Background WavePink WaveYellow Wave

6-10 PRINCELET STREET MANAGEMENT LIMITED (03686644)

6-10 PRINCELET STREET MANAGEMENT LIMITED (03686644) is an active UK company. incorporated on 21 December 1998. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. 6-10 PRINCELET STREET MANAGEMENT LIMITED has been registered for 27 years. Current directors include KEEN, Timothy William Patrick.

Company Number
03686644
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEEN, Timothy William Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6-10 PRINCELET STREET MANAGEMENT LIMITED

6-10 PRINCELET STREET MANAGEMENT LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6-10 PRINCELET STREET MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03686644

LTD Company

Age

27 Years

Incorporated 21 December 1998

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 September 2025 (6 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Crown House 265-267 Kentish Town Road London NW5 2TP
From: 26 February 2010To: 17 October 2016
6-10 Princelet Street London E1
From: 21 December 1998To: 26 February 2010
Timeline

12 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
May 12
Director Left
Jun 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 01 Oct 2016

KEEN, Timothy William Patrick

Active
Castle Street, HertfordSG14 1HD
Born March 1951
Director
Appointed 18 Oct 2023

GAYER, Darren Andrew

Resigned
66 Winnington Road, LondonN2 0TX
Secretary
Appointed 01 Feb 1999
Resigned 30 Jul 2002

MCDONALD, James Ferguson

Resigned
27 Sloane Court West, LondonSW3 4TB
Secretary
Appointed 07 Jan 2003
Resigned 19 May 2009

STANLEY, Edward John

Resigned
Kentish Town Road, LondonNW5 2TP
Secretary
Appointed 19 May 2009
Resigned 03 Oct 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Dec 1998
Resigned 01 Feb 1999

HYAMES MERNANE, Joe Emmanuel Louis Stewart

Resigned
Apartment 11, SpitalfieldsE1 6QH
Born August 1967
Director
Appointed 07 Jan 2003
Resigned 31 Aug 2007

KEEN, Timothy William Patrick

Resigned
Flat 7, LondonE1 6QJ
Born March 1951
Director
Appointed 07 Jan 2003
Resigned 16 Apr 2009

LE BLANC, Marie Annick

Resigned
Unit 9, LondonE1 6QJ
Born February 1966
Director
Appointed 07 Jan 2003
Resigned 30 Nov 2003

MCDONALD, James Ferguson

Resigned
27 Sloane Court West, LondonSW3 4TB
Born October 1966
Director
Appointed 07 Jan 2003
Resigned 17 Aug 2015

MOORFIELD, Andrew Raymond

Resigned
4-6 Princelet Street, LondonE1 6QH
Born December 1966
Director
Appointed 06 Feb 2009
Resigned 18 Oct 2023

MOYNES, Katherine

Resigned
Molua, Killaloe
Born May 1956
Director
Appointed 30 Sept 2005
Resigned 12 Mar 2009

TONG, Ann-Marie

Resigned
6-10 Princelet Street, LondonE1 6GH
Born November 1983
Director
Appointed 25 Mar 2015
Resigned 31 Oct 2016

TONG, Anne-Marie Ju Yin

Resigned
Castle Street, HertfordSG14 1HD
Born November 1983
Director
Appointed 31 Oct 2016
Resigned 24 Jan 2018

TONG, Anne-Marie Ju Yin

Resigned
6-10 Princelet Street, LondonE1 6QH
Born November 1983
Director
Appointed 25 Mar 2015
Resigned 31 Oct 2016

WINGATE, Richard James Tobias, Dr

Resigned
Jackson And Joseph Building, LondonE1 6QJ
Born June 1965
Director
Appointed 10 May 2012
Resigned 24 May 2013

ARTHOUSE PRINCELET LIMITED

Resigned
13 Station Road, LondonN3 2SB
Corporate director
Appointed 01 Feb 1999
Resigned 30 Jul 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Dec 1998
Resigned 01 Feb 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Dec 1998
Resigned 01 Feb 1999
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
15 September 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
7 August 2000
88(2)R88(2)R
Legacy
12 July 2000
88(2)R88(2)R
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Incorporation Company
21 December 1998
NEWINCIncorporation