Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCELY HOMES LIMITED
Company Information for

PRINCELY HOMES LIMITED

21 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CAERDYDD, CF24 5PJ,
Company Registration Number
01786225
Private Limited Company
Active

Company Overview

About Princely Homes Ltd
PRINCELY HOMES LIMITED was founded on 1984-01-26 and has its registered office in Cardiff. The organisation's status is listed as "Active". Princely Homes Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRINCELY HOMES LIMITED
 
Legal Registered Office
21 NEPTUNE COURT
VANGUARD WAY
CARDIFF
CAERDYDD
CF24 5PJ
Other companies in CF11
 
Filing Information
Company Number 01786225
Company ID Number 01786225
Date formed 1984-01-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397437795  
Last Datalog update: 2023-10-07 20:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCELY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRINCELY HOMES LIMITED

Current Directors
Officer Role Date Appointed
SARAH O'BRIEN
Company Secretary 2004-01-01
MICHAEL JOSEPH O'BRIEN
Director 1997-08-26
SARAH O'BRIEN
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST LOCK-NECREWS
Director 1997-08-26 2004-04-06
DAPHNE LOCK HECREWS
Company Secretary 1995-12-31 2004-01-01
ROBERT MICHAEL ISLES JOHNSON
Director 1991-12-29 1996-10-10
DAPHNE LOCK HECREWS
Director 1991-12-29 1996-10-10
KATHLEEN NAOMI MAY STATON
Director 1991-12-29 1996-10-10
ROBERT FELIX GREGORY
Company Secretary 1991-12-29 1995-12-31
ROBERT FELIX GREGORY
Director 1991-12-29 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH O'BRIEN CONSIDERE AND PARTNERS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN BAY ASSOCIATES CONSULTING LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN HLN ENTERPRISE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-03-15
MICHAEL JOSEPH O'BRIEN BAY ASSOCIATES CONSULTING LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-03-17
MICHAEL JOSEPH O'BRIEN CONSIDERE AND PARTNERS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-03-17
MICHAEL JOSEPH O'BRIEN JOHN PRYKE & PARTNERS LTD. Director 2012-06-01 CURRENT 1985-04-19 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN HLN ENGINEERING LIMITED Director 2009-03-24 CURRENT 2004-02-25 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN HLN LTD Director 2009-03-24 CURRENT 1984-11-07 Active
MICHAEL JOSEPH O'BRIEN HLN HOLDINGS LIMITED Director 2009-02-23 CURRENT 2007-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Director's details changed for Mrs Sarah Elspeth O'brien on 2022-09-01
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELSPETH O'BRIEN on 2022-09-01
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-05Director's details changed for Mrs Sarah Elspeth O'brien on 2022-10-05
2022-10-05CH01Director's details changed for Mrs Sarah Elspeth O'brien on 2022-09-01
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELSPETH O'BRIEN on 2022-09-01
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM The Maltings East Tyndall Street Cardiff CF24 5EA Wales
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15MR05
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Sarah O'brien on 2020-10-02
2020-10-02CH03SECRETARY'S DETAILS CHNAGED FOR SARAH O'BRIEN on 2020-10-02
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 3rd Floor 14 Cathedral Road Cardiff CF11 9LJ
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-10AR0129/02/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-04CH01Director's details changed for Sarah O'brien on 2014-12-10
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-11AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 21-22 Neptune Court Vanguard Way Cardiff CF24 5PJ
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0129/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0128/02/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-06AR0105/12/09 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH O'BRIEN / 05/12/2009
2010-02-05CH03SECRETARY'S DETAILS CHNAGED FOR SARAH O'BRIEN on 2009-12-05
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'BRIEN / 05/12/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/07
2007-01-25363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2005-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: WESTGATE COURT WESTGATE STREET CARDIFF CF10 1XX
2005-04-28288bSECRETARY RESIGNED
2005-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/05
2005-03-11363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-30288bDIRECTOR RESIGNED
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-13363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-02-02363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-17363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-08-17363(288)DIRECTOR RESIGNED
1999-08-17363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: LAWRENCE HOUSE CAERPHILLY MID GLAM CF8 1UU
1997-12-16395PARTICULARS OF MORTGAGE/CHARGE
1997-11-14288aNEW DIRECTOR APPOINTED
1997-11-14288aNEW DIRECTOR APPOINTED
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-24363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-26288NEW SECRETARY APPOINTED
1996-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-25363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-25363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-08363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PRINCELY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINCELY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-12 Outstanding BRIAN ANTHONY KELLY AND ANGELA FRANCES KELLY
MORTGAGE 1998-07-21 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 1997-12-16 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 1989-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-23 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1988-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINCELY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PRINCELY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCELY HOMES LIMITED
Trademarks
We have not found any records of PRINCELY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCELY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRINCELY HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRINCELY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCELY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCELY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.