About

Registered Number: 02188723
Date of Incorporation: 04/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: PARRY & CO, Unit 1 Temple House Estate, 6 West Road, Harlow, Essex, CM20 2DU

 

Premier Court Management Company Ltd was registered on 04 November 1987, it's status at Companies House is "Active". The companies directors are Byrne, Stephen Norman, Elliott, Darrin Keith, Hiscock, Simon, Morley, Richard, Taha, Raf, Wheatley, Julia Ann, Wheatley, William Alfred, Woolmer, Martin Robert. We don't currently know the number of employees at Premier Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Stephen Norman 11 January 2005 30 March 2006 1
ELLIOTT, Darrin Keith N/A 10 May 1994 1
HISCOCK, Simon 11 January 2005 28 March 2006 1
MORLEY, Richard 12 June 2002 09 August 2004 1
TAHA, Raf 01 November 2001 11 January 2005 1
WHEATLEY, Julia Ann N/A 20 October 2001 1
WHEATLEY, William Alfred 25 October 1999 20 October 2001 1
WOOLMER, Martin Robert 10 May 1994 10 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 27 September 2019
CH03 - Change of particulars for secretary 27 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 December 2017
CS01 - N/A 28 November 2017
CS01 - N/A 06 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 31 October 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 09 August 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AAMD - Amended Accounts 23 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 28 December 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 26 October 1998
363s - Annual Return 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 26 October 1994
288 - N/A 11 July 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 10 March 1992
AA - Annual Accounts 06 January 1992
363 - Annual Return 20 November 1990
AA - Annual Accounts 13 August 1990
288 - N/A 10 August 1990
AA - Annual Accounts 20 February 1990
288 - N/A 19 December 1989
363 - Annual Return 17 May 1989
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
MISC - Miscellaneous document 04 November 1987
NEWINC - New incorporation documents 04 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.