25, PRINCE OF WALES ROAD (1984) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 1LQ

Company number 01825035
Status Active
Incorporation Date 15 June 1984
Company Type Private Limited Company
Address 70 PRIORY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1LQ
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-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of 25, PRINCE OF WALES ROAD (1984) LIMITED are www.25princeofwalesroad1984.co.uk, and www.25-prince-of-wales-road-1984.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. 25 Prince of Wales Road 1984 Limited is a Private Limited Company. The company registration number is 01825035. 25 Prince of Wales Road 1984 Limited has been working since 15 June 1984. The present status of the company is Active. The registered address of 25 Prince of Wales Road 1984 Limited is 70 Priory Road Kenilworth Warwickshire Cv8 1lq. The company`s financial liabilities are £4.52k. It is £-0.75k against last year. The cash in hand is £4.93k. It is £-0.82k against last year. And the total assets are £6.44k, which is £-0.75k against last year. GOULD, Daniel Martin is a Secretary of the company. DUSMUGAMBETOVA, Gulmira is a Director of the company. GANDER, Luke is a Director of the company. GOULD, Daniel Martin is a Director of the company. MINNS, Daniele is a Director of the company. Secretary DICKENS, Jane Mary has been resigned. Secretary LEWIS, Marc John has been resigned. Secretary NETTLESHIP, Elizabeth Ann has been resigned. Director CLARE, Mark Stuart has been resigned. Director CLARKE, Luka Alexander has been resigned. Director DICKENS, Jane Mary has been resigned. Director DICKENS, Jeremy Paul has been resigned. Director LEWIS, Marc John has been resigned. Director MANCHELLE, Antoine has been resigned. Director NETTLESHIP, Elizabeth Ann has been resigned. Director ROBERTS, John Taylor has been resigned. Director SKALSKYJ, Roman Ihor has been resigned. Director WARSBERG, Joanne Samantha has been resigned. The company operates in "Management of real estate on a fee or contract basis".


25, prince of wales road (1984) Key Finiance

LIABILITIES £4.52k
-15%
CASH £4.93k
-15%
TOTAL ASSETS £6.44k
-11%
All Financial Figures

Current Directors

Secretary
GOULD, Daniel Martin
Appointed Date: 23 December 2008

Director
DUSMUGAMBETOVA, Gulmira
Appointed Date: 23 December 2008
48 years old

Director
GANDER, Luke
Appointed Date: 08 October 1997
71 years old

Director
GOULD, Daniel Martin
Appointed Date: 11 September 2003
50 years old

Director
MINNS, Daniele
Appointed Date: 17 October 2006
62 years old

Resigned Directors

Secretary
DICKENS, Jane Mary
Resigned: 03 August 1998
Appointed Date: 08 October 1997

Secretary
LEWIS, Marc John
Resigned: 08 October 1997

Secretary
NETTLESHIP, Elizabeth Ann
Resigned: 23 December 2008
Appointed Date: 03 August 1998

Director
CLARE, Mark Stuart
Resigned: 28 March 2002
Appointed Date: 07 September 1991
59 years old

Director
CLARKE, Luka Alexander
Resigned: 19 August 2003
Appointed Date: 05 May 1995
58 years old

Director
DICKENS, Jane Mary
Resigned: 03 August 1998
Appointed Date: 25 June 1992
58 years old

Director
DICKENS, Jeremy Paul
Resigned: 03 August 1998
Appointed Date: 25 June 1992
58 years old

Director
LEWIS, Marc John
Resigned: 08 October 1997
65 years old

Director
MANCHELLE, Antoine
Resigned: 17 October 2006
Appointed Date: 28 March 2002
49 years old

Director
NETTLESHIP, Elizabeth Ann
Resigned: 23 December 2008
Appointed Date: 03 August 1998
56 years old

Director
ROBERTS, John Taylor
Resigned: 07 September 1991
81 years old

Director
SKALSKYJ, Roman Ihor
Resigned: 29 October 1993
71 years old

Director
WARSBERG, Joanne Samantha
Resigned: 25 June 1992
59 years old

25, PRINCE OF WALES ROAD (1984) LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 84 more events
21 Oct 1987
Accounts made up to 31 January 1987

21 Oct 1987
Return made up to 19/02/87; full list of members

28 Aug 1986
Accounts for a small company made up to 31 January 1986

28 Aug 1986
Return made up to 03/04/86; full list of members

28 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed