UKBizDB.co.uk

PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:136 Stockbridge Road, Winchester, England, SO22 6RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lansdowne Avenue, Winchester, England, SO23 9TU

Director27 January 2021Active
3, Lansdowne Avenue, Winchester, England, SO23 9TU

Director09 February 2016Active
44, Edgar Road, Winchester, England, SO23 9TN

Director09 February 2016Active
39, Milverton Road, Winchester, England, SO22 5AU

Director23 February 2015Active
11 Lansdowne Avenue, Winchester, SO23 9TU

Director18 February 2002Active
15 Lansdowne Avenue, Winchester, SO23 9TU

Director18 February 2002Active
74 Nightingale Road, Guildford, GU1 1EP

Secretary11 May 2000Active
136, Stockbridge Road, Winchester, England, SO22 6RN

Secretary04 December 2012Active
Pathways, Wychwood Grove Chandlers Ford, Eastleigh, SO53 1FQ

Secretary30 September 2002Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary18 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 2000Active
62 Farnham Road, Guildford, GU2 5PE

Director11 May 2000Active
3 Lansdowne Avenue, Winchester, SO23 9TU

Director18 February 2002Active
7, Lansdowne Avenue, Winchester, United Kingdom, SO23 9TU

Director31 January 2013Active
9 Lansdowne Avenue, Winchester, SO23 9TU

Director18 February 2002Active
44 Edgar Road, Winchester, SO23 9TN

Director15 February 2007Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director11 May 2000Active
7 Lansdowne Avenue, Winchester, SO23 9TU

Director18 February 2002Active
46, Garbett Road, Winchester, England, SO23 0NX

Director31 January 2013Active
43 Edgar Road, Winchester, SO23 9TN

Director18 February 2002Active
5 Lansdowne Avenue, Winchester, SO23 9TU

Director18 February 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Address

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

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Change person secretary company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date no member list.

Download
2016-02-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.