PRINCIPAL MANAGEMENT COMPANY LIMITED

PRINCIPAL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRINCIPAL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02452918
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRINCIPAL MANAGEMENT COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRINCIPAL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Venus Building 1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCIPAL MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUCEHOLD LIMITEDDec 15, 1989Dec 15, 1989

    What are the latest accounts for PRINCIPAL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRINCIPAL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for PRINCIPAL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Change of details for Peel Property (Partnerships) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 24, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Director's details changed for Mr Steven Keith Underwood on Nov 03, 2020

    2 pagesCH01

    Director's details changed for Mr John Alexander Schofield on Nov 03, 2020

    2 pagesCH01

    Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 03, 2020

    1 pagesAD01

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Termination of appointment of Susan Moss as a director on Oct 15, 2020

    1 pagesTM01

    Appointment of Mr John Alexander Schofield as a director on Oct 15, 2020

    2 pagesAP01

    Termination of appointment of Susan Moss as a secretary on Oct 15, 2020

    1 pagesTM02

    Appointment of Steven Underwood as a director on Oct 15, 2020

    2 pagesAP01

    Confirmation statement made on Oct 22, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 22, 2018 with updates

    4 pagesCS01

    Who are the officers of PRINCIPAL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishDirector162134250001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishCompany Director200357190001
    JONES, Gary Stanley
    Hawes Cottage 52 Hawes Lane
    BR4 0DB West Wickham
    Kent
    Secretary
    Hawes Cottage 52 Hawes Lane
    BR4 0DB West Wickham
    Kent
    British885400001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    British29912450002
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    195523220001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    CIM MANAGEMENT LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    70618260001
    ANSELL, Gordon Samuel
    16 Watermans Way
    Wargrave
    RG10 8HR Reading
    Berkshire
    Director
    16 Watermans Way
    Wargrave
    RG10 8HR Reading
    Berkshire
    BritishCompany Chairman2147280001
    DAVIES, Stephen Jeremy
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    Director
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    EnglandBritishChartered Surveyor18128510001
    DOLAN, Martin John
    8 Prince Henry's Close
    WR11 4NW Evesham
    Worcestershire
    Director
    8 Prince Henry's Close
    WR11 4NW Evesham
    Worcestershire
    BritishChartered Surveyor47754770001
    GRIMSTON, Robert John Sylvester
    51 Alderbrook Road
    SW12 8AD London
    Director
    51 Alderbrook Road
    SW12 8AD London
    BritishChartered Accountant62746520002
    HARRIS, Bryan Lyndsey
    32 Castle Hill
    Duffield
    DE56 4EA Belper
    Derbyshire
    Director
    32 Castle Hill
    Duffield
    DE56 4EA Belper
    Derbyshire
    BritishAccountant46935560001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritishDirector38776360001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary29912450006
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary194454600001
    PRYCE, Fergus
    17 Ploughmans Way
    Backford Cross
    L66 2YJ Greater Sutton
    Cheshire
    Director
    17 Ploughmans Way
    Backford Cross
    L66 2YJ Greater Sutton
    Cheshire
    BritishProperty Manager63099320001
    ROYDS, David John George
    Lyford Road
    SW18 3LU London
    21
    Director
    Lyford Road
    SW18 3LU London
    21
    EnglandBritishCompany Director141447410001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishAccountant103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    THOMASSON, Steven Mark
    Davenfield 6a Park Avenue
    SK9 2JG Wilmslow
    Cheshire
    Director
    Davenfield 6a Park Avenue
    SK9 2JG Wilmslow
    Cheshire
    BritishChartered Surveyor90562460001
    UNDERWOOD, Steven Keith
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritishDirector1614010001
    WHITTAKER, Mark
    Edenfield
    Bury
    BL0 0QL Lancashire
    Great Hey Farm
    England & Wales
    United Kingdom
    Director
    Edenfield
    Bury
    BL0 0QL Lancashire
    Great Hey Farm
    England & Wales
    United Kingdom
    United KingdomBritishDirector85602540037

    Who are the persons with significant control of PRINCIPAL MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06474584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0