PRICES COURT MANAGEMENT LIMITED

PRICES COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRICES COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03893440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRICES COURT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICES CANDLES FLAT MANAGEMENT COMPANY LIMITEDDec 08, 1999Dec 08, 1999

    What are the latest accounts for PRICES COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRICES COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for PRICES COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA
    ADHXUBTL

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01
    XDEPRHOJ

    Appointment of Jan Elizabeth Eftink as a director on Aug 23, 2024

    2 pagesAP01
    XDA56TUZ

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA
    ACJCMJGY

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01
    XCFPEV4Y

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA
    ABJD2OY0

    Appointment of Diana Jane Vizard as a director on Dec 06, 2022

    2 pagesAP01
    XBIFK0E9

    Termination of appointment of Juan Botella Prado as a director on Dec 06, 2022

    1 pagesTM01
    XBIFGTKX

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01
    XBFT80TC

    Termination of appointment of David Anthony Litchfield as a director on Feb 21, 2022

    1 pagesTM01
    XAZF73KG

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA
    AAIAHJQO

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01
    XAFORDMI

    Appointment of Miss Karen Louise Mccormick as a director on Sep 28, 2021

    2 pagesAP01
    XAE1PB8W

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA
    A9ZMM57V

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01
    X9GZKXQZ

    Appointment of Mr John Keith Hillan as a director on Oct 28, 2019

    2 pagesAP01
    X8JD6FYO

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01
    X8H2S9KI

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA
    A8GJC7C8

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01
    X7HK6YUY

    Full accounts made up to Mar 31, 2018

    13 pagesAA
    A7GWZ45L

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA
    A6I0J0U8

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01
    X6HRPRQ3

    Appointment of Mr Christopher David Bowles as a director on May 02, 2017

    2 pagesAP01
    X66BK6U2

    Full accounts made up to Mar 31, 2016

    11 pagesAA
    A5I25B77

    Confirmation statement made on Oct 23, 2016 with updates

    4 pagesCS01
    X5I7FAWQ

    Who are the officers of PRICES COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Zair David
    Manchester Street
    W1U 7LP London
    43
    England
    Director
    Manchester Street
    W1U 7LP London
    43
    England
    EnglandBritishCh Accountant91277310001
    BOWLES, Christopher David
    Manchester Street
    W1U 7LP London
    43
    Director
    Manchester Street
    W1U 7LP London
    43
    EnglandBritishInvestor227209820001
    EFTINK, Jan Elizabeth
    Manchester Street
    W1U 7LP London
    43
    Director
    Manchester Street
    W1U 7LP London
    43
    EnglandBritishAccountant326454710001
    HILLAN, John Keith
    Manchester Street
    W1U 7LP London
    43
    Director
    Manchester Street
    W1U 7LP London
    43
    EnglandBritishSelf Employed264897610001
    MCCORMICK, Karen Louise
    Manchester Street
    W1U 7LP London
    43
    Director
    Manchester Street
    W1U 7LP London
    43
    EnglandBritishChartered Surveyor287801230001
    PEREIRA, Lester Paul
    Manchester Street
    W1U 7LP London
    43
    England
    Director
    Manchester Street
    W1U 7LP London
    43
    England
    United KingdomBritishBanker98919300001
    SHAIKH, Pamela Christine
    Manchester Street
    W1U 7LP London
    43
    England
    Director
    Manchester Street
    W1U 7LP London
    43
    England
    EnglandBritishTherapist/Lecturer191854890001
    VIZARD, Diana Jane
    Manchester Street
    W1U 7LP London
    43
    Director
    Manchester Street
    W1U 7LP London
    43
    EnglandBritishRetired303116810001
    ADAMS, Amanda
    19 Cock Green
    CM19 4JB Harlow
    Essex
    Secretary
    19 Cock Green
    CM19 4JB Harlow
    Essex
    BritishSales Executive66153750001
    GRAY, Paula
    36 Southeastern Avenue
    Edmonton
    N9 9LR London
    Secretary
    36 Southeastern Avenue
    Edmonton
    N9 9LR London
    BritishSecretary71527580002
    ABLESAFE LIMITED
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    Secretary
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    Identification TypeEuropean Economic Area
    Registration Number02241466
    22857540002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOTELLA PRADO, Juan
    Manchester Street
    W1U 7LP London
    43
    England
    Director
    Manchester Street
    W1U 7LP London
    43
    England
    EnglandSpanishQuality Assurance Manager191859330001
    DOBINSON, Percy Edmund
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    Director
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    United KingdomBritishRetired89714040001
    DUFFY, John
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    Director
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    BritishSales Executive71458710002
    HARRIS, Jonathan
    95 Station Road
    Hampton
    TW12 2BD Middlesex
    Director
    95 Station Road
    Hampton
    TW12 2BD Middlesex
    United KingdomBritishProprietor23697660003
    HIGSON, Geraldine Ann
    64 Prices Court
    Cotton Row
    SW11 3YS London
    Director
    64 Prices Court
    Cotton Row
    SW11 3YS London
    BritishNone6770040003
    HOWARD, Nicholas Charles
    10 Prices Court
    Cotton Row
    SW11 3YR London
    Director
    10 Prices Court
    Cotton Row
    SW11 3YR London
    BritishBanker74998780001
    HUGGINS, Ben
    26 Wansbeck Court
    Waverley Road
    EN2 7BS Enfield
    Middlesex
    Director
    26 Wansbeck Court
    Waverley Road
    EN2 7BS Enfield
    Middlesex
    BritishSales Executive66017030001
    INGLIS, George Clark
    102 Prices Court
    Cotton Row Battersea
    SW11 3YW London
    Director
    102 Prices Court
    Cotton Row Battersea
    SW11 3YW London
    BritishPersonal Assistant89714100001
    LITCHFIELD, David Anthony
    Manchester Street
    W1U 7LP London
    43
    England
    Director
    Manchester Street
    W1U 7LP London
    43
    England
    United KingdomBritishCo Director80336980001
    MUNOY, Lisa
    58 Sittingbourne Avenue
    EN1 2DD Enfield
    Director
    58 Sittingbourne Avenue
    EN1 2DD Enfield
    BritishAssistant77241440001
    WOOD, Philippa Jane
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    Director
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    United KingdomBritishStudent172719570001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for PRICES COURT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The 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