UKBizDB.co.uk

PRINCES COURT FREEHOLDERS LIMITED

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

This company is commonly known as Princes Court Freeholders Limited. The company was founded 24 years ago and was given the registration number 03952555. The firm's registered office is in SOUTHAMPTON. You can find them at 73-75 Millbrook Road East, , Southampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRINCES COURT FREEHOLDERS LIMITED
Company Number:03952555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:20 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73-75 Millbrook Road East, Southampton, England, SO15 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73-75, Millbrook Road East, Southampton, England, SO15 1RJ

Secretary02 November 2017Active
73-75, Millbrook Road East, Southampton, England, SO15 1RJ

Director24 March 2016Active
73-75, Millbrook Road East, Southampton, England, SO15 1RJ

Director04 March 2021Active
Flat 6, Princes Court, Lyndhurst, SO43 7EG

Secretary30 March 2001Active
5 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Secretary21 February 2003Active
1 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Secretary21 March 2000Active
Flat 6 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Secretary10 June 2005Active
Flat 1 Princes Court, Lyndhurst, SO43 7EG

Secretary15 January 2002Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Corporate Secretary21 April 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 March 2000Active
1 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director30 June 2003Active
Flat 6, Princes Court, Lyndhurst, SO43 7EG

Director30 November 2000Active
Flat 6, Princes Court, Lyndhurst, SO43 7EG

Director21 March 2000Active
5 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 March 2000Active
5 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 February 2003Active
4 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 March 2000Active
36, Crescent Road, Warley, Brentwood, CM14 5JR

Director15 January 2010Active
1 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 March 2000Active
5 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director01 July 2005Active
Flat 2 Princes Court, Princes Crescent, Lyndhurst, England, SO43 7EG

Director20 December 2011Active
Flat 6 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director31 January 2003Active
No 1 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director27 May 2005Active
3 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 March 2000Active
73-75, Millbrook Road East, Southampton, England, SO15 1RJ

Director06 January 2017Active
2 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 March 2000Active
23a Dunlop House, Spencer Road, New Milton, BH25 6BX

Director25 January 2011Active
Flat 1 Princes Court, Lyndhurst, SO43 7EG

Director15 January 2002Active
4 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director21 February 2003Active
2 Princes Court, Princes Crescent, Lyndhurst, SO43 7EG

Director24 March 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 March 2000Active

People with Significant Control

Mrs Robin Furth
Notified on:07 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:73-75, Millbrook Road East, Southampton, England, SO15 1RJ
Nature of control:
  • Significant influence or control as firm
Mr Colin Bradford Oxley
Notified on:07 April 2016
Status:Active
Date of birth:March 1928
Nationality:British
Country of residence:England
Address:73-75, Millbrook Road East, Southampton, England, SO15 1RJ
Nature of control:
  • Significant influence or control as firm
Mr Paul Handscombe
Notified on:07 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:73-75, Millbrook Road East, Southampton, England, SO15 1RJ
Nature of control:
  • Significant influence or control as firm
Miss Fiona Read
Notified on:07 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:73-75, Millbrook Road East, Southampton, England, SO15 1RJ
Nature of control:
  • Significant influence or control as firm

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Termination director company.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Address

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

Download
2017-12-01Officers

Appoint person secretary company with name date.

Download
2017-12-01Officers

Termination secretary company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.