UKBizDB.co.uk

PRICES COURT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prices Court Properties Limited. The company was founded 21 years ago and was given the registration number 04752623. The firm's registered office is in LONDON. You can find them at 43 Manchester Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRICES COURT PROPERTIES LIMITED
Company Number:04752623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Manchester Street, London, United Kingdom, W1U 7LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Manchester Street, London, United Kingdom, W1U 7LP

Director02 May 2003Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director02 May 2017Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director28 October 2019Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director28 September 2021Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director28 June 2004Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director04 August 2014Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director06 December 2022Active
95, Station Road, Hampton, United Kingdom, TW12 2BD

Corporate Secretary10 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 May 2003Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director04 August 2014Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director02 May 2003Active
95 Station Road, Hampton, Middlesex, TW12 2BD

Director02 May 2003Active
64 Prices Court, Cotton Row, London, SW11 3YS

Director02 May 2003Active
38 Chelwood Gardens, London, TW9 4JQ

Director02 May 2003Active
43, Manchester Street, London, United Kingdom, W1U 7LP

Director14 August 2007Active
2 Old Court Mews, 311a Chase Road, Southgate, London, England, N14 6JS

Director08 October 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 May 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-01Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Address

Change registered office address company with date old address new address.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.