Prebendal House Management Company Limited

  • Active
  • Incorporated on 21 Sep 2010

Reg Address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Prebendal House Management Company Limited" is a ltd and located in C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. Prebendal House Management Company Limited is currently in active status and it was incorporated on 21 Sep 2010 (14 years 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Prebendal House Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne Jelley Director 4 Sep 2023 British Active
2 Joanne Jelley Director 29 Feb 2020 British Resigned
14 Sep 2021
3 Joanne Jelley Director 29 Feb 2020 British Active
4 Julie Barbara Pain Director 29 Oct 2019 British Active
5 Zane-Pierre Antoine Director 14 Oct 2019 British Active
6 Claire Gainford Director 11 Sep 2019 British Active
7 Paul William Hurst Director 18 Jun 2016 British Active
8 Paul William Hurst Director 18 Jun 2016 British Resigned
15 Sep 2021
9 Derek Richard Gray Director 28 Mar 2015 British Resigned
25 Aug 2017
10 Steve Taylor Director 26 Aug 2014 British Resigned
3 Dec 2014
11 Joanne Willett Corporate Secretary 1 Feb 2014 British Active
12 Brian Benjamin Perowne Director 1 Feb 2014 British Active
13 Steve Taylor Director 1 Feb 2014 British Resigned
26 Aug 2014
14 Edward William Mole Director 22 Jan 2014 English Resigned
1 Feb 2014
15 Simon Mccarthy Director 1 Feb 2013 British Resigned
15 Dec 2014
16 Steven Edward Oliver Director 22 Sep 2010 British Resigned
7 Feb 2014
17 Dean Matthew Brown Secretary 22 Sep 2010 - Resigned
1 Nov 2013
18 Stephen Richards Daniels Director 21 Sep 2010 British Resigned
22 Sep 2010
19 CAPITAL TRADING COMPANIES SECRETARIES LIMITED Corporate Secretary 21 Sep 2010 - Resigned
22 Sep 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Prebendal House Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 28 Sep 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 14 Sep 2023 Download PDF
3 Officers - Change Corporate Secretary Company With Change Date 17 Oct 2022 Download PDF
1 Pages
4 Address - Change Registered Office Company With Date Old New 17 Oct 2022 Download PDF
1 Pages
5 Confirmation Statement - Updates 13 Oct 2022 Download PDF
5 Pages
6 Accounts - Micro Entity 29 Sep 2022 Download PDF
3 Pages
7 Confirmation Statement - No Updates 13 Oct 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 2 Jul 2020 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 13 Mar 2020 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 13 Mar 2020 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 11 Feb 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 29 Oct 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 11 Oct 2019 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 11 Sep 2019 Download PDF
2 Pages
15 Accounts - Micro Entity 28 Mar 2019 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 4 Mar 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 12 Oct 2018 Download PDF
3 Pages
18 Accounts - Micro Entity 17 Jul 2018 Download PDF
2 Pages
19 Confirmation Statement - Updates 29 Sep 2017 Download PDF
5 Pages
20 Confirmation Statement - Updates 25 Sep 2017 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 30 Aug 2017 Download PDF
1 Pages
22 Accounts - Micro Entity 25 Jul 2017 Download PDF
2 Pages
23 Confirmation Statement - Updates 15 Oct 2016 Download PDF
7 Pages
24 Officers - Appoint Person Director Company With Name Date 2 Jul 2016 Download PDF
2 Pages
25 Accounts - Total Exemption Full 25 May 2016 Download PDF
6 Pages
26 Capital - Allotment Shares 3 May 2016 Download PDF
3 Pages
27 Accounts - Change Account Reference Date Company Current Extended 14 Oct 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2015 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name Date 16 Apr 2015 Download PDF
2 Pages
30 Accounts - Total Exemption Full 19 Mar 2015 Download PDF
6 Pages
31 Officers - Termination Director Company With Name Termination Date 24 Dec 2014 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old New 24 Dec 2014 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old New 22 Sep 2014 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 22 Sep 2014 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2014 Download PDF
5 Pages
37 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
39 Accounts - Total Exemption Full 3 Jul 2014 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 7 Jun 2014 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 7 Jun 2014 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 7 Jun 2014 Download PDF
2 Pages
43 Officers - Appoint Corporate Secretary Company With Name 7 Jun 2014 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 7 Jun 2014 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 7 Jun 2014 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name 7 Jun 2014 Download PDF
1 Pages
47 Officers - Termination Director Company 15 May 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
49 Address - Change Registered Office Company With Date Old 14 May 2014 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 18 Feb 2014 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 23 Jan 2014 Download PDF
2 Pages
52 Officers - Termination Director Company 23 Jan 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2013 Download PDF
5 Pages
54 Accounts - Total Exemption Full 9 May 2013 Download PDF
6 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2012 Download PDF
5 Pages
56 Capital - Allotment Shares 13 Aug 2012 Download PDF
3 Pages
57 Capital - Allotment Shares 6 Jul 2012 Download PDF
3 Pages
58 Capital - Allotment Shares 6 Jul 2012 Download PDF
3 Pages
59 Capital - Allotment Shares 6 Jul 2012 Download PDF
3 Pages
60 Accounts - Total Exemption Full 25 Jun 2012 Download PDF
7 Pages
61 Capital - Allotment Shares 20 Oct 2011 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2011 Download PDF
4 Pages
63 Officers - Change Person Secretary Company With Change Date 4 Apr 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 1 Apr 2011 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 31 Mar 2011 Download PDF
2 Pages
66 Address - Change Registered Office Company With Date Old 2 Mar 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 22 Sep 2010 Download PDF
1 Pages
68 Officers - Appoint Person Secretary Company With Name 22 Sep 2010 Download PDF
2 Pages
69 Officers - Termination Secretary Company With Name 22 Sep 2010 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 22 Sep 2010 Download PDF
2 Pages
71 Incorporation - Company 21 Sep 2010 Download PDF
35 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.