PRICES COURT PROPERTIES LIMITED
Overview
| Company Name | PRICES COURT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04752623 |
| 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 PROPERTIES 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 PROPERTIES LIMITED located?
| Registered Office Address | 43 Manchester Street W1U 7LP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRICES COURT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PRICES COURT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for PRICES COURT PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on May 23, 2025 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Appointment of Jan Elizabeth Eftink as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2024 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 23, 2023 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 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 May 23, 2022 with updates | 12 pages | CS01 | ||
Termination of appointment of David Anthony Litchfield as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Appointment of Miss Karen Louise Mccormick as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2021 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 23, 2020 with updates | 12 pages | CS01 | ||
Appointment of Mr John Keith Hillan as a director on Oct 28, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on May 23, 2019 with updates | 12 pages | CS01 | ||
Termination of appointment of Percy Edmund Dobinson as a director on Oct 29, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 23, 2018 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on May 23, 2017 with updates | 14 pages | CS01 | ||
Who are the officers of PRICES COURT PROPERTIES 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 United Kingdom | England | British | 91277310001 | |||||||||
| BOWLES, Christopher David | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | British | 227209820001 | |||||||||
| EFTINK, Jan Elizabeth | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | British | 326454710001 | |||||||||
| HILLAN, John Keith | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | British | 264897610001 | |||||||||
| MCCORMICK, Karen Louise | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | British | 287801230001 | |||||||||
| PEREIRA, Lester Paul | Director | Manchester Street W1U 7LP London 43 United Kingdom | United Kingdom | British | 98919300001 | |||||||||
| SHAIKH, Pamela Christine | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | British | 191854890001 | |||||||||
| VIZARD, Diana Jane | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | British | 303116810001 | |||||||||
| ABLESAFE LIMITED | Secretary | Station Road TW12 2BD Hampton 95 Middlesex United Kingdom |
| 22857540002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| BOTELLA PRADO, Juan | Director | Manchester Street W1U 7LP London 43 United Kingdom | England | Spanish | 191859330001 | |||||||||
| DOBINSON, Percy Edmund | Director | Manchester Street W1U 7LP London 43 United Kingdom | United Kingdom | British | 89714040001 | |||||||||
| HARRIS, Jonathan | Director | 95 Station Road Hampton TW12 2BD Middlesex | United Kingdom | British | 23697660003 | |||||||||
| HIGSON, Geraldine Ann | Director | 64 Prices Court Cotton Row SW11 3YS London | British | 6770040003 | ||||||||||
| HOWARD, Nicholas Charles | Director | 38 Chelwood Gardens TW9 4JQ London | British | 91277030001 | ||||||||||
| LITCHFIELD, David Anthony | Director | Manchester Street W1U 7LP London 43 United Kingdom | United Kingdom | British | 80336980001 | |||||||||
| WOOD, Philippa Jane | Director | 311a Chase Road Southgate N14 6JS London 2 Old Court Mews England | United Kingdom | British | 172719570001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
What are the latest statements on persons with significant control for PRICES COURT PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | 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