Company NamePrinces Court (New Malden) Management Company Limited
DirectorsRobert Van Bueren and Michael Keith Gregory
Company StatusActive
Company Number01934638
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Van Bueren
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(9 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleClock Restorer
Country of ResidenceUnited Kingdom
Correspondence Address14 Princes Court
67-69 Dukes Avenue
New Malden
Surrey
KT3 4HZ
Director NameMichael Keith Gregory
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(25 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rosebery Avenue
New Malden
Surrey
KT3 4JS
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed03 May 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Robert Stephen Brown
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1994)
RoleRetired Bank Official
Correspondence Address6 Princes Court
New Malden
Surrey
KT3 4HZ
Director NameMs Andrea Margaret Scales
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1993)
RoleEmployee Relations Assistant
Correspondence Address3 Princes Court
New Malden
Surrey
KT3 4HZ
Director NameMr David McEvoy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1993)
RoleMarket Research Manager
Correspondence Address13 Princes Court
New Malden
Surrey
KT3 4HZ
Secretary NameMiss Deborah Mary Scales
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address36 Tregaron Gardens
New Malden
Surrey
KT3 3AF
Director NameGraham David Reed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 October 2000)
RoleGovernment Scientist
Correspondence Address9 Princes Court
Dukes Avenue
New Malden
Surrey
KT3 4HZ
Director NameRobert Anthony Foster Needham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1999)
RoleAccountant
Correspondence Address15 Princes Court
Dukes Avenue
New Malden
Surrey
KT3 4HZ
Secretary NameSarah Oliver
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 1996)
RoleRegistry Assistant
Correspondence Address2 Princes Court
Dukes Avenue
New Malden
Surrey
KT3 4HZ
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2008)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameMrs Alison Dowd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(15 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 May 2011)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Court
67-69 Dukes Avenue
New Malden
Surrey
KT3 4HZ
Director NameMr Dudley Ronald Tipler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cranleigh Road
Merton Park
London
SW19 1BP
Director NameDicken Christopher Bede Maclean
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Court 67/69 Dukes Avenue
New Malden
Surrey
KT3 4HZ
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed11 March 2008(22 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2008)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 September 2008(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2011)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10A. Tarry
6.67%
Ordinary
1 at £10A.m. Scales
6.67%
Ordinary
1 at £10Anna Elizabeth Pittas
6.67%
Ordinary
1 at £10B. Szarowicz
6.67%
Ordinary
1 at £10Dudley Ronald Tipler
6.67%
Ordinary
1 at £10G. Reed
6.67%
Ordinary
1 at £10J.a. Jullien
6.67%
Ordinary
1 at £10M.k. Gregory
6.67%
Ordinary
1 at £10Mr Manraj Sehmi
6.67%
Ordinary
1 at £10Mr P.a.j. Mcroberts
6.67%
Ordinary
1 at £10Mrs A.m. Faulkner
6.67%
Ordinary
1 at £10Mrs Hilary Robinson
6.67%
Ordinary
1 at £10R. Van Bueren
6.67%
Ordinary
1 at £10R.a.f. Needham
6.67%
Ordinary
1 at £10Suzannah Jocelyn Bell & Olivia Rosemary Bell
6.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

22 January 2021Micro company accounts made up to 31 December 2019 (9 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
27 September 2019Appointment of Dicken Christopher Bede Maclean as a director on 27 September 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (9 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
23 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
(5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150
(5 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150
(5 pages)
15 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
15 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 150
(5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 150
(5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
21 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 May 2012Termination of appointment of Dudley Tipler as a director (1 page)
9 May 2012Termination of appointment of Dudley Tipler as a director (1 page)
4 May 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
4 May 2012Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 (1 page)
4 May 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
4 May 2012Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 (1 page)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
29 July 2011Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 July 2011 (1 page)
29 July 2011Termination of appointment of Graham Bartholomew Limited as a secretary (1 page)
29 July 2011Termination of appointment of Graham Bartholomew Limited as a secretary (1 page)
13 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 May 2011Appointment of Michael Keith Gregory as a director (3 pages)
