About

Registered Number: 05812364
Date of Incorporation: 10/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN,

 

Established in 2006, Presidents Court Ltd has its registered office in Fareham, Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company has 2 directors listed as Buckle, Eleanor, Buckle, Stuart Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Eleanor 10 May 2006 15 June 2017 1
BUCKLE, Stuart Thomas 10 May 2006 15 June 2017 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 May 2019
CH04 - Change of particulars for corporate secretary 10 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP04 - Appointment of corporate secretary 02 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 May 2018
AP04 - Appointment of corporate secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 15 June 2017
AP04 - Appointment of corporate secretary 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AD01 - Change of registered office address 15 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 04 September 2007
363s - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 30 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.