About

Registered Number: 03893440
Date of Incorporation: 08/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 43 Manchester Street, London, W1U 7LP

 

Established in 1999, Prices Court Management Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Howard, Nicholas Charles, Inglis, George Clark, Munoy, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Nicholas Charles 16 December 2002 18 October 2004 1
INGLIS, George Clark 16 December 2002 23 October 2003 1
MUNOY, Lisa 10 April 2001 09 October 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 01 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 13 May 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 23 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 17 October 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 31 March 2015
AD01 - Change of registered office address 31 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 13 October 2014
CH04 - Change of particulars for corporate secretary 03 October 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 11 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 25 October 2005
CERTNM - Change of name certificate 14 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 15 January 2003
RESOLUTIONS - N/A 17 September 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 20 April 2001
225 - Change of Accounting Reference Date 14 November 2000
RESOLUTIONS - N/A 20 April 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.