Background WavePink WaveYellow Wave

PRINCIPAL RESIDENTIAL PROPERTIES LIMITED (06573138)

PRINCIPAL RESIDENTIAL PROPERTIES LIMITED (06573138) is an active UK company. incorporated on 22 April 2008. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRINCIPAL RESIDENTIAL PROPERTIES LIMITED has been registered for 17 years. Current directors include FORD, Adrian Charles, FORD, Bernadette Mary, FORD, Eric Kenelm.

Company Number
06573138
Status
active
Type
ltd
Incorporated
22 April 2008
Age
17 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORD, Adrian Charles, FORD, Bernadette Mary, FORD, Eric Kenelm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL RESIDENTIAL PROPERTIES LIMITED

PRINCIPAL RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 22 April 2008 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRINCIPAL RESIDENTIAL PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06573138

LTD Company

Age

17 Years

Incorporated 22 April 2008

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 30 December 2025 (3 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

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN
From: 29 July 2010To: 8 February 2021
Haydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN
From: 29 January 2010To: 29 July 2010
the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2ND
From: 22 April 2008To: 29 January 2010
Timeline

7 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Apr 08
Share Issue
Mar 10
Funding Round
Mar 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 15
Loan Secured
Oct 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FORD, Adrian Charles

Active
CambridgeCB2 9SU
Born November 1981
Director
Appointed 20 Dec 2011

FORD, Bernadette Mary

Active
CambridgeCB2 9SU
Born September 1965
Director
Appointed 01 Jun 2015

FORD, Eric Kenelm

Active
CambridgeCB2 9SU
Born May 1949
Director
Appointed 22 Apr 2008

ASHCROFT COMPANY SERVICES LIMITED

Resigned
CambridgeCB2 9SU
Corporate secretary
Appointed 01 Apr 2020
Resigned 22 May 2023

BKL COMPANY SERVICES LIMITED

Resigned
LondonN3 1XW
Corporate secretary
Appointed 01 Dec 2015
Resigned 01 Apr 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 22 Apr 2008
Resigned 22 Apr 2008

FORD, Adrian Charles

Resigned
Albion Road, St. AlbansAL1 5EB
Born November 1981
Director
Appointed 22 Apr 2008
Resigned 19 Dec 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 22 Apr 2008
Resigned 22 Apr 2008

Persons with significant control

1

Mr Eric Kenelm Ford

Active
CambridgeCB2 9SU
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Resolution
15 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
288cChange of Particulars
Legacy
2 June 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Incorporation Company
22 April 2008
NEWINCIncorporation