Background WavePink WaveYellow Wave

PRINCECREST LIMITED (01580232)

PRINCECREST LIMITED (01580232) is an active UK company. incorporated on 14 August 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. PRINCECREST LIMITED has been registered for 44 years. Current directors include WARD, John David.

Company Number
01580232
Status
active
Type
ltd
Incorporated
14 August 1981
Age
44 years
Address
41 Burnaby Gardens, London, W4 3DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WARD, John David
SIC Codes
64999, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCECREST LIMITED

PRINCECREST LIMITED is an active company incorporated on 14 August 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. PRINCECREST LIMITED was registered 44 years ago.(SIC: 64999, 69202)

Status

active

Active since 44 years ago

Company No

01580232

LTD Company

Age

44 Years

Incorporated 14 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

41 Burnaby Gardens Chiswick London, W4 3DR,

Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 16
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WARD, John David

Active
41 Burnaby Gardens, LondonW4 3DR
Secretary
Appointed 01 Apr 1999

WARD, John David

Active
41 Burnaby Gardens, LondonW4 3DR
Born August 1940
Director
Appointed 01 Feb 2014

MCGREGOR, Donald

Resigned
1 Longdean Park, Hemel HempsteadHP3 8BS
Secretary
Appointed N/A
Resigned 01 Apr 1997

WARD, Caroline

Resigned
41 Burnaby Gardens, LondonW4 3DR
Secretary
Appointed 01 Apr 1997
Resigned 01 Apr 1999

WARD, Alistair John Robin, Dr

Resigned
41 Burnaby Gardens, LondonW4 3DR
Born February 1990
Director
Appointed 01 Oct 2016
Resigned 11 Aug 2017

WARD, Caroline

Resigned
41 Burnaby Gardens, LondonW4 3DR
Born December 1976
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2014

WARD, John David

Resigned
41 Burnaby Gardens, LondonW4 3DR
Born August 1940
Director
Appointed 01 Nov 1994
Resigned 01 Nov 1994

WARD, John David

Resigned
41 Burnaby Gardens, LondonW4 3DR
Born August 1940
Director
Appointed 01 Apr 1994
Resigned 01 Apr 2000

WARD, Marcus David

Resigned
30 Lavender Hill, LondonSW11 5RN
Born December 1971
Director
Appointed 17 Nov 1993
Resigned 01 Aug 1997

WARD, Susan Anne

Resigned
73a Hampstead Way, LondonNW11 7LG
Born June 1949
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

3

0 Active
3 Ceased

Mr Marcus David Ward

Ceased
41 Burnaby Gardens, LondonW4 3DR
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mrs Joanna Margaret Bray

Ceased
41 Burnaby Gardens, LondonW4 3DR
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Ms Caroline Frances Ward

Ceased
41 Burnaby Gardens, LondonW4 3DR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
403aParticulars of Charge Subject to s859A
Legacy
20 April 1994
403aParticulars of Charge Subject to s859A
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
14 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Legacy
31 May 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 May 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Legacy
19 January 1989
363363
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
22 February 1988
287Change of Registered Office
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
15 November 1986
363363
Legacy
15 November 1986
287Change of Registered Office
Legacy
15 November 1986
288288
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
7 October 1986
AC05AC05
Dissolved Company
8 April 1986
AC09AC09