About

Registered Number: 02719250
Date of Incorporation: 01/06/1992 (32 years ago)
Company Status: Active
Registered Address: 1 C/O My Estate Manager Ltd, The White House, 1 The Broadway, Hatfield, AL9 5BG,

 

Printers Court Management Company (St. Albans) Ltd was registered on 01 June 1992 and has its registered office in Hatfield, it's status in the Companies House registry is set to "Active". This organisation has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Benjamin Bryce 06 January 2006 - 1
DALE, Christopher 10 August 2009 - 1
HASSELL, Lesley Ann 16 May 2008 - 1
PEUBEY, Christine 24 November 2015 - 1
BECK, Julia Catherine 01 April 2006 16 May 2008 1
BOHN, Timothy John 30 March 2001 15 August 2003 1
BREWER, Tim 26 July 1996 06 January 2006 1
CARRINGTON, Christine Mary 29 October 1998 01 April 2020 1
CHO, Norman Bernard 01 April 1994 08 September 1994 1
DALE, Ronald 01 April 1994 08 September 1994 1
FINEREN, Thea 30 March 2001 31 March 2006 1
FOSTER, Guy Frank 01 April 1994 30 May 1997 1
GAGE, Simon 01 April 1994 18 July 1996 1
MILES, Andrew Simon 30 May 1997 30 March 2001 1
MOORE, Mary Anne Kinley 13 September 1994 27 November 1998 1
MORRISEY, Steven John 27 November 1998 30 March 2001 1
PECK, Rodney Alec 01 June 1992 01 April 1994 1
SIMMONS, Paul 01 April 1994 29 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Tim 01 March 1997 10 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 17 September 2018
AP04 - Appointment of corporate secretary 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 23 April 2018
CH04 - Change of particulars for corporate secretary 03 January 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 February 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 15 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 21 September 1999
DISS40 - Notice of striking-off action discontinued 21 September 1999
287 - Change in situation or address of Registered Office 17 September 1999
GAZ1 - First notification of strike-off action in London Gazette 14 September 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288 - N/A 05 September 1996
288 - N/A 29 August 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 16 April 1996
288 - N/A 29 March 1996
AAMD - Amended Accounts 18 September 1995
AA - Annual Accounts 18 April 1995
363a - Annual Return 05 April 1995
287 - Change in situation or address of Registered Office 07 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 September 1994
AA - Annual Accounts 12 September 1994
363a - Annual Return 12 September 1994
363s - Annual Return 23 May 1994
288 - N/A 06 May 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1993
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.