Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCI PROPERTIES LIMITED
Company Information for

PRINCI PROPERTIES LIMITED

10 Fleet Place, London, EC4M 7QS,
Company Registration Number
02659860
Private Limited Company
Liquidation

Company Overview

About Princi Properties Ltd
PRINCI PROPERTIES LIMITED was founded on 1991-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Princi Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRINCI PROPERTIES LIMITED
 
Legal Registered Office
10 Fleet Place
London
EC4M 7QS
Other companies in W1T
 
Previous Names
PRINCI LONDON LIMITED13/03/2008
S & A FOODS (PROPERTY) LIMITED15/10/2007
S & A FOODS LIMITED31/05/2007
Filing Information
Company Number 02659860
Company ID Number 02659860
Date formed 1991-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-18 12:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCI PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRINCI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD VICTOR BURROWS
Director 2018-05-17
PAUL BRUCE HARRIS
Director 2018-05-17
ROCCO PRINCI
Director 2007-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER MAX RIVERS
Director 2014-08-20 2017-08-24
DARIO KADIEV
Company Secretary 2014-09-26 2016-06-10
ALAN TAK WAI YAU
Director 2007-08-03 2016-06-10
JAMES MICHAEL SHERIDAN
Director 2014-08-20 2015-05-05
LINDA YEN TIN YAU
Company Secretary 2007-08-03 2011-03-31
PERWEEN WARSI
Company Secretary 1991-11-08 2007-08-03
PERWEEN WARSI
Director 1991-11-08 2007-08-03
SYED SADIQ HUSSAIN WARSI
Director 2004-02-01 2007-08-03
TALIB HUSSAIN WARSI
Director 1991-11-08 2005-09-29
LEIGH DANKS
Director 1991-12-06 2003-03-10
KENNETH PRINGLE
Director 2001-03-15 2002-09-27
PAUL RENE GOURMAND
Director 1992-01-03 2002-07-29
ELIA MONTORIO
Company Secretary 1991-11-07 1991-11-08
EDWARD SCOTT PYSDEN
Director 1991-11-07 1991-11-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-04 1991-11-07
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-04 1991-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD VICTOR BURROWS PRINCI UK LIMITED Director 2018-05-17 CURRENT 2007-07-03 Active - Proposal to Strike off
CLIFFORD VICTOR BURROWS PRINCI LONDON LIMITED Director 2018-05-17 CURRENT 2008-03-14 Liquidation
CLIFFORD VICTOR BURROWS PRINCI GLOBAL LIMITED Director 2018-05-17 CURRENT 2016-06-01 Active - Proposal to Strike off
CLIFFORD VICTOR BURROWS CONIFER VENTURES LIMITED Director 2018-05-17 CURRENT 2016-07-07 Active
PAUL BRUCE HARRIS PRINCI UK LIMITED Director 2018-05-17 CURRENT 2007-07-03 Active - Proposal to Strike off
PAUL BRUCE HARRIS PRINCI LONDON LIMITED Director 2018-05-17 CURRENT 2008-03-14 Liquidation
PAUL BRUCE HARRIS PRINCI GLOBAL LIMITED Director 2018-05-17 CURRENT 2016-06-01 Active - Proposal to Strike off
PAUL BRUCE HARRIS CONIFER VENTURES LIMITED Director 2018-05-17 CURRENT 2016-07-07 Active
PAUL BRUCE HARRIS STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2015-12-21 CURRENT 1994-08-16 Active
PAUL BRUCE HARRIS TORZ AND MACATONIA LIMITED Director 2015-12-21 CURRENT 1994-11-28 Active - Proposal to Strike off
PAUL BRUCE HARRIS STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2015-12-21 CURRENT 1997-04-01 Active
ROCCO PRINCI CONIFER VENTURES LIMITED Director 2016-07-13 CURRENT 2016-07-07 Active
ROCCO PRINCI PRINCI LONDON LIMITED Director 2008-04-01 CURRENT 2008-03-14 Liquidation
ROCCO PRINCI PRINCI UK LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Voluntary liquidation. Return of final meeting of creditors
2023-04-18Voluntary liquidation Statement of receipts and payments to 2023-02-24
2022-12-22Appointment of a voluntary liquidator
2022-12-22Removal of liquidator by court order
2022-12-22LIQ10Removal of liquidator by court order
2022-12-22600Appointment of a voluntary liquidator
2022-07-12600Appointment of a voluntary liquidator
2022-07-12LIQ10Removal of liquidator by court order
2022-03-12600Appointment of a voluntary liquidator
2022-02-25AM22Liquidation. Administration move to voluntary liquidation
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2021-08-07AM10Administrator's progress report
2021-06-08AM19liquidation-in-administration-extension-of-period
2021-02-15AM10Administrator's progress report
2020-09-05AM07Liquidation creditors meeting
2020-09-02AM02Liquidation statement of affairs AM02SOA
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
2020-08-07AM03Statement of administrator's proposal
2020-07-29AM01Appointment of an administrator
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026598600014
2020-05-14AP01DIRECTOR APPOINTED DUNCAN ROBERT MORHAM MOIR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK
2020-03-27CH01Director's details changed for Mr Martin Brok on 2020-03-14
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-09AP01DIRECTOR APPOINTED SUMITRO GHOSH
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VICTOR BURROWS
2018-12-24AP01DIRECTOR APPOINTED MR MARTIN BROK
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRUCE HARRIS
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-07-06AP01DIRECTOR APPOINTED CLIFFORD VICTOR BURROWS
2018-07-05AP01DIRECTOR APPOINTED MR PAUL BRUCE HARRIS
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2018-02-26CH01Director's details changed for Mr Rocco Princi on 2013-10-30
2018-02-22CH01Director's details changed for Mr Rocco Princi on 2013-10-30
2018-02-20DISS40Compulsory strike-off action has been discontinued
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-08PSC09Withdrawal of a person with significant control statement on 2017-11-08
