Background WavePink WaveYellow Wave

PRINCETON COURT MANAGEMENT LIMITED (03242985)

PRINCETON COURT MANAGEMENT LIMITED (03242985) is an active UK company. incorporated on 28 August 1996. with registered office in Putney. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRINCETON COURT MANAGEMENT LIMITED has been registered for 29 years. Current directors include REYNOLDS, Nigel John.

Company Number
03242985
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
6 Princeton Court, Putney, SW15 1AZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
REYNOLDS, Nigel John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCETON COURT MANAGEMENT LIMITED

PRINCETON COURT MANAGEMENT LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Putney. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRINCETON COURT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03242985

LTD Company

Age

29 Years

Incorporated 28 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

YANDOLA LIMITED
From: 28 August 1996To: 7 October 1996
Contact
Address

6 Princeton Court 55 Felsham Road Putney, SW15 1AZ,

Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Aug 19
Funding Round
Sept 20
Director Left
Apr 22
Funding Round
Sept 22
Director Left
Oct 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

REYNOLDS, Nigel John

Active
Malbrook Road, LondonSW15 6UH
Born May 1965
Director
Appointed 28 Dec 2012

WILKINSON, Robert Ernest

Resigned
21 Abbotstone Road, LondonSW15 1QR
Secretary
Appointed 01 Oct 1996
Resigned 13 Oct 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Aug 1996
Resigned 01 Oct 1996

FIELDING, Paul

Resigned
Jabberwock 35 New Road, EsherKT10 9NU
Born June 1956
Director
Appointed 01 Oct 1996
Resigned 28 Dec 2012

LOW, Peter

Resigned
8 Woodthorpe Road, LondonSW15 6UQ
Born April 1954
Director
Appointed 01 Oct 1996
Resigned 05 Dec 2001

WESTMORE, Geoffrey David

Resigned
6 Princeton Court, PutneySW15 1AZ
Born August 1950
Director
Appointed 28 Aug 2019
Resigned 08 Apr 2022

WILKINSON, Robert Ernest

Resigned
21 Abbotstone Road, LondonSW15 1QR
Born September 1940
Director
Appointed 12 Sept 2002
Resigned 13 Oct 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Aug 1996
Resigned 01 Oct 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Aug 1996
Resigned 01 Oct 1996

Persons with significant control

1

Mr Robert Ernest Wilkinson

Active
6 Princeton Court, PutneySW15 1AZ
Born September 1940

Nature of Control

Significant influence or control
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2020
CS01Confirmation Statement
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
287Change of Registered Office
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
122122
Legacy
22 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
122122
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 1996
RESOLUTIONSResolutions
Incorporation Company
28 August 1996
NEWINCIncorporation