This company is commonly known as Princes Heath Residents Company Limited. The company was founded 34 years ago and was given the registration number 02446495. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PRINCES HEATH RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02446495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Stanhope Gate, Camberley, England, GU15 3DW | Corporate Secretary | 30 June 2022 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 21 November 2022 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 22 October 2018 | Active |
7 Clifton Terrace, Cliftonville, Dorking, RH4 2JG | Secretary | 06 September 1996 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 10 October 2005 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 10 May 1995 | Active |
21, Knightsbridge, London, SW1X 7LY | Secretary | 31 January 2008 | Active |
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ | Secretary | - | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 January 2015 | Active |
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT | Corporate Secretary | 31 May 2012 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 23 May 2005 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | 10 May 1995 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 17 March 1999 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 11 May 2005 | Active |
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT | Director | 22 February 2012 | Active |
7 Ransom Close, Hitchin, SG4 9AX | Director | 26 June 2000 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 03 December 2014 | Active |
C/O Sennenpm Ltd, 377-399 London Road, Camberley, England, GU15 3HL | Director | 03 December 2014 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 23 September 2010 | Active |
28 Theobalds Way, Frimley, GU16 5RF | Director | - | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 03 December 2014 | Active |
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ | Director | - | Active |
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT | Corporate Director | 22 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Officers | Change corporate secretary company. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.