PRINCE ANDREW CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Appointment of Miss Zoe Shorter as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Stephen James Goodall as a director on 2024-03-13

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Heidi Gabriele Ramsay as a director on 2021-10-22

View Document

05/08/215 August 2021 Director's details changed for Mr Nathaniel Steven Wilson on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Nathaniel Steven Wilson as a director on 2021-08-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/02/2114 February 2021 APPOINTMENT TERMINATED, DIRECTOR OLIVER STUCHBERY

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS HEIDI GABRIELE RAMSAY

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH WARWICK

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BODDINGTON

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR OLIVER JOHN STUCHBERY

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR STEPHEN JAMES GOODALL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED CHRISTINE JAMES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARRY

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE MONK

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM DALY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 DIRECTOR APPOINTED MR STEPHEN MICHAEL GARRY

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR GRAHAM PETER SHAW

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JOHN WILLIAM BODDINGTON

View Document

02/02/172 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MISS SARAH ELIZABETH WARWICK

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY STEFAN COSSER

View Document

21/01/1621 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

29/12/1529 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH PIKE

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPRULES

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR GRAHAM PETER SAW

View Document

02/01/152 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY STEFAN COSSER

View Document

11/12/1411 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 TERMINATE SEC APPOINTMENT

View Document

21/12/1321 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN COSSER / 01/12/2013

View Document

21/12/1321 December 2013 DIRECTOR APPOINTED MR ADAM DALY

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA PURCELL

View Document

19/11/1319 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR STEFAN COSSER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR STEFAN COSSER

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 51 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW UNITED KINGDOM

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

11/12/1211 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY EMMA SMITH

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR SIMON DEREK SMITH

View Document

10/12/1010 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PURCELL / 05/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PIKE / 05/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTYN SPRULES / 05/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ROSEMARY MONK / 05/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 SECRETARY APPOINTED MRS EMMA VICTORIA SMITH

View Document

08/03/098 March 2009 REGISTERED OFFICE CHANGED ON 08/03/2009 FROM MINSTER COURT 22-30 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

30/12/0830 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY GUIVER

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/12/05; CHANGE OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/12/04; CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 05/12/02; CHANGE OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 05/12/01; CHANGE OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/004 January 2000 RETURN MADE UP TO 05/12/99; CHANGE OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 05/12/96; CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 38 BROADWAY MAIDENHEAD BERKS. SL6 1LU

View Document

30/01/9130 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 6 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS. SL8 5YS

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 14, CRAUFORD RISE, MAIDENHEAD BERKSHIRE. SL6 7LX

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/701 May 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company