Background WavePink WaveYellow Wave

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375)

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375) is an active UK company. incorporated on 27 November 1996. 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. PRINCIPIA ESTATE & ASSET MANAGEMENT LTD has been registered for 29 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
03284375
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
152 Fulham Road, London, SW10 9PR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD is an active company incorporated on 27 November 1996 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. PRINCIPIA ESTATE & ASSET MANAGEMENT LTD was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03284375

LTD Company

Age

29 Years

Incorporated 27 November 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

FARRAR PROPERTY MANAGEMENT LIMITED
From: 10 February 2003To: 24 February 2016
BABINGTON BARNES LIMITED
From: 27 November 1996To: 10 February 2003
Contact
Address

152 Fulham Road London, SW10 9PR,

Previous Addresses

Fairfax House 15 Fulwood Place London WC1V 6AY
From: 27 November 1996To: 8 June 2012
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
Apr 16
Loan Secured
Jun 19
Owner Exit
May 24
Loan Cleared
Sept 24
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Mar 2026

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 31 Mar 2026

KAVANAGH, Peter

Active
Fulham Road, LondonSW10 9PR
Born July 1962
Director
Appointed 31 Mar 2026

CHAMBERS, Caroline Dawn

Resigned
Fulham Road, LondonSW10 9PR
Secretary
Appointed 23 Mar 2010
Resigned 31 Mar 2026

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Nov 1996
Resigned 27 Nov 1996

GUNNELL PARKER, Ann

Resigned
6 Athelstone Road, Harrow WealdHA3 5NU
Secretary
Appointed 05 Mar 1997
Resigned 23 Dec 2008

KENDON, Emily Kate

Resigned
152 Fulham Road, LondonSW10 9PR
Secretary
Appointed 27 Nov 1996
Resigned 05 Mar 1997

BARNES YALLOWLEY, William

Resigned
152 Fulham Road, LondonSW10 9PR
Born July 1967
Director
Appointed 27 Nov 1996
Resigned 13 Dec 2002

CHAMBERS, Julian Nicholas

Resigned
Fulham Road, LondonSW10 9PR
Born October 1964
Director
Appointed 13 Dec 2002
Resigned 31 Mar 2026

DAY, John David

Resigned
Priors Wood Lodge, GuildfordGU3 1DR
Born May 1964
Director
Appointed 13 Dec 2002
Resigned 31 Oct 2006

GILJE, Terje John

Resigned
Fulham Road, LondonSW10 9PR
Born July 1961
Director
Appointed 13 Dec 2002
Resigned 31 Mar 2026

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Nov 1996
Resigned 27 Nov 1996

KENDON, Emily Kate

Resigned
45 Gunter Grove, LondonSW10 0UN
Born November 1969
Director
Appointed 27 Nov 1996
Resigned 13 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Fulham Road, LondonSW10 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Fulham Road, LondonSW10 9PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Charge Whole Cease With Charge Number
7 September 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Legacy
28 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
29 December 2007
363aAnnual Return
Legacy
29 December 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
288cChange of Particulars
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
363aAnnual Return
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Resolution
11 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
10 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2003
122122
Legacy
14 January 2003
122122
Legacy
14 January 2003
122122
Legacy
7 January 2003
288cChange of Particulars
Legacy
30 December 2002
363aAnnual Return
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
3 December 2001
363aAnnual Return
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363aAnnual Return
Accounts Amended With Made Up Date
16 June 2000
AAMDAAMD
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
88(2)R88(2)R
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
287Change of Registered Office
Incorporation Company
27 November 1996
NEWINCIncorporation