About

Registered Number: 02596602
Date of Incorporation: 28/03/1991 (33 years ago)
Company Status: Active
Registered Address: 84 Coombe Road, New Malden, KT3 4QS,

 

Prentice Court Management Company Ltd was registered on 28 March 1991 and has its registered office in New Malden. There are 14 directors listed as Hindley, Nicholas Andrew, Ellis, John Charles, Ellis Mister, Fudakowski, Peter Jan, Hicks, Katie, Moore, Christopher Jonathan, Morris, Ian Douglas, Mudie, Maureen, Mudie, Maureen, O'brien, Vincent, Pain, Barry, Slater, Andrew Mark, Smyth, Henrietta Mary, Ward, Renata Maria, Welham, Elizabeth Anne for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLEY, Nicholas Andrew 06 August 2019 - 1
ELLIS, John Charles, Ellis Mister 10 December 1991 12 March 1997 1
FUDAKOWSKI, Peter Jan 21 April 2015 11 July 2018 1
HICKS, Katie 22 May 2000 20 July 2004 1
MOORE, Christopher Jonathan N/A 24 March 1993 1
MORRIS, Ian Douglas 12 March 1997 28 January 2008 1
MUDIE, Maureen 21 April 2015 15 September 2016 1
MUDIE, Maureen N/A 12 March 1997 1
O'BRIEN, Vincent 11 January 2005 01 May 2010 1
PAIN, Barry 31 May 1991 12 November 1991 1
SLATER, Andrew Mark 20 April 1997 12 April 2000 1
SMYTH, Henrietta Mary 03 April 1997 17 August 2006 1
WARD, Renata Maria 21 April 2015 18 April 2017 1
WELHAM, Elizabeth Anne 18 February 1992 18 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AP04 - Appointment of corporate secretary 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
AD01 - Change of registered office address 12 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
AP04 - Appointment of corporate secretary 16 February 2017
AD01 - Change of registered office address 14 October 2016
TM01 - Termination of appointment of director 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363s - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 01 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
AA - Annual Accounts 22 August 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 30 September 1996
287 - Change in situation or address of Registered Office 18 April 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 22 March 1995
AUD - Auditor's letter of resignation 06 March 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 29 September 1993
288 - N/A 29 March 1993
363b - Annual Return 29 March 1993
RESOLUTIONS - N/A 23 October 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 31 March 1992
288 - N/A 20 March 1992
288 - N/A 09 March 1992
288 - N/A 19 January 1992
287 - Change in situation or address of Registered Office 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.