Principle Property Services Limited

General information

Name:

Principle Property Services Ltd

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 06078120

Incorporation date: 2007-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Principle Property Services Limited,registered as Private Limited Company, that is located in Artisans' House, 7 Queensbridge, Northampton. It's zip code is NN4 7BF. This business exists since 2007-02-01. The company's Companies House Reg No. is 06078120. This business's SIC code is 43390 and their NACE code stands for Other building completion and finishing. The company's most recent financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2022-12-06.

Due to this firm's constant development, it was imperative to choose additional executives: Anthony D. and Robert F. who have been participating in joint efforts for seventeen years to promote the success of the following business. In addition, the managing director's assignments are often assisted with by a secretary - Robert F., who was selected by the business in April 2016.

Financial data based on annual reports

Company staff

Robert F.

Role: Secretary

Appointed: 01 April 2016

Latest update: 21 February 2024

Anthony D.

Role: Director

Appointed: 01 February 2007

Latest update: 21 February 2024

Robert F.

Role: Director

Appointed: 01 February 2007

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: Anthony D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jason S.
Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 June 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Frazer House 32/38 Leman Street

Post code:

E1 8EW

City / Town:

Tower Hamlets

HQ address,
2014

Address:

Frazer House 32/38 Leman Street

Post code:

E1 8EW

City / Town:

Tower Hamlets

HQ address,
2015

Address:

Frazer House 28 Leman Street

Post code:

E1 8ER

City / Town:

Tower Hamlets

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Similar companies nearby

Closest companies