Preece Court Management Company Limited CARTERTON


Preece Court Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04698202. The Preece Court Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Carterton at 1 Kaye Court. Postal code: OX18 1BF.

At the moment there are 9 directors in the the company, namely Rebecca T., Winifred N. and Donald N. and others. In addition one secretary - Robert B. - is with the firm. 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.

Preece Court Management Company Limited Address / Contact

Office Address 1 Kaye Court
Office Address2 Swinbrook Road
Town Carterton
Post code OX18 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698202
Date of Incorporation Fri, 14th Mar 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Rebecca T.

Position: Director

Appointed: 18 September 2020

Winifred N.

Position: Director

Appointed: 02 October 2018

Donald N.

Position: Director

Appointed: 02 October 2018

Kim W.

Position: Director

Appointed: 21 February 2018

Robert B.

Position: Secretary

Appointed: 16 January 2017

Helga B.

Position: Director

Appointed: 15 September 2011

Robert B.

Position: Director

Appointed: 15 September 2011

Ronald G.

Position: Director

Appointed: 24 August 2007

Lorna C.

Position: Director

Appointed: 14 March 2003

Paula C.

Position: Director

Appointed: 14 March 2003

Michael M.

Position: Director

Appointed: 16 January 2017

Resigned: 18 February 2018

David G.

Position: Director

Appointed: 07 January 2010

Resigned: 02 October 2018

Joanne M.

Position: Director

Appointed: 19 October 2006

Resigned: 07 January 2010

Michael M.

Position: Secretary

Appointed: 07 June 2004

Resigned: 20 February 2017

David Z.

Position: Director

Appointed: 27 February 2004

Resigned: 19 October 2006

Michael M.

Position: Director

Appointed: 09 July 2003

Resigned: 20 February 2017

Alfred S.

Position: Director

Appointed: 14 March 2003

Resigned: 18 September 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2003

Resigned: 14 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2003

Resigned: 14 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 March 2003

Resigned: 14 March 2003

Alfred S.

Position: Secretary

Appointed: 14 March 2003

Resigned: 07 June 2004

Susan A.

Position: Director

Appointed: 14 March 2003

Resigned: 24 August 2007

Janet B.

Position: Director

Appointed: 14 March 2003

Resigned: 09 July 2003

Joan G.

Position: Director

Appointed: 14 March 2003

Resigned: 30 July 2011

Mark K.

Position: Director

Appointed: 14 March 2003

Resigned: 27 February 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Robert B. The abovementioned PSC has significiant influence or control over the company,.

Robert B.

Notified on 23 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, May 2023
Free Download (5 pages)

Company search

Advertisements