Background WavePink WaveYellow Wave

PRINCES GATE COURT RESIDENTS LIMITED (04095968)

PRINCES GATE COURT RESIDENTS LIMITED (04095968) is an active UK company. incorporated on 25 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PRINCES GATE COURT RESIDENTS LIMITED has been registered for 25 years. Current directors include BOND, Richard Douglas, CARNELLI-DE BENEDETTI, Maria Antonietta, DAHER, Christine Ayad and 3 others.

Company Number
04095968
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
Princes Gate Court, London, SW7 2QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, Richard Douglas, CARNELLI-DE BENEDETTI, Maria Antonietta, DAHER, Christine Ayad, GHALI, Youssef Boutros, KHODARI, Joe David, TAKTOUK, Wassim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCES GATE COURT RESIDENTS LIMITED

PRINCES GATE COURT RESIDENTS LIMITED is an active company incorporated on 25 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRINCES GATE COURT RESIDENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04095968

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

URBANRIVER PROPERTY MANAGEMENT LIMITED
From: 25 October 2000To: 30 January 2001
Contact
Address

Princes Gate Court Princes Gate Court London, SW7 2QJ,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 15 January 2019To: 16 March 2024
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 22 November 2017To: 15 January 2019
C/O Stiles Harold Williams Llp Venture House 27-29 Glasshouse Street London W1B 5DF
From: 13 June 2014To: 22 November 2017
6 Babmaes Street London SW1Y 6HD
From: 25 October 2000To: 13 June 2014
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
May 17
Director Joined
Mar 20
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BOND, Richard Douglas

Active
35 Princes Gate Court, LondonSW7 2QJ
Born July 1946
Director
Appointed 24 Sept 2002

CARNELLI-DE BENEDETTI, Maria Antonietta

Active
Princes Gate Court, LondonSW7 2QJ
Born October 1956
Director
Appointed 26 Nov 2012

DAHER, Christine Ayad

Active
Princes Gate Court, LondonSW7 2QJ
Born May 1971
Director
Appointed 14 Nov 2023

GHALI, Youssef Boutros

Active
Princes Gate Court, LondonSW7 2QJ
Born August 1952
Director
Appointed 14 Nov 2023

KHODARI, Joe David

Active
Princes Gate Court, LondonSW7 2QJ
Born February 1999
Director
Appointed 14 Nov 2023

TAKTOUK, Wassim

Active
Princes Gate Court, LondonSW7 2QJ
Born March 1977
Director
Appointed 14 Nov 2023

BOND, Richard Douglas

Resigned
35 Princes Gate Court, LondonSW7 2QJ
Secretary
Appointed 31 Mar 2004
Resigned 26 Feb 2007

CODD, Martin

Resigned
78 Goddington Lane, OrpingtonBR6 9DY
Secretary
Appointed 15 Dec 2000
Resigned 22 Oct 2002

MEARS, Peter Patrick

Resigned
Knightswood Cottage, AscotSL5 8AQ
Secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

MERRIMAN, Peter Kenneth

Resigned
47 Slough Road, SloughSL3 9AL
Secretary
Appointed 26 Feb 2007
Resigned 21 Jul 2011

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
London Road, PortsmouthPO2 9JY
Corporate secretary
Appointed 01 Jan 2025
Resigned 01 Jan 2025

STILES HAROLD WILLIAMS

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 21 Jul 2011
Resigned 22 Nov 2017

STILES HAROLD WILLIAMS LLP

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 22 Nov 2017
Resigned 30 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2000
Resigned 15 Dec 2000

AARONS, Graeme Walter Phillip

Resigned
2 Quai Osterveldt, Neuchatel
Born March 1940
Director
Appointed 30 Nov 2004
Resigned 03 May 2007

ALIBHAI, Tabriq

Resigned
72 Kingston House North, LondonSW7 1LW
Born January 1972
Director
Appointed 24 Jul 2001
Resigned 31 Mar 2004

BURDICK, Charles James

Resigned
Princes Gate Court, LondonSW7 2QJ
Born June 1951
Director
Appointed 11 Mar 2008
Resigned 06 Sept 2012

CODD, Martin

Resigned
78 Goddington Lane, OrpingtonBR6 9DY
Born November 1963
Director
Appointed 15 Dec 2000
Resigned 17 Oct 2001

COUSSMAKER, Nada Anne

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1936
Director
Appointed 24 Feb 2020
Resigned 14 Nov 2023

HUGHES, Gareth

Resigned
Princes Gate Court, LondonSW7 2QJ
Born January 1974
Director
Appointed 05 Dec 2022
Resigned 25 Nov 2025

KHODARI, Charles

Resigned
32 Princes Gate Court, LondonSW7 2QJ
Born July 1960
Director
Appointed 01 Jun 2001
Resigned 26 Sept 2023

MEARS, Peter Patrick

Resigned
Knightswood Cottage, AscotSL5 8AQ
Born March 1943
Director
Appointed 20 Mar 2001
Resigned 24 Sept 2002

MISRI, Ravinder

Resigned
26b Orsett Terrace, LondonW2 6AJ
Born January 1956
Director
Appointed 22 Oct 2002
Resigned 30 May 2022

MULCHANDANI, Renuka

Resigned
Flat 3, LondonSW7 1PD
Born March 1962
Director
Appointed 15 Dec 2000
Resigned 22 Oct 2002

NAQVI, Syed Ahsan Ali

Resigned
Princes Gate Court, LondonSW7 2QJ
Born May 1989
Director
Appointed 23 Feb 2016
Resigned 14 Nov 2023

SHARAF, Samer Taysir

Resigned
17 Princes Gate Court, LondonSW7 2QJ
Born January 1970
Director
Appointed 24 Jul 2001
Resigned 22 Feb 2003

TAKTOUK, Mary

Resigned
Princes Gate Court, LondonSW7 2QJ
Born May 1944
Director
Appointed 02 May 2013
Resigned 03 Nov 2015

ZANTOUT, Khalil

Resigned
Princes Gate Court, LondonSW7 2QJ
Born October 1943
Director
Appointed 14 May 2017
Resigned 14 Nov 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 2000
Resigned 15 Dec 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Oct 2000
Resigned 15 Dec 2000
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
28 September 2007
287Change of Registered Office
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
287Change of Registered Office
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Certificate Change Of Name Company
30 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2000
NEWINCIncorporation