UKBizDB.co.uk

PRINCES HEATH RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Stanhope Gate, Camberley, England, GU15 3DW

Corporate Secretary30 June 2022Active
8, Stanhope Gate, Camberley, England, GU15 3DW

Director21 November 2022Active
8, Stanhope Gate, Camberley, England, GU15 3DW

Director22 October 2018Active
7 Clifton Terrace, Cliftonville, Dorking, RH4 2JG

Secretary06 September 1996Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary10 October 2005Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary10 May 1995Active
21, Knightsbridge, London, SW1X 7LY

Secretary31 January 2008Active
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ

Secretary-Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 January 2015Active
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Corporate Secretary31 May 2012Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary23 May 2005Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director10 May 1995Active
21, Knightsbridge, London, SW1X 7LY

Director17 March 1999Active
21, Knightsbridge, London, SW1X 7LY

Director11 May 2005Active
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Director22 February 2012Active
7 Ransom Close, Hitchin, SG4 9AX

Director26 June 2000Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 December 2014Active
C/O Sennenpm Ltd, 377-399 London Road, Camberley, England, GU15 3HL

Director03 December 2014Active
21, Knightsbridge, London, SW1X 7LY

Director23 September 2010Active
28 Theobalds Way, Frimley, GU16 5RF

Director-Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 December 2014Active
9, Breech Lane, Walton On The Hill, Tadworth, KT20 7SJ

Director-Active
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Corporate Director22 February 2012Active

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
2024-02-08Address

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

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-01-04Officers

Change corporate secretary company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint corporate secretary company with name date.

Download
2022-06-30Address

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

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-06-29Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change corporate secretary company.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.