This company is commonly known as Princes Court (tadworth Park) Limited. The company was founded 36 years ago and was given the registration number 02157831. The firm's registered office is in SURREY. You can find them at 18 Heathcote, Tadworth, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | PRINCES COURT (TADWORTH PARK) LIMITED |
---|---|---|
Company Number | : | 02157831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Heathcote, Tadworth, Surrey, KT20 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Heathcote, Tadworth, KT20 5TH | Director | 19 December 2007 | Active |
18 Heathcote, Tadworth, KT20 5TH | Director | 21 December 1999 | Active |
20, Heathcote, Tadworth Park, Tadworth, KT20 5TH | Director | 19 December 2007 | Active |
12 Mitchells Close, Shalford, Guildford, GU4 8HY | Secretary | 30 June 1992 | Active |
20 Heathcote, Tadworth, KT20 5TH | Secretary | 21 December 1999 | Active |
125 Blakes Farm Road, Southwater, Horsham, RH13 7GU | Secretary | 24 June 1996 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Secretary | 22 May 1998 | Active |
The Gargoyles Bury Post Office, The St Bury, Pulborough, RH20 1PF | Secretary | 26 January 1998 | Active |
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL | Secretary | 01 May 1996 | Active |
Navarino Court 38-40 Navarino Road, Worthing, BN11 2NF | Secretary | - | Active |
22 Rennets Wood Road, London, SE9 2ND | Director | 16 August 1996 | Active |
8 Colman Close, Epsom Downs, Epsom, KT18 5UT | Director | - | Active |
22 Heathcote, Tadworth, KT20 5TH | Director | 21 December 1999 | Active |
Hurst Millers Lane, Outwood, RH1 5PU | Director | 16 May 1995 | Active |
20 Heathcote, Tadworth, KT20 5TH | Director | 21 December 1999 | Active |
6 Vandyke Close, Redhill, RH1 2DS | Director | 15 January 1999 | Active |
Sangers, Little Heath Road, Fontwell, BN18 0SR | Director | 26 March 1999 | Active |
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL | Director | 29 September 1994 | Active |
64 Grattons Drive, Poundhill, Crawley, RH10 3AE | Director | - | Active |
Mr Stephen Neil Heywood-Jones | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | 18 Heathcote, Surrey, KT20 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.