Active
Company Information for PRINCES STREET PROPERTIES LIMITED
PROVIDENCE HOUSE, 141-145 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PRINCES STREET PROPERTIES LIMITED | ||
Legal Registered Office | ||
PROVIDENCE HOUSE 141-145 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ Other companies in IP1 | ||
Previous Names | ||
|
Company Number | 05442077 | |
---|---|---|
Company ID Number | 05442077 | |
Date formed | 2005-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 19:58:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ST JOHN AUSTIN |
||
CHRISTOPHER PETER SCHWER |
||
IAN ROBERT TWINLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRKETTS DIRECTORS LIMITED | Company Secretary | 2004-01-14 | CURRENT | 1990-01-11 | Active | |
BIRKETTS SECRETARIES LIMITED | Company Secretary | 2004-01-14 | CURRENT | 1990-01-11 | Active | |
PEAL COMMUNITY HOUSING LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
BIRKETTS DIRECTORS LIMITED | Director | 2007-07-30 | CURRENT | 1990-01-11 | Active | |
BIRKETTS SECRETARIES LIMITED | Director | 2007-07-30 | CURRENT | 1990-01-11 | Active | |
SILENT STREET PROPERTIES LIMITED | Director | 2007-07-30 | CURRENT | 1978-11-13 | Active - Proposal to Strike off | |
RYONEY LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
JOHN GROSE KING'S LYNN LTD. | Director | 2002-11-08 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
S.R. WILLS LIMITED | Director | 2002-11-08 | CURRENT | 1972-10-12 | Active - Proposal to Strike off | |
GVS LIMITED | Director | 2002-11-08 | CURRENT | 1978-11-29 | Active | |
JOHN GROSE GROUP LIMITED | Director | 2002-03-13 | CURRENT | 1980-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register(s) moved to registered office address Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ | ||
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/05/22 TO 30/11/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Peter Schwer on 2020-07-03 | |
PSC04 | Change of details for Mr Christopher Peter Schwer as a person with significant control on 2020-07-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM 24-26 Museum Street Ipswich Suffolk IP1 1HZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AAMD | Amended accounts made up to 2009-05-31 | |
CH01 | Director's details changed for Mr Christopher Peter Schwer on 2010-08-07 | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT TWINLEY / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER SCHWER / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES ST JOHN AUSTIN on 2009-10-01 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BIDEAWHILE 469 LIMITED CERTIFICATE ISSUED ON 29/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF EQUITABLE ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PRINCES STREET PROPERTIES LIMITED are:
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. |