Background WavePink WaveYellow Wave

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED (03391082)

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED (03391082) is an active UK company. incorporated on 24 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED has been registered for 28 years. Current directors include ARNOLD, Renata Donatella, CUMMINGS, Eike, FERRARO, Benedetta and 1 others.

Company Number
03391082
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
Tc Group 6th Floor, London, SW1Y 4BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Renata Donatella, CUMMINGS, Eike, FERRARO, Benedetta, KALISPERAS, Paola
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

70/71 PRINCE'S SQUARE MANAGEMENT LIMITED is an active company incorporated on 24 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03391082

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 23/12

Up to Date

6 months left

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 24 December 2023 - 23 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 September 2026
Period: 24 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Tc Group 6th Floor King's House, 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

8 Milner Street Milner Street London SW3 2PU England
From: 8 October 2021To: 5 June 2024
C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN England
From: 25 July 2019To: 8 October 2021
68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
From: 24 May 2017To: 25 July 2019
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 26 June 2015To: 24 May 2017
C/O C/O Granvilles 68 Queens Gardens London W2 3AH
From: 2 July 2013To: 26 June 2015
94 Orchard Gate Greenford Middlesex UB6 0QP
From: 24 June 1997To: 2 July 2013
Timeline

18 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 18
Director Joined
Nov 18
Director Joined
Jun 22
Director Left
Aug 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ARNOLD, Renata Donatella

Active
King's House, 9-10 Haymarket, LondonSW1Y 4BP
Born September 1944
Director
Appointed 01 Oct 2013

CUMMINGS, Eike

Active
King's House, 9-10 Haymarket, LondonSW1Y 4BP
Born July 1970
Director
Appointed 18 Feb 2013

FERRARO, Benedetta

Active
Flat 9, LondonW2 4NY
Born April 1963
Director
Appointed 24 Nov 2006

KALISPERAS, Paola

Active
Portland Road, LondonW11 4LR
Born March 1969
Director
Appointed 08 Mar 2022

CLIFTON, Michael John

Resigned
Flat 13 70 Princes Square, LondonW2 4NY
Secretary
Appointed 16 Apr 1998
Resigned 26 Sept 2005

FAIRFAX, Stephen Paul

Resigned
Atherton Street, LondonSW11 2JE
Secretary
Appointed 11 Apr 2008
Resigned 17 Oct 2008

MANNING, Robert Neil

Resigned
1 Hereford Road, LondonW2 4AB
Secretary
Appointed 26 Sept 2005
Resigned 10 Apr 2008

PARKINSON, Timothy James

Resigned
83 Wimpole Street, LondonW1G 9RQ
Secretary
Appointed 24 Jun 1997
Resigned 16 Apr 1998

YOUNG-TAYLOR, Marea Dolores

Resigned
Westbourne Terrace, LondonW2 6QS
Secretary
Appointed 17 Oct 2008
Resigned 18 Jun 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

UDLEM LTD

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 19 Jul 2019
Resigned 08 Sept 2021

ADDERLEY, Jonathan Charles

Resigned
Flat 9, LondonW2 4NY
Born March 1964
Director
Appointed 16 Apr 1998
Resigned 24 Nov 2006

ASSI, Ramzi

Resigned
Queens Gardens, LondonW2 3AH
Born July 1982
Director
Appointed 01 Oct 2013
Resigned 14 Apr 2017

BONNAR, Mark Kershaw

Resigned
Flat 3 70 Princes Square, LondonW2 4NY
Born July 1961
Director
Appointed 16 Apr 1998
Resigned 18 Aug 2000

BORGHOUTS, Gijs

Resigned
Sloan Block Management, LondonW2 3AH
Born May 1972
Director
Appointed 17 Sept 2014
Resigned 10 May 2018

CLIFTON, Michael John

Resigned
70 Princes Square, LondonW2 4NY
Born June 1945
Director
Appointed 01 Oct 2009
Resigned 01 Jul 2013

CLIFTON, Michael John

Resigned
Princes Square, LondonW2 4NY
Born June 1945
Director
Appointed 01 Oct 2009
Resigned 01 Jul 2013

CLIFTON, Michael John

Resigned
Flat 13 70 Princes Square, LondonW2 4NY
Born June 1945
Director
Appointed 16 Apr 1998
Resigned 26 Sept 2005

DE WOLF, Andrew Colin

Resigned
158 Gloucester Place, LondonNW1 6DT
Born December 1943
Director
Appointed 16 Apr 1998
Resigned 17 Dec 2007

GARDNER, Timothy

Resigned
Princes Square, LondonW2 4NY
Born January 1951
Director
Appointed 24 Jan 2009
Resigned 10 Dec 2012

JUMABHOY, Leanne Marie

Resigned
Milner Street, LondonSW3 2PU
Born December 1970
Director
Appointed 26 Nov 2018
Resigned 24 May 2023

KALISPERAS, Costas

Resigned
Flat 4, LondonW2 4NY
Born March 1969
Director
Appointed 27 Jul 1999
Resigned 12 Jun 2006

KALISPERAS, Paula

Resigned
167 Portland Road, LondonW11 4LR
Born March 1969
Director
Appointed 12 Jun 2006
Resigned 14 Apr 2017

KUCZMA, Igor

Resigned
Flat 14 70 Princes Square, LondonW2 4NY
Born December 1962
Director
Appointed 16 Apr 1998
Resigned 11 Sept 2000

MARTIN-ZAKHEIM, Alexandra

Resigned
Flat 5 70-71 Princes Square, LondonW2 4NY
Born September 1966
Director
Appointed 16 Apr 1998
Resigned 14 Feb 2000

MARTIN-ZAKHEIM, Christopher Michael

Resigned
Flat 5 70/71 Princes Square, LondonW2 4NY
Born February 1947
Director
Appointed 16 Apr 1998
Resigned 14 Feb 2000

MCEWEN, Gregory Paul

Resigned
83 Wimpole Street, LondonW1G 9RQ
Born June 1947
Director
Appointed 24 Jun 1997
Resigned 16 Apr 1998

NORBURY, John Richard, Dr

Resigned
Flat 1, LondonW2 4NY
Born June 1937
Director
Appointed 16 Apr 1998
Resigned 27 Jul 1999

PARKINSON, Timothy James

Resigned
83 Wimpole Street, LondonW1G 9RQ
Born December 1948
Director
Appointed 24 Jun 1997
Resigned 16 Apr 1998

PRESCOTT, Eleanor

Resigned
Flat 1, LondonW2 4NY
Born November 1976
Director
Appointed 27 Jul 1999
Resigned 28 Nov 2002

SINGH, Anjani

Resigned
101 Cotton Hill, BromleyBR1 5RS
Born June 1955
Director
Appointed 16 Apr 1998
Resigned 01 Jun 2013

TYNDALL, Paul William

Resigned
Flat 7 70/71 Princes Square, LondonW2 4NY
Born July 1969
Director
Appointed 16 Apr 1998
Resigned 01 May 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Jun 1997
Resigned 24 Jun 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Jun 1997
Resigned 24 Jun 1997
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 July 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Resolution
27 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
225Change of Accounting Reference Date
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
287Change of Registered Office
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
88(2)R88(2)R
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
287Change of Registered Office
Incorporation Company
24 June 1997
NEWINCIncorporation