About

Registered Number: 04164062
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW,

 

Founded in 2001, Prickett & Ellis Management Ltd has its registered office in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies director is Ellis, Adam Hamilton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Adam Hamilton 02 April 2006 03 May 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA01 - Change of accounting reference date 28 November 2019
TM02 - Termination of appointment of secretary 13 May 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 04 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AA - Annual Accounts 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 08 May 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 24 February 2010
AAMD - Amended Accounts 21 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 10 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
CERTNM - Change of name certificate 25 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.