Background WavePink WaveYellow Wave

PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED (06074232)

PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED (06074232) is an active UK company. incorporated on 30 January 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED has been registered for 19 years. Current directors include LEE, Alan Lawrence, LEE, Edward Michael.

Company Number
06074232
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEE, Alan Lawrence, LEE, Edward Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED

PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED is an active company incorporated on 30 January 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06074232

LTD Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 2 February 2011To: 29 April 2014
20 Conduit Street London W1S 2XW
From: 30 January 2007To: 2 February 2011
Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FAZAKERLEY, John

Active
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 26 Feb 2007

LEE, Alan Lawrence

Active
Paternoster House, LondonEC4M 8AB
Born September 1957
Director
Appointed 31 Jan 2007

LEE, Edward Michael

Active
Paternoster House, LondonEC4M 8AB
Born May 1959
Director
Appointed 26 Feb 2007

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 30 Jan 2007
Resigned 19 Mar 2007

MCSTAY, Adrian Brian

Resigned
The Greylands 1 Beechwood Avenue, CoventryCV5 6DF
Born November 1968
Director
Appointed 31 Jan 2007
Resigned 01 Nov 2011

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 30 Jan 2007
Resigned 19 Mar 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 30 Jan 2007
Resigned 19 Mar 2007

Persons with significant control

1

Mr Alan Lawrence Lee

Active
Paternoster House, LondonEC4M 8AB
Born September 1957

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Auditors Resignation Company
22 January 2013
AUDAUD
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
20 April 2007
225Change of Accounting Reference Date
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Incorporation Company
30 January 2007
NEWINCIncorporation