PRICES COURT MANAGEMENT LIMITED
Overview
Company Name | PRICES COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03893440 |
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 PRICES COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRICES COURT MANAGEMENT LIMITED located?
Registered Office Address | 43 Manchester Street W1U 7LP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRICES COURT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
PRICES CANDLES FLAT MANAGEMENT COMPANY LIMITED | Dec 08, 1999 | Dec 08, 1999 |
What are the latest accounts for PRICES COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRICES COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for PRICES COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jan Elizabeth Eftink as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Appointment of Diana Jane Vizard as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Juan Botella Prado as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Anthony Litchfield as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Karen Louise Mccormick as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Keith Hillan as a director on Oct 28, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 13 pages | AA | ||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Oct 23, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher David Bowles as a director on May 02, 2017 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Oct 23, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of PRICES COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERRY, Zair David | Director | Manchester Street W1U 7LP London 43 England | England | British | Ch Accountant | 91277310001 | ||||||||
BOWLES, Christopher David | Director | Manchester Street W1U 7LP London 43 | England | British | Investor | 227209820001 | ||||||||
EFTINK, Jan Elizabeth | Director | Manchester Street W1U 7LP London 43 | England | British | Accountant | 326454710001 | ||||||||
HILLAN, John Keith | Director | Manchester Street W1U 7LP London 43 | England | British | Self Employed | 264897610001 | ||||||||
MCCORMICK, Karen Louise | Director | Manchester Street W1U 7LP London 43 | England | British | Chartered Surveyor | 287801230001 | ||||||||
PEREIRA, Lester Paul | Director | Manchester Street W1U 7LP London 43 England | United Kingdom | British | Banker | 98919300001 | ||||||||
SHAIKH, Pamela Christine | Director | Manchester Street W1U 7LP London 43 England | England | British | Therapist/Lecturer | 191854890001 | ||||||||
VIZARD, Diana Jane | Director | Manchester Street W1U 7LP London 43 | England | British | Retired | 303116810001 | ||||||||
ADAMS, Amanda | Secretary | 19 Cock Green CM19 4JB Harlow Essex | British | Sales Executive | 66153750001 | |||||||||
GRAY, Paula | Secretary | 36 Southeastern Avenue Edmonton N9 9LR London | British | Secretary | 71527580002 | |||||||||
ABLESAFE LIMITED | Secretary | 311a Chase Road N14 6JS London 2 Old Court Mews England |
| 22857540002 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
BOTELLA PRADO, Juan | Director | Manchester Street W1U 7LP London 43 England | England | Spanish | Quality Assurance Manager | 191859330001 | ||||||||
DOBINSON, Percy Edmund | Director | 311a Chase Road N14 6JS London 2 Old Court Mews England | United Kingdom | British | Retired | 89714040001 | ||||||||
DUFFY, John | Director | 33 Clarence Road EN3 4BN Enfield Middlesex | British | Sales Executive | 71458710002 | |||||||||
HARRIS, Jonathan | Director | 95 Station Road Hampton TW12 2BD Middlesex | United Kingdom | British | Proprietor | 23697660003 | ||||||||
HIGSON, Geraldine Ann | Director | 64 Prices Court Cotton Row SW11 3YS London | British | None | 6770040003 | |||||||||
HOWARD, Nicholas Charles | Director | 10 Prices Court Cotton Row SW11 3YR London | British | Banker | 74998780001 | |||||||||
HUGGINS, Ben | Director | 26 Wansbeck Court Waverley Road EN2 7BS Enfield Middlesex | British | Sales Executive | 66017030001 | |||||||||
INGLIS, George Clark | Director | 102 Prices Court Cotton Row Battersea SW11 3YW London | British | Personal Assistant | 89714100001 | |||||||||
LITCHFIELD, David Anthony | Director | Manchester Street W1U 7LP London 43 England | United Kingdom | British | Co Director | 80336980001 | ||||||||
MUNOY, Lisa | Director | 58 Sittingbourne Avenue EN1 2DD Enfield | British | Assistant | 77241440001 | |||||||||
WOOD, Philippa Jane | Director | 311a Chase Road N14 6JS London 2 Old Court Mews England | United Kingdom | British | Student | 172719570001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for PRICES COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 23, 2016 | 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