UKBizDB.co.uk

PRICKETT & ELLIS LETTINGS LIMITED

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

This company is commonly known as Prickett & Ellis Lettings Limited. The company was founded 21 years ago and was given the registration number 04664203. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRICKETT & ELLIS LETTINGS LIMITED
Company Number:04664203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Hertfordshire, England, EN5 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Court, Cascade Avenue, London, England, N10 3PS

Director12 December 2003Active
24, Churston Gardens, New Southgate, London, United Kingdom, N11 2NL

Director12 December 2003Active
5, The Court, Cascade Avenue, London, England, N10 3PS

Secretary12 December 2003Active
9 Cambridge Drive, Eastcote, Ruislip, HA4 9JS

Corporate Secretary12 February 2003Active
172 Muswell Hill Road, Muswell Hill, London, N10 3NG

Director12 December 2003Active
9 Cambridge Drive, Eastcote, Ruislip, HA4 9JS

Director12 February 2003Active

People with Significant Control

Mr Darren Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:172 Muswell Hill Road, Muswell Hill, London, England, N10 3NG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:5 The Court, Cascade Avenue, London, England, N10 3PS
Nature of control:
  • Significant influence or control
James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United States
Address:4301 Lone Oak Road, 4301 Lone Oak Road, Nashville, United States,
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Cheryl Fox
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:24 Churston Gardens, New Southgate, London, England, N11 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Capital

Capital alter shares subdivision.

Download
2018-06-18Capital

Capital name of class of shares.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-31Address

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

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.