Background WavePink WaveYellow Wave

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED (02147561)

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED (02147561) is an active UK company. incorporated on 15 July 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include CHADWICK, Thomas Richard Procter, COOPER, Paul, GREENE, Sally Elisabeth and 2 others.

Company Number
02147561
Status
active
Type
ltd
Incorporated
15 July 1987
Age
38 years
Address
174 Battersea Park Road, London, SW11 4ND
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHADWICK, Thomas Richard Procter, COOPER, Paul, GREENE, Sally Elisabeth, HORNER, Charles Leslie Milton, TEMPLE, Dawn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED

51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02147561

LTD Company

Age

38 Years

Incorporated 15 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 June 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

COMMONGOLD LIMITED
From: 15 July 1987To: 11 September 1987
Contact
Address

174 Battersea Park Road London, SW11 4ND,

Previous Addresses

C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd
From: 15 July 2011To: 13 January 2025
C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND
From: 15 July 1987To: 15 July 2011
Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 20
Director Joined
Dec 21
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MAHNE & MAHNE LTD

Active
Battersea Park Road, LondonSW11 4ND
Corporate secretary
Appointed 13 Jan 2025

CHADWICK, Thomas Richard Procter

Active
Battersea Park Road, LondonSW11 4ND
Born February 1986
Director
Appointed 29 May 2018

COOPER, Paul

Active
Prince Of Wales Drive, LondonSW11 4BH
Born May 1963
Director
Appointed 27 Aug 2014

GREENE, Sally Elisabeth

Active
Battersea Park Road, LondonSW11 4ND
Born April 1969
Director
Appointed 08 Nov 2021

HORNER, Charles Leslie Milton

Active
Soi Ruam Rudee 4, Bangkok
Born August 1962
Director
Appointed 05 Jul 2013

TEMPLE, Dawn

Active
Flat 51 Prince Of Wales Mansions, LondonSW11 4BH
Born December 1940
Director
Appointed 16 Oct 1989

BAIRD, Miles

Resigned
Battersea Park Road, LondonSW11 4ND
Secretary
Appointed 01 Mar 2016
Resigned 13 Jan 2025

BLOMFIELD-SMITH, Rosamund

Resigned
60 Prince Of Wales Mansions, LondonSW11 4BH
Secretary
Appointed N/A
Resigned 31 Dec 2007

LACK, Emma Katharine

Resigned
52 Prince Of Wales Mansions, LondonSW11 4BH
Secretary
Appointed 01 Jan 2008
Resigned 01 Feb 2012

LOUDAN, Jeremy William

Resigned
High Street, TeddingtonTW11 8ET
Secretary
Appointed 07 Mar 2013
Resigned 07 Nov 2013

ANSELMINO, Philippa

Resigned
Battersea Park Road, LondonSW11 4ND
Born March 1987
Director
Appointed 15 Jun 2020
Resigned 27 Jul 2021

BLOMFIELD-SMITH, Rosamund

Resigned
60 Prince Of Wales Mansions, LondonSW11 4BH
Born February 1949
Director
Appointed 17 Aug 1987
Resigned 31 Dec 2007

FISHER, Michael Alan

Resigned
55 Prince Of Wales Mansions, LondonSW11 4BH
Born February 1937
Director
Appointed 01 Jan 1992
Resigned 28 Jun 1999

FISHER, Suzanne

Resigned
55 Prince Of Wales Mansions, LondonSW11 4BH
Born February 1938
Director
Appointed 01 May 2004
Resigned 29 May 2018

LACK, Anthony William David

Resigned
52 Prince Of Wales Mansions, LondonSW11 4BH
Born September 1967
Director
Appointed 01 Mar 2007
Resigned 01 Feb 2012

MCGRORY, Iain

Resigned
Battersea Park Road, LondonSW11 4ND
Born October 1942
Director
Appointed 28 Dec 2017
Resigned 29 Dec 2017

MORRISON, Stephen

Resigned
59 Prince Of Wales Mansions, LondonSW11 4BH
Born October 1962
Director
Appointed 26 Aug 2005
Resigned 05 Jul 2013
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
3 February 1999
363aAnnual Return
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
13 May 1992
363b363b
Legacy
13 May 1992
363(287)363(287)
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Gazette Filings Brought Up To Date
14 February 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 May 1988
287Change of Registered Office
Legacy
26 April 1988
288288
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
PUC 2PUC 2
Legacy
15 September 1987
288288
Legacy
15 September 1987
287Change of Registered Office
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 September 1987
MAMA
Resolution
2 September 1987
RESOLUTIONSResolutions
Incorporation Company
15 July 1987
NEWINCIncorporation