About

Registered Number: 02502837
Date of Incorporation: 17/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: LANHAM & FRANCIS, 77a Cheap Street, Sherborne, Dorset, DT9 3BA

 

Based in Sherborne, Printers Court (Sherborne) Management Company Ltd was registered on 17 May 1990, it has a status of "Active". We don't currently know the number of employees at Printers Court (Sherborne) Management Company Ltd. This company has 9 directors listed as Ford, Laura Katharine, Ford, Laura Katharine, Cave, Tabitha Christine, Cox, Sean Adrian Joel, Lieutenant, Jones, Mark Douglas, Simmonds-short, Matthew Richard, Slack, Trevor Stanley, Smith, John Nicholson, Smith, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Laura Katharine 11 April 2016 - 1
CAVE, Tabitha Christine 03 April 1997 02 November 1998 1
COX, Sean Adrian Joel, Lieutenant 04 March 1993 27 September 1996 1
JONES, Mark Douglas 26 April 1999 09 January 2002 1
SIMMONDS-SHORT, Matthew Richard 08 June 1993 16 May 1997 1
SLACK, Trevor Stanley 27 January 1993 17 November 2000 1
SMITH, John Nicholson N/A 04 March 1993 1
SMITH, Mary N/A 28 January 1993 1
Secretary Name Appointed Resigned Total Appointments
FORD, Laura Katharine 11 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 26 May 2016
AP03 - Appointment of secretary 26 April 2016
AP01 - Appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 18 June 2010
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 13 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 03 April 1995
AUD - Auditor's letter of resignation 28 March 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 29 June 1994
288 - N/A 15 June 1993
363b - Annual Return 15 June 1993
288 - N/A 02 April 1993
AA - Annual Accounts 05 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
288 - N/A 05 March 1993
288 - N/A 23 July 1992
363b - Annual Return 10 July 1992
AA - Annual Accounts 07 July 1992
363a - Annual Return 07 July 1992
RESOLUTIONS - N/A 15 May 1991
MEM/ARTS - N/A 15 May 1991
288 - N/A 04 July 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
NEWINC - New incorporation documents 17 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.