About

Registered Number: 04752623
Date of Incorporation: 02/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 43 Manchester Street, London, W1U 7LP,

 

Based in London, Prices Court Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This organisation has 10 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTELLA PRADO, Juan 04 August 2014 - 1
BOWLES, Christopher David 02 May 2017 - 1
HILLAN, John Keith 28 October 2019 - 1
PEREIRA, Lester Paul 28 June 2004 - 1
SHAIKH, Pamela Christine 04 August 2014 - 1
DOBINSON, Percy Edmund 02 May 2003 29 October 2018 1
HARRIS, Jonathan 02 May 2003 07 November 2012 1
HIGSON, Geraldine Ann 02 May 2003 02 July 2007 1
HOWARD, Nicholas Charles 02 May 2003 18 October 2004 1
WOOD, Philippa Jane 08 October 2012 08 December 2014 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AP01 - Appointment of director 01 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 June 2017
AD01 - Change of registered office address 02 June 2017
AP01 - Appointment of director 13 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 01 June 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
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
MR04 - N/A 19 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 11 November 2012
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
225 - Change of Accounting Reference Date 16 February 2004
395 - Particulars of a mortgage or charge 17 October 2003
287 - Change in situation or address of Registered Office 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.