20 May 2011Appointment of Michael Keith Gregory as a director (3 pages)
3 May 2011Termination of appointment of Alison Dowd as a director (1 page)
3 May 2011Termination of appointment of Alison Dowd as a director (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (11 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (11 pages)
17 February 2010Director's details changed for Mr Dudley Ronald Tipler on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Dudley Ronald Tipler on 21 January 2010 (2 pages)
17 February 2010Secretary's details changed for Graham Bartholomew Limited on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Robert Van Bueren on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Alison Dowd on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Robert Van Bueren on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Alison Dowd on 21 January 2010 (2 pages)
17 February 2010Secretary's details changed for Graham Bartholomew Limited on 21 January 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 21/01/09; full list of members (8 pages)
17 February 2009Return made up to 21/01/09; full list of members (8 pages)
22 September 2008Secretary appointed graham bartholomew LIMITED (2 pages)
22 September 2008Secretary appointed graham bartholomew LIMITED (2 pages)
8 September 2008Registered office changed on 08/09/2008 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page)
8 September 2008Registered office changed on 08/09/2008 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 July 2008Appointment terminated secretary j j homes properties LTD (1 page)
4 July 2008Appointment terminated secretary j j homes properties LTD (1 page)
30 April 2008Appointment terminated secretary richard baines (1 page)
30 April 2008Appointment terminated secretary richard baines (1 page)
23 April 2008Secretary appointed j j homes properties LTD (1 page)
23 April 2008Registered office changed on 23/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
23 April 2008Secretary appointed j j homes properties LTD (1 page)
23 April 2008Registered office changed on 23/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
6 February 2008Return made up to 21/01/08; no change of members (7 pages)
6 February 2008Return made up to 21/01/08; no change of members (7 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 February 2007Return made up to 21/01/07; full list of members (12 pages)
22 February 2007Return made up to 21/01/07; full list of members (12 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 February 2006Return made up to 21/01/06; full list of members (12 pages)
5 February 2006Return made up to 21/01/06; full list of members (12 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 21/01/05; full list of members (12 pages)
22 February 2005Return made up to 21/01/05; full list of members (12 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 21/01/04; full list of members (12 pages)
18 February 2004Return made up to 21/01/04; full list of members (12 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 21/01/03; full list of members (12 pages)
21 February 2003Return made up to 21/01/03; full list of members (12 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 21/01/02; full list of members (11 pages)
20 February 2002Return made up to 21/01/02; full list of members (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
15 February 2001Return made up to 21/01/01; full list of members (10 pages)
15 February 2001Return made up to 21/01/01; full list of members (10 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: baines corliss,cardinal house 7 wolsey road,hampton court east molesey surrey KT8 9EL (1 page)
23 October 2000Registered office changed on 23/10/00 from: baines corliss,cardinal house 7 wolsey road,hampton court east molesey surrey KT8 9EL (1 page)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 February 1999Return made up to 21/01/99; no change of members (4 pages)
24 February 1999Return made up to 21/01/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 December 1997 (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (6 pages)
20 February 1998Return made up to 21/01/98; full list of members (6 pages)
20 February 1998Return made up to 21/01/98; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (7 pages)
8 July 1997Full accounts made up to 31 December 1996 (7 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
25 March 1997Return made up to 21/01/97; no change of members (4 pages)
25 March 1997Return made up to 21/01/97; no change of members (4 pages)
19 October 1996Registered office changed on 19/10/96 from: 2 princes court dukes avenue new malden surrey KT3 4HZ (1 page)
19 October 1996Registered office changed on 19/10/96 from: 2 princes court dukes avenue new malden surrey KT3 4HZ (1 page)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 3 princes court dukes avenue new malden surrey KT3 4HZ (1 page)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 3 princes court dukes avenue new malden surrey KT3 4HZ (1 page)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
30 July 1985Incorporation (14 pages)
30 July 1985Incorporation (14 pages)