This company is commonly known as Prince Edgar Row Management Company Limited. The company was founded 24 years ago and was given the registration number 03990441. The firm's registered office is in WINCHESTER. You can find them at 136 Stockbridge Road, , Winchester, . This company's SIC code is 98000 - Residents property management.
Name | : | PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03990441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136 Stockbridge Road, Winchester, England, SO22 6RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lansdowne Avenue, Winchester, England, SO23 9TU | Director | 27 January 2021 | Active |
3, Lansdowne Avenue, Winchester, England, SO23 9TU | Director | 09 February 2016 | Active |
44, Edgar Road, Winchester, England, SO23 9TN | Director | 09 February 2016 | Active |
39, Milverton Road, Winchester, England, SO22 5AU | Director | 23 February 2015 | Active |
11 Lansdowne Avenue, Winchester, SO23 9TU | Director | 18 February 2002 | Active |
15 Lansdowne Avenue, Winchester, SO23 9TU | Director | 18 February 2002 | Active |
74 Nightingale Road, Guildford, GU1 1EP | Secretary | 11 May 2000 | Active |
136, Stockbridge Road, Winchester, England, SO22 6RN | Secretary | 04 December 2012 | Active |
Pathways, Wychwood Grove Chandlers Ford, Eastleigh, SO53 1FQ | Secretary | 30 September 2002 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 18 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 2000 | Active |
62 Farnham Road, Guildford, GU2 5PE | Director | 11 May 2000 | Active |
3 Lansdowne Avenue, Winchester, SO23 9TU | Director | 18 February 2002 | Active |
7, Lansdowne Avenue, Winchester, United Kingdom, SO23 9TU | Director | 31 January 2013 | Active |
9 Lansdowne Avenue, Winchester, SO23 9TU | Director | 18 February 2002 | Active |
44 Edgar Road, Winchester, SO23 9TN | Director | 15 February 2007 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Director | 11 May 2000 | Active |
7 Lansdowne Avenue, Winchester, SO23 9TU | Director | 18 February 2002 | Active |
46, Garbett Road, Winchester, England, SO23 0NX | Director | 31 January 2013 | Active |
43 Edgar Road, Winchester, SO23 9TN | Director | 18 February 2002 | Active |
5 Lansdowne Avenue, Winchester, SO23 9TU | Director | 18 February 2002 | Active |
Mr Peter Micheal Jenks | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Lansdowne Avenue, Winchester, England, SO23 9TU |
Nature of control | : |
|
Mr Peter James Fletcher | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Lansdowne Avenue, Winchester, England, SO23 9TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Officers | Change person secretary company with change date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-31 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.