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
- 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.
# | Name | Status |
---|---|---|
1 | Westbourne House Rtm Company Limited Mutual People: Julie Barbara Pain | Active |
2 | Somerset Sight Limited Mutual People: Brian Benjamin Perowne | Active |
3 | 241/243 Queenstown Road Management Company Limited Mutual People: Joanne Willett | Active |