Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 PRINCES GATE HL LIMITED
Company Information for

5 PRINCES GATE HL LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
07185490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 5 Princes Gate Hl Ltd
5 PRINCES GATE HL LIMITED was founded on 2010-03-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 5 Princes Gate Hl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
5 PRINCES GATE HL LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Previous Names
HENLEY ASPECT EAST LIMITED13/08/2013
Filing Information
Company Number 07185490
Company ID Number 07185490
Date formed 2010-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-06 18:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 PRINCES GATE HL 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 5 PRINCES GATE HL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE HILL
Company Secretary 2010-03-10
CHRISTOPHER LESLIE HILL
Director 2010-03-10
ROBERT MICHAEL RANDALL
Director 2010-03-10
MICHAEL ALASTAIR SPINK
Director 2010-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LESLIE HILL POTANOW RUM LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER LESLIE HILL CONWAY PARK FREEHOLD COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER LESLIE HILL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
CHRISTOPHER LESLIE HILL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
CHRISTOPHER LESLIE HILL PITT STREET DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL PITT STREET PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-03-22 Liquidation
CHRISTOPHER LESLIE HILL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
CHRISTOPHER LESLIE HILL COLL HILL SPINK 2 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Liquidation
CHRISTOPHER LESLIE HILL SONEVALE LIMITED Director 2001-12-19 CURRENT 2001-12-10 Liquidation
CHRISTOPHER LESLIE HILL HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation
ROBERT MICHAEL RANDALL NORTHHILL CAPITAL LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
ROBERT MICHAEL RANDALL RMR CAPITAL FINANCE LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
ROBERT MICHAEL RANDALL NORTHHILL ASHFORD LIMITED Director 2016-05-16 CURRENT 2016-03-09 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL RMR CAPITAL DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL RMR CAPITAL REALTY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL RMR CAPITAL PROPERTIES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL TRR PROPERTY LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ROBERT MICHAEL RANDALL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
ROBERT MICHAEL RANDALL RMR CAPITAL LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ROBERT MICHAEL RANDALL UNITED JEWISH ISRAEL APPEAL Director 2012-11-29 CURRENT 1996-12-16 Active
ROBERT MICHAEL RANDALL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT MICHAEL RANDALL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ROBERT MICHAEL RANDALL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
ROBERT MICHAEL RANDALL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
ROBERT MICHAEL RANDALL HILL SPINK LIMITED Director 1997-05-01 CURRENT 1995-01-30 Liquidation
MICHAEL ALASTAIR SPINK SPINK HOLLAND ST LIMITED Director 2016-05-26 CURRENT 2016-05-16 Active
MICHAEL ALASTAIR SPINK HAMILTON MANOR LIMITED Director 2014-09-04 CURRENT 2014-07-30 Dissolved 2018-06-19
MICHAEL ALASTAIR SPINK RIVERSIDE SPINK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK SPINK CONSTRUCTION LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MICHAEL ALASTAIR SPINK SPINK PARTNER CO LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MICHAEL ALASTAIR SPINK 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
MICHAEL ALASTAIR SPINK HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
MICHAEL ALASTAIR SPINK HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
MICHAEL ALASTAIR SPINK HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MICHAEL ALASTAIR SPINK HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
MICHAEL ALASTAIR SPINK COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
MICHAEL ALASTAIR SPINK HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation

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
2021-09-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-07DS01Application to strike the company off the register
2021-03-24CH01Director's details changed for Mr Michael Alastair Spink on 2021-03-02
2021-03-24PSC04Change of details for Mr Michael Alastair Spink as a person with significant control on 2021-03-02
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASTAIR SPINK
2021-03-19CH01Director's details changed for Mr Michael Alastair Spink on 2021-03-02
2021-03-19PSC04Change of details for Mr Michael Alastair Spink as a person with significant control on 2021-03-02
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL RANDALL
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-26CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER LESLIE HILL on 2018-05-21
2018-05-24CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER LESLIE HILL on 2018-05-21
2018-05-22PSC04Change of details for Mr Robert Michael Randall as a person with significant control on 2018-05-21
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL RANDALL
2018-05-21PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALASTAIR SPINK / 21/05/2018
2018-05-21PSC07CESSATION OF ROBERT MICHAEL RANDALL AS A PSC
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALASTAIR SPINK / 21/05/2018
2018-05-21PSC07CESSATION OF ROBERT MICHAEL RANDALL AS A PSC
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL RANDALL / 21/05/2018
2018-05-21PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE HILL / 21/05/2018
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE HILL / 21/05/2018
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL RANDALL
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-16AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-19AR0110/03/15 ANNUAL RETURN FULL LIST
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-17AR0110/03/14 ANNUAL RETURN FULL LIST
2013-08-15RES01ADOPT ARTICLES 15/08/13
2013-08-13RES15CHANGE OF NAME 22/07/2013
2013-08-13CERTNMCompany name changed henley aspect east LIMITED\certificate issued on 13/08/13
2013-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-04AR0110/03/13 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-30AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-03-20AR0110/03/12 FULL LIST
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-16AR0110/03/11 FULL LIST
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 22/03/2010
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 5 PRINCES GATE HL 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 5 PRINCES GATE HL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 PRINCES GATE HL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of 5 PRINCES GATE HL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 PRINCES GATE HL LIMITED
Trademarks
We have not found any records of 5 PRINCES GATE HL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 PRINCES GATE HL 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 5 PRINCES GATE HL 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 5 PRINCES GATE HL 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 5 PRINCES GATE HL 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 5 PRINCES GATE HL 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.