PRICKETT & ELLIS MANAGEMENT LIMITED
Overview
Company Name | PRICKETT & ELLIS MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04164062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRICKETT & ELLIS MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PRICKETT & ELLIS MANAGEMENT LIMITED located?
Registered Office Address | The New Barn Mill Lane Eastry CT13 0JW Sandwich Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRICKETT & ELLIS MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HYPER DEAN LIMITED | Feb 20, 2001 | Feb 20, 2001 |
What are the latest accounts for PRICKETT & ELLIS MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for PRICKETT & ELLIS MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Feb 28, 2019 to Feb 27, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Adam Hamilton Ellis as a secretary on May 03, 2019 | 2 pages | TM02 | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on Jan 04, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on Mar 30, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Anthony Ellis on Oct 13, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Adam Hamilton Ellis on Feb 20, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 3 pages | AA | ||||||||||
Who are the officers of PRICKETT & ELLIS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Anthony | Director | The Dell Sandwich Road CT15 4HQ Nonington, Dover 3 Kent England | England | British | Estate Agent | 119615280008 | ||||
ELLIS, Adam Hamilton | Secretary | Giffard Walk Cawston CV22 7UA Rugby 4 Warwickshire England | British | 119615350002 | ||||||
ELLIS, Anthony | Secretary | 52 Oakleigh Gardens Whetstone N20 9AB London | British | 119615280001 | ||||||
TOTAL COMPANY SECRETARIES LIMITED | Nominee Secretary | 16-18 Woodford Road E7 0HA London | 900009420001 | |||||||
ELLIS, Nigel James | Director | 41 Farrer Road N8 8LD London | British | Estate Agent | 61974890001 | |||||
TOTAL COMPANY FORMATIONS LIMITED | Nominee Director | 16-18 Woodford Road E7 0HA London | 900009410001 |
Who are the persons with significant control of PRICKETT & ELLIS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Ellis | Apr 06, 2016 | Sandwich Road Nonington CT15 4HQ Dover 3 The Dell Kent England | No |
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