PRINCES HEATH RESIDENTS COMPANY LIMITED
Overview
Company Name | PRINCES HEATH RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02446495 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRINCES HEATH RESIDENTS COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PRINCES HEATH RESIDENTS COMPANY LIMITED located?
Registered Office Address | 8 Stanhope Gate GU15 3DW Camberley Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRINCES HEATH RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRINCES HEATH RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2025 |
---|---|
Next Confirmation Statement Due | Jul 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2024 |
Overdue | No |
What are the latest filings for PRINCES HEATH RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with updates | 7 pages | CS01 | ||
Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on Feb 08, 2024 | 1 pages | AD01 | ||
Director's details changed for Miss Charlotte Davies on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Asquith on Jan 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Sennen Property Management Ltd on Jan 01, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Timothy Asquith as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of George Bruce Stokoe as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Appointment of Sennen Property Management Ltd as a secretary on Jun 30, 2022 | 2 pages | AP04 | ||
Registered office address changed from Suite 218 377-399 London Road Camberley Surrey GU15 3HL United Kingdom to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on Jun 30, 2022 | 1 pages | AD01 | ||
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Jun 15, 2022 | 1 pages | TM02 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suite 218 377-399 London Road Camberley Surrey GU15 3HL on Jun 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 18, 2022 with updates | 7 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with updates | 7 pages | CS01 | ||
Termination of appointment of Richard David Smith as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Charlotte Davies as a director on Oct 22, 2018 | 2 pages | AP01 | ||
Who are the officers of PRINCES HEATH RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SENNEN PROPERTY MANAGEMENT LTD | Secretary | Stanhope Gate GU15 3DW Camberley 8 Surrey England |
| 280293700001 | ||||||||||
ASQUITH, Timothy | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | England | British | Vehicle Technician | 302498850001 | ||||||||
DAVIES, Charlotte | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | United Kingdom | British | Driving Instructor | 252225110001 | ||||||||
BRUCE, Martha Blanche Waymark | Secretary | 7 Clifton Terrace Cliftonville RH4 2JG Dorking Surrey | British | 71698110001 | ||||||||||
CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | Chartered Secretary | 17552570001 | |||||||||
CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||||||
TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 127620690001 | ||||||||||
WHITEHEAD, David Clive | Secretary | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | British | 138301110001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||
MISEREAVERE LIMITED | Secretary | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||||||
CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | Company Sec | 17552570001 | ||||||||
HOUGH, Richard Stuart | Director | Knightsbridge SW1X 7LY London 21 | England | British | Finance Director | 85727270002 | ||||||||
KIRKLAND, Mark Adrian | Director | Knightsbridge SW1X 7LY London 21 | England | British | Director | 150029450001 | ||||||||
RABBETTS, Giles Leo | Director | c/o G Rabbetts Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom | United Kingdom | British | Company Director | 61502390002 | ||||||||
RICHARDS, Ian David | Director | 7 Ransom Close SG4 9AX Hitchin Hertfordshire | England | British | Director | 27164000002 | ||||||||
SMITH, Richard David | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Director | 193223920001 | ||||||||
STOKOE, George Bruce | Director | 377-399 London Road GU15 3HL Camberley C/O Sennenpm Ltd England | England | Irish | Director | 100020800002 | ||||||||
TOWNLEY, John Michael | Director | Knightsbridge SW1X 7LY London 21 | United Kingdom | British | Accountant | 154353250001 | ||||||||
TRUSLOVE, David Peter | Director | 28 Theobalds Way GU16 5RF Frimley Surrey | British | Chartered Accountant | 11161780001 | |||||||||
VICKERY, John Patrick | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Director | 24758110002 | ||||||||
WHITEHEAD, David Clive | Director | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | United Kingdom | British | Company Secretary | 138301110001 | ||||||||
MISEREAVERE LIMITED | Director | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 |
What are the latest statements on persons with significant control for PRINCES HEATH RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0