Princes Court (northcliffe) Management Company Limited LEEDS


Founded in 2002, Princes Court (northcliffe) Management Company, classified under reg no. 04615582 is an active company. Currently registered at Whitehall Waterfront Liv Group Limited LS1 4EH, Leeds the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Daniel A., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 4 February 2020 and Daniel A. has been with the company for the least time - from 12 July 2023. At present 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.

Princes Court (northcliffe) Management Company Limited Address / Contact

Office Address Whitehall Waterfront Liv Group Limited
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615582
Date of Incorporation Thu, 12th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Q1 Professional Services

Position: Corporate Secretary

Appointed: 16 January 2024

Daniel A.

Position: Director

Appointed: 12 July 2023

Peter H.

Position: Director

Appointed: 04 February 2020

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 15 November 2022

Resigned: 16 January 2024

Julie H.

Position: Director

Appointed: 01 November 2022

Resigned: 16 January 2024

Michael C.

Position: Director

Appointed: 04 December 2017

Resigned: 09 September 2021

Linda B.

Position: Director

Appointed: 04 December 2017

Resigned: 04 February 2020

Daniel A.

Position: Director

Appointed: 01 November 2014

Resigned: 04 December 2017

Christopher G.

Position: Secretary

Appointed: 09 February 2005

Resigned: 16 February 2010

Anne T.

Position: Director

Appointed: 16 March 2004

Resigned: 04 December 2017

Nicholas A.

Position: Secretary

Appointed: 16 March 2004

Resigned: 08 February 2005

Nicholas A.

Position: Director

Appointed: 16 March 2004

Resigned: 01 November 2014

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 12 December 2002

Charles D.

Position: Director

Appointed: 12 December 2002

Resigned: 30 September 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 12 December 2002

Gary D.

Position: Secretary

Appointed: 12 December 2002

Resigned: 30 September 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 12 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth210210210      
Balance Sheet
Cash Bank On Hand  210210210210210210 
Net Assets Liabilities  210210210210210210210
Cash Bank In Hand210210210      
Net Assets Liabilities Including Pension Asset Liability210210210      
Reserves/Capital
Shareholder Funds210210210      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       210210
Number Shares Allotted 210210210210210210210210
Par Value Share 11111111
Share Capital Allotted Called Up Paid210210210      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements