PRINCES GATE COURT RESIDENTS LIMITED

PRINCES GATE COURT RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRINCES GATE COURT RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04095968
    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 PRINCES GATE COURT RESIDENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PRINCES GATE COURT RESIDENTS LIMITED located?

    Registered Office Address
    Princes Gate Court
    Princes Gate Court
    SW7 2QJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCES GATE COURT RESIDENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    URBANRIVER PROPERTY MANAGEMENT LIMITEDOct 25, 2000Oct 25, 2000

    What are the latest accounts for PRINCES GATE COURT RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PRINCES GATE COURT RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for PRINCES GATE COURT RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hive Company Secretarial Services Limited as a secretary on Jan 01, 2025

    1 pagesTM02

    Appointment of Hive Company Secretarial Services Limited as a secretary on Jan 01, 2025

    2 pagesAP04

    Director's details changed for Mr Gareth Hughes on Nov 24, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Gareth Hughes on Jan 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Mrs Christine Ayad Dayer on Nov 14, 2023

    2 pagesCH01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Wassim Taktouk as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Mr Youssef Boutros Ghali as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Mrs Christine Ayad Dayer as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Mr Joe David Khodari as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Khalil Zantout as a director on Nov 14, 2023

    1 pagesTM01

    Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Princes Gate Court Princes Gate Court London SW7 2QJ on Mar 16, 2024

    1 pagesAD01

    Termination of appointment of Syed Ahsan Ali Naqvi as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Nada Anne Coussmaker as a director on Nov 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2023 with updates

    6 pagesCS01

    Termination of appointment of Charles Khodari as a director on Sep 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Ravinder Misri as a director on May 30, 2022

    1 pagesTM01

    Appointment of Gareth Hughes as a director on Dec 05, 2022

    2 pagesAP01

    Confirmation statement made on Oct 25, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    3 pagesAA01

    Who are the officers of PRINCES GATE COURT RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Richard Douglas
    35 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Director
    35 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    EnglandBritishSolicitor15764100002
    CARNELLI-DE BENEDETTI, Maria Antonietta
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    38
    England
    Director
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    38
    England
    EnglandBritishLecturer174508440001
    DAHER, Christine Ayad
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    Director
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    EnglandLebaneseTrustee320612670002
    GHALI, Youssef Boutros
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    Director
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    EnglandEgyptianRetired320612780001
    HUGHES, Gareth
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    26
    England
    Director
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    26
    England
    United KingdomBritishDirector301793960003
    KHODARI, Joe David
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    Director
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    EnglandBritishVenture Capitalist320612490001
    TAKTOUK, Wassim
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    Director
    Princes Gate Court
    SW7 2QJ London
    Princes Gate Court
    England
    EnglandBritishDoctor127287860001
    BOND, Richard Douglas
    35 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Secretary
    35 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    British15764100002
    CODD, Martin
    78 Goddington Lane
    BR6 9DY Orpington
    Kent
    Secretary
    78 Goddington Lane
    BR6 9DY Orpington
    Kent
    BritishSolicitor67915790002
    MEARS, Peter Patrick
    Knightswood Cottage
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    Secretary
    Knightswood Cottage
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    British13819350001
    MERRIMAN, Peter Kenneth
    47 Slough Road
    Datchet
    SL3 9AL Slough
    Rosemead
    Berkshire
    Secretary
    47 Slough Road
    Datchet
    SL3 9AL Slough
    Rosemead
    Berkshire
    British130794770001
    HIVE COMPANY SECRETARIAL SERVICES LIMITED
    London Road
    PO2 9JY Portsmouth
    338
    Hampshire
    England
    Secretary
    London Road
    PO2 9JY Portsmouth
    338
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number11362167
    321081670001
    STILES HAROLD WILLIAMS
    27-29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27-29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND & WALES
    Registration Number3311644
    87934280001
    STILES HAROLD WILLIAMS LLP
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    203988770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AARONS, Graeme Walter Philip
    2 Quai Osterveldt
    Neuchatel
    2000
    Switzerland
    Director
    2 Quai Osterveldt
    Neuchatel
    2000
    Switzerland
    SwitzerlandAustralianLawyer Company Director96117450001
    ALIBHAI, Tabriq
    72 Kingston House North
    Princes Gate
    SW7 1LW London
    Director
    72 Kingston House North
    Princes Gate
    SW7 1LW London
    BelgianManager67297690002
    BURDICK, Charles James
    Princes Gate Court
    SW7 2QJ London
    27
    Director
    Princes Gate Court
    SW7 2QJ London
    27
    EnglandUs/UkFinance107802360001
    CODD, Martin
    78 Goddington Lane
    BR6 9DY Orpington
    Kent
    Director
    78 Goddington Lane
    BR6 9DY Orpington
    Kent
    BritishSolicitor67915790002
    COUSSMAKER, Nada Anne
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishSchool Teacher267939760001
    KHODARI, Charles
    32 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Director
    32 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    United KingdomBritishBusiness Manager69030260001
    MEARS, Peter Patrick
    Knightswood Cottage
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    Director
    Knightswood Cottage
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    United KingdomBritishAdministrator13819350001
    MISRI, Ravinder
    26b Orsett Terrace
    W2 6AJ London
    Director
    26b Orsett Terrace
    W2 6AJ London
    EnglandBritishCompany Director18151790002
    MULCHANDANI, Renuka
    Flat 3
    38 Rutland Gate
    SW7 1PD London
    Director
    Flat 3
    38 Rutland Gate
    SW7 1PD London
    BritishInvestment Consultant74235580002
    NAQVI, Syed Ahsan Ali
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    15
    England
    Director
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    15
    England
    United KingdomPakistaniFinance206790340001
    SHARAF, Samer Taysir
    17 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Director
    17 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    BritishIt59271190001
    TAKTOUK, Mary
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Flat 31
    England
    Director
    Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Flat 31
    England
    EnglandBritishNone178485910001
    ZANTOUT, Khalil
    Princes Gate Court
    SW7 2QJ London
    Flat 29
    England
    Director
    Princes Gate Court
    SW7 2QJ London
    Flat 29
    England
    United KingdomBritishChairman & Ceo232104280001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for PRINCES GATE COURT RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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