PRIZEHOLME LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRIZEHOLME LIMITED is a Private Limited Company from LONDON and has the status: Active.
PRIZEHOLME LIMITED was incorporated 41 years ago on 14/06/1982 and has the registered number: 01642870. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PRIZEHOLME LIMITED was incorporated 41 years ago on 14/06/1982 and has the registered number: 01642870. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PRIZEHOLME LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE A
LONDON
EC1Y 0TH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LONDON REGISTRARS LTD | Corporate Secretary | 2010-07-01 | CURRENT | ||
MARK BRENNAN | Jul 1974 | British | Director | 2016-06-21 | CURRENT |
MS SHEILA MARCELLA HAXTON | May 1952 | British | Director | 2007-01-26 | CURRENT |
FRANCES JAMES | Jul 1963 | British | Director | 1992-10-10 UNTIL 1995-10-16 | RESIGNED |
DANIEL AIRD | Dec 1977 | Secretary | 2001-05-15 UNTIL 2004-05-20 | RESIGNED | |
SARAH KATHERINE BACON | Feb 1964 | Secretary | 1996-05-01 UNTIL 1997-06-10 | RESIGNED | |
DAVID FRANCIS GARCIA | Jun 1964 | Secretary | 1997-06-10 UNTIL 1998-07-28 | RESIGNED | |
SUZANNA LEE FREEBORN | Jul 1968 | Secretary | 1998-07-28 UNTIL 2001-05-15 | RESIGNED | |
LOUISE EDWARDS | May 1957 | Secretary | 1993-11-22 UNTIL 1996-05-01 | RESIGNED | |
MR MALCOLM DONOVAN JOHNSON | Jul 1967 | Secretary | 2004-05-20 UNTIL 2007-03-31 | RESIGNED | |
DAVID FRANCIS GARCIA | Jun 1964 | Director | 1995-10-16 UNTIL 1997-06-10 | RESIGNED | |
MR DAVID TYERS | Nov 1964 | British | Director | RESIGNED | |
MISS DEBORAH JANE TAYLOR | Aug 1979 | British | Director | 2007-04-18 UNTIL 2017-08-31 | RESIGNED |
MR MAGDY RIZKALLA | Feb 1954 | Egyptian | Director | RESIGNED | |
MISS CATHERINE MOONEY | Jan 1970 | British | Director | 2007-01-26 UNTIL 2010-07-26 | RESIGNED |
FRANCES JAMES | Jul 1963 | British | Director | 1997-06-10 UNTIL 1998-03-10 | RESIGNED |
MR ROGER GATTY | Aug 1954 | British | Director | RESIGNED | |
MR & MRS PETER JOHN HUGH & CLAIRE ELAYNE BONE | Jul 1964 | British | Director | RESIGNED | |
ESME LOUISE FRYER | Apr 1971 | British | Director | 2002-07-04 UNTIL 2007-01-08 | RESIGNED |
ANJA DUFHUES | May 1971 | German | Director | 2002-07-04 UNTIL 2007-02-02 | RESIGNED |
AVRIL JILLIAN RUSSELL | British | Director | 1998-03-10 UNTIL 2002-07-04 | RESIGNED | |
SARAH KATHERINE BACON | Feb 1964 | Director | RESIGNED | ||
SNELLER PROPERTY CONSULTANTS LIMITED | Corporate Secretary | 2004-05-13 UNTIL 2004-10-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PRIZEHOLME LIMITED | 2023-06-24 | 31-03-2023 | £1,000 equity |
Micro-entity Accounts - PRIZEHOLME LIMITED | 2022-05-12 | 31-03-2022 | £1,000 equity |
Micro-entity Accounts - PRIZEHOLME LIMITED | 2021-10-28 | 31-03-2021 | £1,000 equity |
Micro-entity Accounts - PRIZEHOLME LIMITED | 2020-06-02 | 31-03-2020 | £1,000 equity |
Micro-entity Accounts - PRIZEHOLME LIMITED | 2019-08-20 | 31-03-2019 | £1,000 equity |
Micro-entity Accounts - PRIZEHOLME LIMITED | 2018-11-29 | 31-03-2018 | £1,000 equity |
Micro-entity Accounts - PRIZEHOLME LIMITED | 2017-10-04 | 31-03-2017 | £4,693 Cash £1,000 equity |
Abbreviated Company Accounts - PRIZEHOLME LIMITED | 2016-12-23 | 31-03-2016 | £1,832 Cash £1,000 equity |
Abbreviated Company Accounts - PRIZEHOLME LIMITED | 2015-12-17 | 31-03-2015 | £1,795 Cash £1,000 equity |
Abbreviated Company Accounts - PRIZEHOLME LIMITED | 2014-12-04 | 31-03-2014 | £908 Cash £1,000 equity |