Background WavePink WaveYellow Wave

5 PRINCES GATE FREEHOLD LIMITED (08136907)

5 PRINCES GATE FREEHOLD LIMITED (08136907) is an active UK company. incorporated on 10 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 5 PRINCES GATE FREEHOLD LIMITED has been registered for 13 years. Current directors include ERDOGAN, Mehmet Ali, GSCHIEL, Robert, PEARLMAN, Steven David, Mr. and 2 others.

Company Number
08136907
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2012
Age
13 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ERDOGAN, Mehmet Ali, GSCHIEL, Robert, PEARLMAN, Steven David, Mr., ASHINGTON PROPERTIES LIMITED, DIGIBIRD HOLDINGS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 PRINCES GATE FREEHOLD LIMITED

5 PRINCES GATE FREEHOLD LIMITED is an active company incorporated on 10 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 5 PRINCES GATE FREEHOLD LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08136907

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ERDOGAN, Mehmet Ali

Active
Unit 7, Kinetica, LondonE8 2FD
Born October 1970
Director
Appointed 21 Dec 2020

GSCHIEL, Robert

Active
Avon House, Avonmore Road, LondonW14 8TS
Born July 1980
Director
Appointed 29 May 2024

PEARLMAN, Steven David, Mr.

Active
Edgewood Avenue, Teaneck07666
Born September 1977
Director
Appointed 27 Oct 2021

ASHINGTON PROPERTIES LIMITED

Active
Plaza House, St Peter PortGY1 2HU
Corporate director
Appointed 21 Dec 2020

DIGIBIRD HOLDINGS LIMITED

Active
195 Arch Makariou Iii Ave, LimassolCY 3030
Corporate director
Appointed 29 May 2024

HILL, Christopher Leslie

Resigned
Syon Gate Way, BrentfordTW8 9DD
Born January 1953
Director
Appointed 10 Jul 2012
Resigned 21 Dec 2020

O'BRIEN, Leonard Joseph

Resigned
Tecafin, Avenue Krieg 7, 1211 Geneva 6
Born July 1969
Director
Appointed 21 Dec 2020
Resigned 06 May 2022

RANDALL, Robert Michael

Resigned
Syon Gate Way, BrentfordTW8 9DD
Born July 1965
Director
Appointed 10 Jul 2012
Resigned 21 Dec 2020

SPINK, Michael Alastair

Resigned
Syon Gate Way, BrentfordTW8 9DD
Born April 1966
Director
Appointed 10 Jul 2012
Resigned 21 Dec 2020

BRIGHTBRIDGE LIMITED

Resigned
195 Arch Makariou Iii Ave, LimassolCY 3030
Corporate director
Appointed 29 May 2024
Resigned 08 Nov 2024

LALIA CAPITAL, LLC (ATTN STEVEN PEARLMAN)

Resigned
Avenue Of The Americas (22nd Floor), New York10020
Corporate director
Appointed 20 Oct 2021
Resigned 27 Oct 2021

RUSSELL-BEDFORD LIMITED

Resigned
Paternoster House, LondonEC4M 8AB
Corporate director
Appointed 21 Dec 2020
Resigned 22 May 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Christopher Leslie Hill

Ceased
Syon Gate Way, BrentfordTW8 9DD
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Robert Michael Randall

Ceased
Syon Gate Way, BrentfordTW8 9DD
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Michael Alastair Spink

Ceased
Syon Gate Way, BrentfordTW8 9DD
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 August 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 August 2024
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
7 August 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 October 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 December 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
21 December 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Incorporation Company
10 July 2012
NEWINCIncorporation