UKBizDB.co.uk

PRINCES COURT (TADWORTH PARK) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Heathcote, Tadworth, Surrey, KT20 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Heathcote, Tadworth, KT20 5TH

Director19 December 2007Active
18 Heathcote, Tadworth, KT20 5TH

Director21 December 1999Active
20, Heathcote, Tadworth Park, Tadworth, KT20 5TH

Director19 December 2007Active
12 Mitchells Close, Shalford, Guildford, GU4 8HY

Secretary30 June 1992Active
20 Heathcote, Tadworth, KT20 5TH

Secretary21 December 1999Active
125 Blakes Farm Road, Southwater, Horsham, RH13 7GU

Secretary24 June 1996Active
11 Bowmans Close, Steyning, BN44 3SR

Secretary22 May 1998Active
The Gargoyles Bury Post Office, The St Bury, Pulborough, RH20 1PF

Secretary26 January 1998Active
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL

Secretary01 May 1996Active
Navarino Court 38-40 Navarino Road, Worthing, BN11 2NF

Secretary-Active
22 Rennets Wood Road, London, SE9 2ND

Director16 August 1996Active
8 Colman Close, Epsom Downs, Epsom, KT18 5UT

Director-Active
22 Heathcote, Tadworth, KT20 5TH

Director21 December 1999Active
Hurst Millers Lane, Outwood, RH1 5PU

Director16 May 1995Active
20 Heathcote, Tadworth, KT20 5TH

Director21 December 1999Active
6 Vandyke Close, Redhill, RH1 2DS

Director15 January 1999Active
Sangers, Little Heath Road, Fontwell, BN18 0SR

Director26 March 1999Active
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL

Director29 September 1994Active
64 Grattons Drive, Poundhill, Crawley, RH10 3AE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption full.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption full.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption full.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-12Accounts

Accounts with accounts type total exemption full.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.