UKBizDB.co.uk

PRINCES POINT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Princes Point Management Company Limited. The company was founded 23 years ago and was given the registration number 04137327. The firm's registered office is in TEIGNMOUTH. You can find them at 18 Brunswick Street, , Teignmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRINCES POINT MANAGEMENT COMPANY LIMITED
Company Number:04137327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Brunswick Street, Teignmouth, England, TQ14 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Secretary01 September 2020Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director04 January 2021Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director10 September 2019Active
8 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director24 March 2004Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director05 June 2015Active
3 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director24 March 2004Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director10 September 2019Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director28 October 2021Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director12 August 2011Active
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT

Secretary08 January 2001Active
16 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF

Secretary24 March 2004Active
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR

Secretary01 November 2002Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Corporate Secretary10 July 2020Active
18, Brunswick Street, Teignmouth, England, TQ14 8AF

Director04 January 2021Active
32 Bostock Hall, Bostock Road, Bostock, Middlewich, CW10 9JN

Director11 April 2003Active
8 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director11 April 2003Active
4 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director24 March 2004Active
4 Princess Point, Park Hill Road, Torquay, TQ1 2DA

Director11 April 2003Active
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, TQ2 6NU

Director15 December 2010Active
7 Princess Point, Parkhill Road, Torquay, TQ1 2DA

Director11 April 2003Active
Oakwood, Lower Warberry Road, Torquay, TQ1 1QP

Director08 January 2001Active
Springwell, Racecourse Lane, Stourbridge, DY8 2RF

Director20 June 2007Active
5 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director07 July 2006Active
5 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director11 April 2003Active
6 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director02 October 2006Active
6 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director02 October 2006Active
1 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director11 April 2003Active
9 Nelson Street, Thame, OX9 2DP

Director15 October 2007Active
3 Princess Point, Park Hill Road, Torquay, TQ1 2DA

Director11 April 2003Active
6 Princes Point, Park Hill Road, Torquay, TQ1 2DA

Director11 April 2003Active

People with Significant Control

Mr Adrian John Coldicott
Notified on:01 January 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:135, Reddenhill Road, Torquay, England, TQ1 3NT
Nature of control:
  • Significant influence or control
Mrs Deborah Lynne Raggett
Notified on:01 January 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:18, Brunswick Street, Teignmouth, England, TQ14 8AF
Nature of control:
  • Significant influence or control
Mrs Gloria Jane Clarke
Notified on:01 January 2017
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:18, Brunswick Street, Teignmouth, England, TQ14 8AF
Nature of control:
  • Significant influence or control
Mr Roger Kenneth Heath
Notified on:01 January 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:18, Brunswick Street, Teignmouth, England, TQ14 8AF
Nature of control:
  • Significant influence or control
Mr Graham Frank Doodson
Notified on:01 January 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:18, Brunswick Street, Teignmouth, England, TQ14 8AF
Nature of control:
  • Significant influence or control
Mr Steven John Wright
Notified on:01 January 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:18, Brunswick Street, Teignmouth, England, TQ14 8AF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-06-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Address

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

Download
2020-09-04Address

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

Download
2020-08-03Officers

Appoint corporate secretary company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.