Background WavePink WaveYellow Wave

PRINCE'S ROAD WIMBLEDON LIMITED (03006278)

PRINCE'S ROAD WIMBLEDON LIMITED (03006278) is an active UK company. incorporated on 5 January 1995. 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. PRINCE'S ROAD WIMBLEDON LIMITED has been registered for 31 years. Current directors include ABBATE, Francine Victoria, ABBATE, Riccardo Vincenzo.

Company Number
03006278
Status
active
Type
ltd
Incorporated
5 January 1995
Age
31 years
Address
12 Dudley Road, London, SW19 8PN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABBATE, Francine Victoria, ABBATE, Riccardo Vincenzo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCE'S ROAD WIMBLEDON LIMITED

PRINCE'S ROAD WIMBLEDON LIMITED is an active company incorporated on 5 January 1995 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. PRINCE'S ROAD WIMBLEDON LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

03006278

LTD Company

Age

31 Years

Incorporated 5 January 1995

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 7 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

12 Dudley Road London, SW19 8PN,

Previous Addresses

52 Princes Road Wimbledon London SW19 8RB
From: 5 January 1995To: 2 January 2013
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 13
Director Joined
Jan 13
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Share Issue
May 22
Owner Exit
Aug 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABBATE, Riccardo Vincenzo

Active
Dudley Road, LondonSW19 8PN
Secretary
Appointed 11 May 2012

ABBATE, Francine Victoria

Active
Dudley Road, LondonSW19 8PN
Born August 1969
Director
Appointed 27 Jul 2018

ABBATE, Riccardo Vincenzo

Active
Dudley Road, LondonSW19 8PN
Born May 1967
Director
Appointed 11 May 2012

BROWN, Nancy

Resigned
52 Princes Road, LondonSW19 8RB
Secretary
Appointed 05 Jan 1995
Resigned 24 Sept 2005

POOLE, Richard David

Resigned
52a Prince's Road, LondonSW19 8RB
Secretary
Appointed 08 Oct 2005
Resigned 11 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jan 1995
Resigned 05 Jan 1995

BROWN, Nancy

Resigned
52 Princes Road, LondonSW19 8RB
Born November 1938
Director
Appointed 05 Jan 1995
Resigned 22 Apr 2006

LAIRD, Gordon

Resigned
52a Princes Road, LondonSW19 8RB
Born April 1968
Director
Appointed 05 Jan 1995
Resigned 07 Oct 2005

POOLE, Richard David

Resigned
52a Prince's Road, LondonSW19 8RB
Born October 1975
Director
Appointed 08 Oct 2005
Resigned 11 May 2012

VAN EYK, Sarah Margaret

Resigned
52 Princes Road, LondonSW19 8RB
Born October 1976
Director
Appointed 23 Apr 2006
Resigned 27 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Riccardo Vincenzo Abbate

Ceased
Dudley Road, LondonSW19 8PN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2018
Ceased 05 Aug 2019

Mrs Sarah Margaret Van Eyk

Ceased
Princes Road, LondonSW19 8RB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018

Mrs Francine Victoria Abbate

Active
Dudley Road, LondonSW19 8PN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1996
AAAnnual Accounts
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Incorporation Company
5 January 1995
NEWINCIncorporation