PRICKETT & ELLIS LETTINGS LIMITED
Overview
| Company Name | PRICKETT & ELLIS LETTINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04664203 |
| 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 PRICKETT & ELLIS LETTINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PRICKETT & ELLIS LETTINGS LIMITED located?
| Registered Office Address | Regency House 33 Wood Street EN5 4BE Barnet Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRICKETT & ELLIS LETTINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHMINT LIMITED | Feb 12, 2003 | Feb 12, 2003 |
What are the latest accounts for PRICKETT & ELLIS LETTINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PRICKETT & ELLIS LETTINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for PRICKETT & ELLIS LETTINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2025 | 6 pages | AA | ||
Termination of appointment of Nigel James Ellis as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Cessation of Nigel James Ellis as a person with significant control on Feb 19, 2025 | 1 pages | PSC07 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 11, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Nigel James Ellis as a secretary on Jan 11, 2022 | 1 pages | TM02 | ||
Change of details for James Ellis as a person with significant control on Jan 11, 2022 | 2 pages | PSC04 | ||
Cessation of Darren Johnston as a person with significant control on Nov 11, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 12, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 10 pages | AA | ||
Confirmation statement made on Feb 11, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Feb 12, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 10 pages | AA | ||
Sub-division of shares on May 16, 2018 | 4 pages | SH02 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of PRICKETT & ELLIS LETTINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Cheryl | Director | Churston Gardens New Southgate N11 2NL London 24 United Kingdom | England | British | 95167240003 | |||||
| ELLIS, Nigel James | Secretary | The Court Cascade Avenue N10 3PS London 5 England | British | 61974890002 | ||||||
| TOTAL COMPANY SECRETARIES LTD | Secretary | 9 Cambridge Drive Eastcote HA4 9JS Ruislip Middlesex | 85076860001 | |||||||
| ELLIS, Nigel James | Director | The Court Cascade Avenue N10 3PS London 5 England | England | British | 61974890007 | |||||
| JOHNSTON, Darren | Director | 172 Muswell Hill Road Muswell Hill N10 3NG London | United Kingdom | British | 79340600001 | |||||
| TOTAL COMPANY FORMATIONS LTD | Director | 9 Cambridge Drive Eastcote HA4 9JS Ruislip Middlesex | 85078010001 |
Who are the persons with significant control of PRICKETT & ELLIS LETTINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel James Ellis | Apr 06, 2016 | Cascade Avenue N10 3PS London 5 The Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Johnston | Apr 06, 2016 | Muswell Hill N10 3NG London 172 Muswell Hill Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Cheryl Fox | Apr 06, 2016 | New Southgate N11 2NL London 24 Churston Gardens England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| James Ellis | Apr 06, 2016 | 4301 Lone Oak Road 1800 Haden Court 37215 Nashville 4301 Lone Oak Road United States | No |
Nationality: British Country of Residence: United States | |||
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