About

Registered Number: 02210474
Date of Incorporation: 12/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 3 High Street, Bletchingley, Redhill, Surrey, RH1 4PB

 

Pritchard Street Management Ltd was founded on 12 January 1988 and has its registered office in Redhill, Surrey. The companies directors are listed as Field, Victoria Anne, Field, Victoria Anne, Rowe, Heather Jean, Turner, Caroline Vivien, Adams, Stephen William, Fifield, William John, Gard, Robert John, Lazard Brothers & Co Limited at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Victoria Anne 04 May 2017 - 1
ADAMS, Stephen William 01 May 1994 10 November 2005 1
FIFIELD, William John 30 January 1997 31 July 1998 1
GARD, Robert John N/A 01 January 1994 1
LAZARD BROTHERS & CO LIMITED N/A 23 August 1996 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Victoria Anne 08 September 2015 - 1
ROWE, Heather Jean 28 October 1991 13 November 2003 1
TURNER, Caroline Vivien 13 November 2003 10 November 2005 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 28 April 2016
AP03 - Appointment of secretary 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 27 February 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 03 August 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
AA - Annual Accounts 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288 - N/A 06 September 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 27 July 1995
288 - N/A 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 07 September 1994
288 - N/A 26 May 1994
AA - Annual Accounts 25 April 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 12 December 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 08 July 1992
288 - N/A 06 November 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 09 February 1991
288 - N/A 13 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 22 May 1990
287 - Change in situation or address of Registered Office 09 October 1989
363 - Annual Return 09 October 1989
288 - N/A 02 August 1989
CERTNM - Change of name certificate 13 May 1988
RESOLUTIONS - N/A 11 May 1988
MEM/ARTS - N/A 11 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1988
287 - Change in situation or address of Registered Office 22 April 1988
288 - N/A 22 April 1988
NEWINC - New incorporation documents 12 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.