About

Registered Number: 03721146
Date of Incorporation: 25/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE,

 

Prickett & Ellis Residential Ltd was founded on 25 February 1999 with its registered office in Barnet, Herts, it has a status of "Active". The companies director is listed as Fox, Cheryl Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, Cheryl Christine 01 January 2010 24 February 2012 1

Filing History

Document Type Date
RP04CS01 - N/A 18 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 February 2020
PSC04 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 February 2019
RESOLUTIONS - N/A 29 March 2018
RESOLUTIONS - N/A 27 March 2018
RESOLUTIONS - N/A 21 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2018
SH19 - Statement of capital 21 March 2018
CAP-SS - N/A 21 March 2018
SH01 - Return of Allotment of shares 20 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 February 2018
RESOLUTIONS - N/A 14 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 February 2018
RESOLUTIONS - N/A 02 January 2018
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 February 2016
RESOLUTIONS - N/A 14 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2015
SH08 - Notice of name or other designation of class of shares 14 December 2015
RESOLUTIONS - N/A 02 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2015
SH19 - Statement of capital 02 December 2015
CAP-SS - N/A 02 December 2015
AA01 - Change of accounting reference date 19 May 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 10 June 2011
AA01 - Change of accounting reference date 03 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 March 2010
CH03 - Change of particulars for secretary 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP03 - Appointment of secretary 08 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
AA - Annual Accounts 22 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
363s - Annual Return 28 March 2006
CERTNM - Change of name certificate 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 20 February 2002
395 - Particulars of a mortgage or charge 10 August 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 27 December 2000
395 - Particulars of a mortgage or charge 27 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
CERTNM - Change of name certificate 06 September 2000
363s - Annual Return 28 February 2000
225 - Change of Accounting Reference Date 14 January 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
CERTNM - Change of name certificate 04 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2006 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Legal mortgage 03 August 2001 Fully Satisfied

N/A

Mortgage debenture 17 November 2000 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.