About

Registered Number: 07368167
Date of Incorporation: 07/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: C/O David Collard & Co Ltd, Brunel House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ,

 

Based in Taunton in Somerset, Presidents Court Amenity Ltd was registered on 07 September 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Jeffrey, Gillian Brenda, Rowsell, Jennifer Louise, Fudge, Andrew, Pratt, Tom Russell for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Gillian Brenda 06 June 2013 - 1
ROWSELL, Jennifer Louise 06 June 2013 - 1
FUDGE, Andrew 07 September 2010 01 January 2014 1
PRATT, Tom Russell 07 September 2010 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 September 2011
AA01 - Change of accounting reference date 03 December 2010
AD01 - Change of registered office address 03 December 2010
SH01 - Return of Allotment of shares 01 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 14 September 2010
NEWINC - New incorporation documents 07 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.