Background WavePink WaveYellow Wave

PRINCIPAL MANAGEMENT COMPANY LIMITED (02452918)

PRINCIPAL MANAGEMENT COMPANY LIMITED (02452918) is an active UK company. incorporated on 15 December 1989. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRINCIPAL MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John Peter.

Company Number
02452918
Status
active
Type
ltd
Incorporated
15 December 1989
Age
36 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
UNDERWOOD, Steven Keith, WHITTAKER, John Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL MANAGEMENT COMPANY LIMITED

PRINCIPAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 1989 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRINCIPAL MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02452918

LTD Company

Age

36 Years

Incorporated 15 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

TRUCEHOLD LIMITED
From: 15 December 1989To: 14 March 1990
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 24 November 2020
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 23 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 15 December 1989To: 23 March 2016
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Oct 09
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 23
Director Left
Oct 23
Owner Exit
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 15 Oct 2020

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 01 Sept 2023

JONES, Gary Stanley

Resigned
Hawes Cottage 52 Hawes Lane, West WickhamBR4 0DB
Secretary
Appointed N/A
Resigned 13 Oct 1997

LEES, Neil

Resigned
The Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Sept 2004
Resigned 04 Mar 2015

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 04 Mar 2015
Resigned 15 Oct 2020

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Secretary
Appointed 17 Feb 2004
Resigned 01 Sept 2004

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 13 Oct 1997
Resigned 01 Sept 2004

ANSELL, Gordon Samuel

Resigned
16 Watermans Way, ReadingRG10 8HR
Born April 1926
Director
Appointed 13 Oct 1997
Resigned 08 Jul 2003

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed N/A
Resigned 13 Oct 1997

DOLAN, Martin John

Resigned
8 Prince Henry's Close, EveshamWR11 4NW
Born September 1960
Director
Appointed 13 Oct 1997
Resigned 10 Feb 1999

GRIMSTON, Robert John Sylvester

Resigned
51 Alderbrook Road, LondonSW12 8AD
Born April 1951
Director
Appointed 13 Oct 1997
Resigned 03 Mar 2009

HARRIS, Bryan Lyndsey

Resigned
32 Castle Hill, BelperDE56 4EA
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 1995

HOUGH, Robert Eric

Resigned
Manor House, BowdonWA14 3HG
Born July 1945
Director
Appointed 07 Oct 1997
Resigned 01 Nov 2002

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 04 Oct 2007
Resigned 15 Oct 2020

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born September 1962
Director
Appointed 04 Mar 2015
Resigned 15 Oct 2020

PRYCE, Fergus

Resigned
17 Ploughmans Way, Greater SuttonL66 2YJ
Born April 1956
Director
Appointed 10 Feb 1999
Resigned 23 Dec 2003

ROYDS, David John George

Resigned
Lyford Road, LondonSW18 3LU
Born May 1960
Director
Appointed 13 Oct 1997
Resigned 03 Mar 2009

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Oct 2020
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 07 Oct 1997
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 11 May 2006
Resigned 09 Oct 2009

THOMASSON, Steven Mark

Resigned
Davenfield 6a Park Avenue, WilmslowSK9 2JG
Born June 1962
Director
Appointed 31 Dec 1995
Resigned 13 Oct 1997

UNDERWOOD, Steven Keith

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 04 Mar 2009
Resigned 04 Mar 2015

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 08 Jul 2003
Resigned 04 Mar 2015

WHITTAKER, John

Resigned
Billown Mansion House, BallasallaIM9 3DL
Born March 1942
Director
Appointed 04 Mar 2009
Resigned 04 Mar 2015

WHITTAKER, Mark

Resigned
Edenfield, LancashireBL0 0QL
Born August 1969
Director
Appointed 01 Nov 2002
Resigned 04 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
13 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
6 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
31 July 2000
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
88(2)R88(2)R
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
123Notice of Increase in Nominal Capital
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
287Change of Registered Office
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
25 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363x363x
Accounts With Accounts Type Dormant
28 March 1994
AAAnnual Accounts
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Dormant
9 February 1993
AAAnnual Accounts
Legacy
20 November 1992
363x363x
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
26 February 1992
225(1)225(1)
Legacy
17 December 1991
353353
Legacy
17 December 1991
325325
Legacy
17 December 1991
287Change of Registered Office
Legacy
2 December 1991
363x363x
Legacy
11 October 1991
288288
Legacy
11 October 1991
363x363x
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
287Change of Registered Office
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
16 November 1990
288288
Memorandum Articles
5 June 1990
MEM/ARTSMEM/ARTS
Resolution
5 June 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
288288
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1990
288288
Incorporation Company
15 December 1989
NEWINCIncorporation