Prince Andrew Close Property Management Company Limited WINDSOR


Founded in 1970, Prince Andrew Close Property Management Company, classified under reg no. 00978610 is an active company. Currently registered at Suite 11 Dukes House SL4 1LD, Windsor the company has been in the business for fifty four years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 4 directors, namely Nathaniel W., Stephen G. and Christine J. and others. Of them, Graham S. has been with the company the longest, being appointed on 1 December 2015 and Nathaniel W. has been with the company for the least time - from 5 August 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prince Andrew Close Property Management Company Limited Address / Contact

Office Address Suite 11 Dukes House
Office Address2 5-6 High Street
Town Windsor
Post code SL4 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978610
Date of Incorporation Fri, 1st May 1970
Industry Residents property management
End of financial Year 30th April
Company age 54 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Nathaniel W.

Position: Director

Appointed: 05 August 2021

Stephen G.

Position: Director

Appointed: 09 September 2019

Christine J.

Position: Director

Appointed: 11 January 2019

Graham S.

Position: Director

Appointed: 01 December 2015

Oliver S.

Position: Director

Appointed: 09 September 2019

Resigned: 12 February 2021

Heidi R.

Position: Director

Appointed: 09 September 2019

Resigned: 22 October 2021

Sarah W.

Position: Secretary

Appointed: 11 May 2016

Resigned: 09 September 2019

Graham S.

Position: Director

Appointed: 11 May 2016

Resigned: 11 May 2016

Stephen G.

Position: Director

Appointed: 11 May 2016

Resigned: 01 November 2018

John B.

Position: Director

Appointed: 11 May 2016

Resigned: 09 September 2019

Adam D.

Position: Director

Appointed: 01 May 2013

Resigned: 14 September 2017

Stefan C.

Position: Secretary

Appointed: 13 December 2012

Resigned: 02 January 2015

Stefan C.

Position: Secretary

Appointed: 10 December 2012

Resigned: 11 May 2016

Simon S.

Position: Secretary

Appointed: 12 May 2010

Resigned: 10 December 2012

Emma S.

Position: Secretary

Appointed: 01 July 2009

Resigned: 12 May 2010

Rebecca P.

Position: Director

Appointed: 10 May 2007

Resigned: 20 December 2013

Timothy G.

Position: Secretary

Appointed: 06 May 2004

Resigned: 10 November 2008

Lorraine H.

Position: Secretary

Appointed: 12 March 2003

Resigned: 05 May 2004

Lorraine H.

Position: Director

Appointed: 08 May 2002

Resigned: 05 May 2004

Andrew S.

Position: Director

Appointed: 08 May 2002

Resigned: 01 October 2015

Joyce M.

Position: Director

Appointed: 23 March 2000

Resigned: 06 June 2018

Duncan S.

Position: Director

Appointed: 27 October 1999

Resigned: 30 November 2005

Paul H.

Position: Secretary

Appointed: 26 November 1998

Resigned: 12 February 2003

Peter Y.

Position: Director

Appointed: 16 September 1998

Resigned: 30 July 1999

Graham H.

Position: Secretary

Appointed: 16 June 1997

Resigned: 26 November 1998

Graham H.

Position: Director

Appointed: 16 June 1997

Resigned: 26 November 1998

Penny B.

Position: Director

Appointed: 20 May 1997

Resigned: 21 February 2001

Kenneth P.

Position: Director

Appointed: 20 May 1997

Resigned: 10 October 2015

Faryal P.

Position: Director

Appointed: 30 January 1997

Resigned: 28 May 1998

Paul H.

Position: Director

Appointed: 19 October 1994

Resigned: 23 May 2006

Joyce M.

Position: Secretary

Appointed: 21 December 1993

Resigned: 16 June 1997

Duncan S.

Position: Director

Appointed: 27 January 1993

Resigned: 25 March 1997

Derek L.

Position: Director

Appointed: 27 January 1993

Resigned: 15 March 1997

Joyce M.

Position: Director

Appointed: 05 December 1991

Resigned: 16 June 1997

Audrey W.

Position: Director

Appointed: 05 December 1991

Resigned: 20 December 1993

Geoffrey H.

Position: Director

Appointed: 05 December 1991

Resigned: 27 January 1993

John M.

Position: Director

Appointed: 05 December 1991

Resigned: 31 May 1994

Susanna M.

Position: Director

Appointed: 05 December 1991

Resigned: 01 August 1993

Hugh R.

Position: Director

Appointed: 05 December 1991

Resigned: 13 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand56 50463 52368 85874 43161 84557 43747 82313 733
Current Assets   74 43161 85357 44547 83113 741
Debtors    8888
Property Plant Equipment5 7595 7595 7595 7595 7595 7595 759 
Other
Accrued Liabilities8408408408401 680840840840
Accumulated Depreciation Impairment Property Plant Equipment3 1293 1293 1293 1293 1293 1293 129 
Average Number Employees During Period 465    
Corporation Tax Payable11911911711522611394124
Creditors26 13426 03426 01726 01526 96626 01325 99426 024
Net Current Assets Liabilities30 37037 48942 84148 41634 88731 43221 837-12 283
Number Shares Issued Fully Paid 29292929292929
Other Creditors1515      
Par Value Share 1111111
Profit Loss 7 1195 3525 575    
Property Plant Equipment Gross Cost8 8888 8888 8888 8888 8888 8883 129 
Total Assets Less Current Liabilities36 12943 24848 60054 17540 64637 19127 596-6 524
Trade Debtors Trade Receivables    8888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements