Background WavePink WaveYellow Wave

9 PRINCEDALE FREEHOLD LIMITED (05115841)

9 PRINCEDALE FREEHOLD LIMITED (05115841) is an active UK company. incorporated on 29 April 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 9 PRINCEDALE FREEHOLD LIMITED has been registered for 21 years. Current directors include PATEL, Dipeshkumar.

Company Number
05115841
Status
active
Type
ltd
Incorporated
29 April 2004
Age
21 years
Address
9 Princedale Road, London, W11 4NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Dipeshkumar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 PRINCEDALE FREEHOLD LIMITED

9 PRINCEDALE FREEHOLD LIMITED is an active company incorporated on 29 April 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 9 PRINCEDALE FREEHOLD LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05115841

LTD Company

Age

21 Years

Incorporated 29 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

9 Princedale Road London, W11 4NW,

Previous Addresses

9 Princedale Road Holland Park London W11 4LQ
From: 29 April 2004To: 11 December 2012
Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PATEL, Dipeshkumar

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1965
Director
Appointed 12 May 2023

FULLER, Rebecca Shelley

Resigned
78 Lansdowne Road, LondonW11 2LS
Secretary
Appointed 25 Apr 2005
Resigned 15 Nov 2006

MALTBY, Katherine

Resigned
Princedale Road, LondonW11 4NW
Secretary
Appointed 17 Jul 2012
Resigned 12 May 2023

PRICE, Stephen John

Resigned
9 Princedale Road, LondonW11 2LS
Secretary
Appointed 15 Nov 2006
Resigned 17 Jul 2012

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 29 Apr 2004
Resigned 08 Jun 2005

EDWARDS, Jeffrey Thomas

Resigned
Flat 2 9 Princedale Road, LondonW11 4NW
Born August 1944
Director
Appointed 10 Jan 2005
Resigned 01 Jan 2007

FULLER, Rebecca Shelley

Resigned
78 Lansdowne Road, LondonW11 2LS
Born May 1970
Director
Appointed 29 Apr 2004
Resigned 15 Nov 2006

MALTBY, Colin Charles

Resigned
Princedale Road, LondonW11 4NW
Born February 1951
Director
Appointed 17 Jul 2012
Resigned 12 May 2023

MALTBY, Katherine Eleanor

Resigned
Princedale Road, LondonW11 4NW
Born February 1986
Director
Appointed 17 Jul 2012
Resigned 12 May 2023

MALTBY, Victoria Angela Valerie

Resigned
Princedale Road, LondonW11 4NW
Born March 1955
Director
Appointed 17 Jul 2012
Resigned 12 May 2023

PRICE, Stephen John

Resigned
9 Princedale Road, LondonW11 2LS
Born December 1961
Director
Appointed 15 Nov 2006
Resigned 17 Jul 2012

Persons with significant control

6

2 Active
4 Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2023
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2023

Ms Katherine Eleanor Maltby

Ceased
Princedale Road, LondonW11 4NW
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2023

Mr Colin Charles Maltby

Ceased
Chemin De La Gradelle, Chene-Bougeries
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2023

Mrs Victoria Angela Valerie Maltby

Ceased
Chemin De La Gradelle, Chene-Bougeries
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2023

Nine Princedale Road Limited

Ceased
Waterfornt Drive, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
24 February 2006
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
287Change of Registered Office
Incorporation Company
29 April 2004
NEWINCIncorporation