PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03990441 |
| 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 PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2-4 New Road SO14 0AA Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearsons Partnerships Limited on Oct 22, 2025 | 1 pages | CH03 | ||
Appointment of Pearsons Partnerships Limited as a secretary on Oct 22, 2025 | 2 pages | AP03 | ||
Registered office address changed from The Corner Lodge Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ England to 2-4 New Road Southampton SO14 0AA on Oct 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Appointment of Ms Martina Yolanda Plesec as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 39 Milverton Road Winchester SO22 5AU England to The Corner Lodge Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on Jun 25, 2024 | 1 pages | AD01 | ||
Termination of appointment of Katherine Jane Fisk as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Notification of Peter Micheal Jenks as a person with significant control on Jan 27, 2021 | 2 pages | PSC01 | ||
Cessation of Peter James Fletcher as a person with significant control on Jan 27, 2021 | 1 pages | PSC07 | ||
Registered office address changed from 136 Stockbridge Road Winchester SO22 6RN England to 39 Milverton Road Winchester SO22 5AU on Jun 07, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Appointment of Mr Peter Michael Edward Jenks as a director on Jan 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter James Fletcher as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Registered office address changed from 41 Brassey Road Winchester Hampshire SO22 6SB England to 136 Stockbridge Road Winchester SO22 6RN on Jul 10, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIMITED, Pearsons Partnerships | Secretary | 70 High Street PO16 7BB Fareham Kintyre House England | 341684390001 | |||||||
| JENKS, Peter Michael Edward | Director | Lansdowne Avenue SO23 9TU Winchester 9 England | England | British | 125789750003 | |||||
| MAHONY, Kevin William | Director | Lansdowne Avenue SO23 9TU Winchester 3 Hampshire England | United Kingdom | British | 205580480001 | |||||
| MARSDEN, Christian | Director | Edgar Road SO23 9TN Winchester 44 Hampshire England | England | British | 205580860001 | |||||
| PARKER, Richard William | Director | New Road SO14 0AA Southampton 2-4 England | England | British | 80448330001 | |||||
| PLESEC, Martina Yolanda | Director | Meadow View Business Park Winchester Road SO32 1HJ Upham The Corner Lodge Unit E Hampshire England | England | British | 192712250001 | |||||
| SCOTT, Lynn Louise | Director | 11 Lansdowne Avenue SO23 9TU Winchester Hampshire | United Kingdom | British | 80448090001 | |||||
| WHEELER, Andrew Stephen | Director | 15 Lansdowne Avenue SO23 9TU Winchester Hampshire | United Kingdom | British | 80448440001 | |||||
| ELLIS, Adrian Peter John | Secretary | 74 Nightingale Road GU1 1EP Guildford Surrey | British | 54045840003 | ||||||
| FISK, Katherine Jane | Secretary | Stockbridge Road SO22 6RN Winchester 136 England | 174289830001 | |||||||
| STEPHENS, Robert John | Secretary | Pathways Wychwood Grove Chandlers Ford SO53 1FQ Eastleigh Hants | British | 31090320001 | ||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COONEY, Christopher John | Director | 62 Farnham Road GU2 5PE Guildford Surrey | United Kingdom | New Zealander | 66376500001 | |||||
| DONALDSON, Suzanne | Director | 3 Lansdowne Avenue SO23 9TU Winchester Hampshire | British | 80448660001 | ||||||
| FLETCHER, Peter James | Director | Lansdowne Avenue SO23 9TU Winchester 7 Hampshire United Kingdom | England | British | 100166460003 | |||||
| GAUDIE, Bruce | Director | 9 Lansdowne Avenue SO23 9TU Winchester Hampshire | British | 80448570001 | ||||||
| INGLIS, Simon James Mcnaught | Director | 44 Edgar Road SO23 9TN Winchester Hampshire | United Kingdom | British | 120197320002 | |||||
| INKIN, Anthony Roy | Director | St Bernards Tilford Road GU9 8HX Farnham Surrey | United Kingdom | British | 77027450003 | |||||
| LOADER, Elizabeth, Lady | Director | 7 Lansdowne Avenue SO23 9TU Winchester Hampshire | United Kingdom | British | 80805900001 | |||||
| MURPHY, Eamon | Director | Garbett Road SO23 0NX Winchester 46 Hampshire England | Uk | British | 175812700001 | |||||
| PARKER, Richard William | Director | 43 Edgar Road SO23 9TN Winchester Hampshire | England | British | 80448330001 | |||||
| PENTECOST, Ann Carol | Director | 5 Lansdowne Avenue SO23 9TU Winchester Hampshire | British | 80448180001 |
Who are the persons with significant control of PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Micheal Jenks | Jan 27, 2021 | Lansdowne Avenue SO23 9TU Winchester 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter James Fletcher | May 11, 2017 | Lansdowne Avenue SO23 9TU Winchester 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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