2017-10-27PSC02Notification of Princi Uk Limited as a person with significant control on 2016-04-06
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAX RIVERS
2017-08-31AA01Current accounting period shortened from 31/10/17 TO 30/09/17
2017-08-07AA29/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM 5th Floor 85-86 Newman Street London W1T 3EX
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY DARIO KADIEV
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YAU
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/14
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1001
2015-11-27AR0104/11/15 FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHERIDAN
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026598600014
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1001
2014-11-28AR0104/11/14 FULL LIST
2014-11-18AP03SECRETARY APPOINTED MR DARIO KADIEV
2014-10-28AP01DIRECTOR APPOINTED MR JAMES MICHAEL SHERIDAN
2014-10-28AP01DIRECTOR APPOINTED MR OLIVER MAX RIVERS
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O PRINCI LONDON LIMITED 135 WARDOUR STREET LONDON W1F 0UT
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1001
2013-12-02AR0104/11/13 FULL LIST
2013-07-31AA27/10/12 TOTAL EXEMPTION SMALL
2012-12-03AR0104/11/12 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAK WAI YAU / 01/05/2012
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-11-23DISS40DISS40 (DISS40(SOAD))
2011-11-22AR0104/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAKWAI YAU / 29/10/2011
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY LINDA YAU
2011-11-01GAZ1FIRST GAZETTE
2011-02-07AR0104/11/10 FULL LIST
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-27AR0104/11/09 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAKWAI YAU / 17/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCCO PRINCI / 17/11/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM, 4TH FLOOR, 151 WARDOUR SREET, LONDON, W1P 8WE
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-09363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / LINDA YAU / 01/11/2008
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-22225CURREXT FROM 31/07/2008 TO 31/10/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-20MISCSECT 519
2008-03-13CERTNMCOMPANY NAME CHANGED PRINCI LONDON LIMITED CERTIFICATE ISSUED ON 13/03/08
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-06363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-15CERTNMCOMPANY NAME CHANGED S & A FOODS (PROPERTY) LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/07/07
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: SIR FRANCIS LEY INDUSTRIAL PARK, 37 SHAFTESBURY STREET SOUTH, DERBY, DE23 8YH
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-06RES13PAY DIVEDEND 30/03/07
2007-05-31CERTNMCOMPANY NAME CHANGED S & A FOODS LIMITED CERTIFICATE ISSUED ON 31/05/07
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-28169£ IC 1429/1001 13/05/04 £ SR 428@1=428
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PRINCI PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-06-13
Appointmen2022-03-04
Appointmen2020-07-16
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against PRINCI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Outstanding SANTANDER UK PLC
MORTGAGE 2008-12-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-10-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2000-07-31 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE OF LIFE POLICIES 1995-08-31 Satisfied ROYSCOT TRUST PLC
MORTGAGE 1995-01-06 Satisfied 3I GROUP PLC
ASSIGNMENT OF AGREEMENT 1994-08-30 Satisfied 3I GROUP PLC
DEBENTURE 1991-11-08 Satisfied 3I GROUP PLC
DEBENTURE 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-11-08 Satisfied S&A FOODS (MIDLAND) LIMITED
Filed Financial Reports
Annual Accounts
2012-10-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINCI PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Current Assets 2011-11-01 £ 429
Debtors 2011-11-01 £ 429
Shareholder Funds 2011-11-01 £ 429

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINCI PROPERTIES LIMITED registering or being granted any patents
Domain Names

PRINCI PROPERTIES LIMITED owns 2 domain names.

sa-foods.co.uk   perween.co.uk  

Trademarks
We have not found any records of PRINCI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCI PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PRINCI PROPERTIES LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PRINCI PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPRINCI PROPERTIES LIMITEDEvent Date2022-06-13
 
Initiating party Event TypeAppointmen
Defending partyPRINCI PROPERTIES LIMITEDEvent Date2022-03-04
Company Number: 02659860 Name of Company: PRINCI PROPERTIES LIMITED Nature of Business: Property Company Registered office: 10 Fleet Place, London, EC4M 7QS Principal trading address: 135-141 Wardour…
 
Initiating party Event TypeAppointmen
Defending partyPRINCI PROPERTIES LIMITEDEvent Date2020-07-16
In the High Court of Justice, Business and Property Courts in Birmingham Court Number: CR-2020-BHM-000391 PRINCI PROPERTIES LIMITED (Company Number 02659860 ) Nature of Business: Property Company Regi…
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRINCI PROPERTIES LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCI PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCI PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.