Prandice Limited


Prandice started in year 1989 as Private Limited Company with registration number 02404078. The Prandice company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in at 23 Mills Grove. Postal code: E14 0RH.

Currently there are 5 directors in the the firm, namely Abu K., Elizabeth S. and Deseryn S. and others. In addition one secretary - Patricia V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prandice Limited Address / Contact

Office Address 23 Mills Grove
Office Address2 London
Town
Post code E14 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404078
Date of Incorporation Thu, 13th Jul 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Abu K.

Position: Director

Appointed: 19 July 2018

Elizabeth S.

Position: Director

Appointed: 06 September 2012

Patricia V.

Position: Secretary

Appointed: 02 August 2005

Deseryn S.

Position: Director

Appointed: 13 May 2004

Patricia V.

Position: Director

Appointed: 05 May 1994

Neville R.

Position: Director

Appointed: 05 May 1994

Louisa D.

Position: Secretary

Appointed: 01 February 1999

Resigned: 26 July 2005

Michelle T.

Position: Director

Appointed: 14 October 1997

Resigned: 01 February 1999

Geraldine S.

Position: Secretary

Appointed: 02 October 1996

Resigned: 01 February 1999

Geraldine S.

Position: Director

Appointed: 02 October 1996

Resigned: 18 January 2004

Neville R.

Position: Secretary

Appointed: 05 May 1994

Resigned: 10 February 1997

Steven C.

Position: Director

Appointed: 05 May 1994

Resigned: 20 October 1997

Stephen H.

Position: Director

Appointed: 05 May 1994

Resigned: 01 January 2002

Stephen M.

Position: Director

Appointed: 05 May 1994

Resigned: 04 June 1997

Barry R.

Position: Director

Appointed: 05 May 1994

Resigned: 14 September 1998

Alistair W.

Position: Director

Appointed: 05 May 1994

Resigned: 10 June 1996

Keith T.

Position: Secretary

Appointed: 30 June 1992

Resigned: 05 May 1994

Peter C.

Position: Director

Appointed: 30 June 1992

Resigned: 05 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37373737       
Balance Sheet
Cash Bank On Hand    37373737373737
Current Assets3737373737373737373737
Net Assets Liabilities   3737373737373737
Net Assets Liabilities Including Pension Asset Liability37373737       
Cash Bank In Hand3737         
Reserves/Capital
Called Up Share Capital3737         
Shareholder Funds37373737       
Other
Net Current Assets Liabilities3737373737373737373737
Total Assets Less Current Liabilities3737373737373737373737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 16th, August 2023
Free Download (11 pages)

Company search

Advertisements