director
EVANS, Roy Anthony, Dr
Appointed Date: 31 August 1995
78 years old

Director
EVANS, Teresa
Appointed Date: 01 January 2006
68 years old

Resigned Directors

Secretary
EVANS, Joyce Hastings
Resigned: 09 August 1995

Director
EVANS, Alfred Howard
Resigned: 14 February 2001
111 years old

Director
EVANS, Joyce Hastings
Resigned: 09 August 1995
105 years old

PRINCIPAL LONDON PROPERTY CO. LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
22 Aug 2016
Confirmation statement made on 4 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
03 Nov 1987
Registered office changed on 03/11/87 from: 26 the causeway, teddington, middx TW11 0HE

23 Sep 1987
Return made up to 02/04/87; full list of members

14 Aug 1987
Full accounts made up to 30 September 1986

04 Oct 1986
Return made up to 05/02/86; full list of members

30 Apr 1986
Full accounts made up to 30 September 1985

PRINCIPAL LONDON PROPERTY CO. LIMITED Charges

22 June 1962
Legal mortgage
Delivered: 9 July 1962
Status: Satisfied
Persons entitled: A.H.D. Stedmanas Trustees of E.E.R.S. Isaacs Deceased. M.H. Moss
Description: 3,3A,5,5A and 7, high st, hampton hill, middx.
4 June 1959
Inst of charge
Delivered: 11 June 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Berkeley house, upper sunbuy rd, hampton, middx title no mx…
11 December 1952
Legal charge
Delivered: 12 December 1952
Status: Outstanding
Persons entitled: Globe Building Society
Description: 96. shacklegate lane, teddington, middlesex.
13 July 1951
Instrument of charge
Delivered: 13 July 1951
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56,68,70 & 72, cumming street, london. Title nos 299832…
13 July 1951
Instrument of charge
Delivered: 13 July 1951
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64,66,68, brooksby street, london, title nos 63332,63333 &…
30 October 1950
Legal charge
Delivered: 31 October 1950
Status: Outstanding
Persons entitled: Col F W Watson R P Collings Wells
Description: Freehold 3,3A,5,5A & 7, high st, hampton hill, middx title…