About

Registered Number: 02520294
Date of Incorporation: 09/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 51 Warpsgrove Lane, Oxford, Oxfordshire, OX44 7YG,

 

Princess Court Ltd was founded on 09 July 1990, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 17 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODGER, Hugh 27 November 2012 - 1
HALL, Edwin 01 October 2018 - 1
NINCIC, Feodor 22 July 2019 - 1
BRETHERTON, Derrick Howard N/A 26 April 2004 1
FREILICH, Sydney 10 May 1999 06 March 2020 1
GOROKHOV, Nikolai Igorevich 29 April 1996 10 May 1999 1
GOWER, Richard John 15 January 1993 29 April 1996 1
GRAY, Anne Catherine 01 October 2001 09 April 2002 1
HALL, Edwin 06 January 2011 16 January 2018 1
HARRUP, Elizabeth Mildred 26 July 2008 01 October 2009 1
JACOBS, Barry N/A 15 August 1997 1
LEWINS, Anthony 15 January 1993 31 March 1993 1
LEWINS, Janet 10 May 1999 15 February 2002 1
MOTT, Matthew John Spencer 10 May 1999 26 July 2008 1
SMITH, Michael Hugh N/A 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Charles Richard 15 January 1993 - 1
HEROD, Jane Elizabeth, Dr 01 October 2001 31 March 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 11 March 2020
PSC07 - N/A 11 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 17 October 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 November 2017
CS01 - N/A 04 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
SH01 - Return of Allotment of shares 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 06 January 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 08 June 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 11 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 16 June 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 16 March 2000
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 10 July 1996
288 - N/A 02 June 1996
288 - N/A 21 May 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 04 July 1995
287 - Change in situation or address of Registered Office 03 March 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 07 December 1993
288 - N/A 16 November 1993
363s - Annual Return 13 July 1993
288 - N/A 12 February 1993
288 - N/A 09 February 1993
363b - Annual Return 09 February 1993
AA - Annual Accounts 08 February 1993
288 - N/A 21 January 1993
287 - Change in situation or address of Registered Office 21 January 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 20 July 1992
287 - Change in situation or address of Registered Office 21 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1991
395 - Particulars of a mortgage or charge 11 October 1990
NEWINC - New incorporation documents 09 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2000 Outstanding

N/A

Legal charge 10 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.