Company NamePrunella (Tenterden) Limited
DirectorStuart Nigel Mannering
Company StatusActive
Company Number00793782
CategoryPrivate Limited Company
Incorporation Date28 February 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Nigel Mannering
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(28 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
UB6 0FX
Director NameMrs Blanche Mannering
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence Address9 Abbotts
129 Kings Road
Brighton
East Sussex
BN1 2FA
Director NameSam Mannering
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address9 Abbotts
129 Kings Road
Brighton
East Sussex
BN1 2FA
Secretary NameSam Mannering
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address9 Abbotts
129 Kings Road
Brighton
East Sussex
BN1 2FA
Secretary NameMr Stuart Nigel Mannering
NationalityBritish
StatusResigned
Appointed12 March 2003(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Bredin House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Secretary NameMichael Rasser
NationalityBritish
StatusResigned
Appointed30 April 2006(42 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressFlat 1 Wyndham House
24 Bryanston Square
London
W1H 2DS

Location

Registered Address325-327 Oldfield Lane North
Greenford
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£480,268
Cash£55,800
Current Liabilities£28,145

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

28 October 1987Delivered on: 2 November 1987
Satisfied on: 14 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 and 65 high street, tenterden, kent title no k 218326 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
17 October 2023Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to 325-327 Oldfield Lane North Greenford UB6 0FX on 17 October 2023 (1 page)
17 October 2023Change of details for Mr Stuart Nigel Mannering as a person with significant control on 17 October 2023 (2 pages)
9 June 2023Change of details for Mr Stuart Nigel Mannering as a person with significant control on 9 June 2023 (2 pages)
15 May 2023Change of details for Mr Stuart Nigel Mannering as a person with significant control on 4 April 2023 (2 pages)
15 May 2023Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 15 May 2023 (1 page)
15 May 2023Director's details changed for Mr Stuart Nigel Mannering on 4 April 2023 (2 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 March 2023Change of details for Mr Stuart Nigel Mannering as a person with significant control on 15 March 2023 (2 pages)
16 March 2023Director's details changed for Mr Stuart Nigel Mannering on 15 March 2023 (2 pages)
16 June 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 August 2021Director's details changed for Mr Stuart Nigel Mannering on 4 August 2021 (2 pages)
9 August 2021Change of details for Mr Stuart Nigel Mannering as a person with significant control on 4 August 2021 (2 pages)
20 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 November 2019Director's details changed for Mr Stuart Nigel Mannering on 14 November 2019 (2 pages)
14 November 2019Change of details for Mr Stuart Nigel Mannering as a person with significant control on 14 November 2019 (2 pages)
11 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
5 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Stuart Nigel Mannering on 9 October 2013 (2 pages)
17 March 2014Director's details changed for Mr Stuart Nigel Mannering on 9 October 2013 (2 pages)
17 March 2014Director's details changed for Mr Stuart Nigel Mannering on 9 October 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Director's details changed for Mr Stuart Nigel Mannering on 12 March 2012 (2 pages)
2 May 2012Termination of appointment of Michael Rasser as a secretary (1 page)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Michael Rasser as a secretary (1 page)
2 May 2012Director's details changed for Mr Stuart Nigel Mannering on 12 March 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Director's details changed for Mr Stuart Nigel Mannering on 12 March 2010 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Stuart Nigel Mannering on 12 March 2010 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 12/03/06; full list of members (2 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
15 April 2002Return made up to 12/03/02; full list of members (7 pages)
15 April 2002Return made up to 12/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 April 2001Return made up to 12/03/01; full list of members (7 pages)
4 April 2001Return made up to 12/03/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 April 2000Return made up to 12/03/00; full list of members (7 pages)
14 April 2000Return made up to 12/03/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 April 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
19 March 1998Return made up to 12/03/98; full list of members (6 pages)
19 March 1998Return made up to 12/03/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
2 April 1997Return made up to 12/03/97; no change of members (4 pages)
2 April 1997Return made up to 12/03/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 April 1996Return made up to 12/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
2 April 1996Return made up to 12/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)