Background WavePink WaveYellow Wave

PRINCETON INVESTMENTS LIMITED (02101253)

PRINCETON INVESTMENTS LIMITED (02101253) is an active UK company. incorporated on 18 February 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRINCETON INVESTMENTS LIMITED has been registered for 39 years. Current directors include LEE, Alan Lawrence, LEE, Edward Michael.

Company Number
02101253
Status
active
Type
ltd
Incorporated
18 February 1987
Age
39 years
Address
3rd Floor, Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEE, Alan Lawrence, LEE, Edward Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCETON INVESTMENTS LIMITED

PRINCETON INVESTMENTS LIMITED is an active company incorporated on 18 February 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRINCETON INVESTMENTS LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02101253

LTD Company

Age

39 Years

Incorporated 18 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PRINCETON INVESTMENTS PLC
From: 9 April 1987To: 30 March 2004
CITYCONTROL PUBLIC LIMITED COMPANY
From: 18 February 1987To: 9 April 1987
Contact
Address

3rd Floor, Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

1 Bentinck Street London W1U 2EA England
From: 1 July 2019To: 16 July 2024
20 Conduit Street London London W1S 2XW
From: 18 February 1987To: 1 July 2019
Timeline

4 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Apr 12
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEE, Alan Lawrence

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Director
Appointed N/A

LEE, Edward Michael

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Director
Appointed N/A

LEE, Arnold

Resigned
47 Orchard Court, LondonW1H 6LG
Secretary
Appointed N/A
Resigned 01 Apr 2011

LEE, Arnold

Resigned
47 Orchard Court, LondonW1H 6LG
Born August 1920
Director
Appointed N/A
Resigned 01 Apr 2011

Persons with significant control

3

1 Active
2 Ceased
65 St Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 24 Jun 2024

Mr Alan Lawrence Lee

Ceased
Bentinck Street, LondonW1U 2EA
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2024

Mr David John Petit

Ceased
65 St Paul's Churchyard, LondonEC4M 8AB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Second Filing Cessation Of A Person With Significant Control
22 July 2024
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 August 2008
AAMDAAMD
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
30 March 2004
CERT10CERT10
Re Registration Memorandum Articles
30 March 2004
MARMAR
Legacy
30 March 2004
5353
Resolution
30 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
6 January 2003
244244
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
244244
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
30 April 2001
288cChange of Particulars
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
244244
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
12 February 2000
403aParticulars of Charge Subject to s859A
Legacy
7 December 1999
244244
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
28 February 1998
403aParticulars of Charge Subject to s859A
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 December 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
16 May 1988
225(1)225(1)
Legacy
6 August 1987
287Change of Registered Office
Legacy
29 July 1987
PUC(U)PUC(U)
Certificate Authorisation To Commence Business Borrow
7 July 1987
CERT8CERT8
Application To Commence Business
7 July 1987
117117
Legacy
2 July 1987
288288
Legacy
10 April 1987
288288
Certificate Change Of Name Company
9 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1987
287Change of Registered Office
Legacy
27 March 1987
288288
Legacy
23 February 1987
REREG(U)REREG(U)
Certificate Incorporation
18 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
18 February 1987
NEWINCIncorporation