Company NamePrinces Court (Tadworth Park) Limited
Company StatusActive
Company Number02157831
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 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 Stephen Neil Heywood-Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Anthony Trevor Powell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(20 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleSound Technician
Country of ResidenceEngland
Correspondence Address20 Heathcote
Tadworth Park
Tadworth
Surrey
KT20 5TH
Director NameMr Russell Spencer Charles Blumire
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(20 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Nicholas Paul Twine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1994)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address64 Grattons Drive
Poundhill
Crawley
West Sussex
RH10 3AE
Director NameMr Brian John Cheeseman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1995)
RoleSales Director
Correspondence Address8 Colman Close
Epsom Downs
Epsom
Surrey
KT18 5UT
Secretary NameMrs Diane Elizabeth Wright
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressNavarino Court 38-40 Navarino Road
Worthing
West Sussex
BN11 2NF
Secretary NameJane Caroline Gibson
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Mitchells Close
Shalford
Guildford
Surrey
GU4 8HY
Director NameBrian Dennis Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1996)
RoleTechnical Director
Correspondence Address17 Guyhurst Spinney
Thakeham
Pulborough
West Sussex
RH20 7EL
Director NameDavid John Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1997)
RoleTechnical Director
Correspondence AddressHurst Millers Lane
Outwood
Surrey
RH1 5PU
Secretary NameBrian Dennis Thomson
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address17 Guyhurst Spinney
Thakeham
Pulborough
West Sussex
RH20 7EL
Secretary NameStephen Leslie Henshaw
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1997)
RoleAccountant
Correspondence Address125 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GU
Director NameEdward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address22 Rennets Wood Road
London
SE9 2ND
Secretary NameBrian Dennis Thomson
NationalityBritish
StatusResigned
Appointed26 January 1998(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressThe Gargoyles Bury Post Office
The St Bury
Pulborough
West Sussex
RH20 1PF
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameStephen Charles Putnam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 1999)
RoleConstruction Director
Correspondence Address6 Vandyke Close
Redhill
Surrey
RH1 2DS
Director NameBrian Dennis Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressSangers
Little Heath Road
Fontwell
West Sussex
BN18 0SR
Director NameBarbara Clemson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 December 2007)
RoleSales Director
Correspondence Address22 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameJoanne Louise Hains
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2007)
RoleTax Manager
Correspondence Address20 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameJoanne Louise Hains
NationalityBritish
StatusResigned
Appointed21 December 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2007)
RoleTax Manager
Correspondence Address20 Heathcote
Tadworth
Surrey
KT20 5TH

Location

Registered Address18 Heathcote
Tadworth
Surrey
KT20 5TH
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £10Anne Hugette Powell & Anthony Trevor Powell
33.33%
Ordinary
1 at £10Russell Spencer Charles Blumire
33.33%
Ordinary
1 at £10Stephen Neil Heywood-jones & Beverley Heywood-jones
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2017Notification of Stephen Neil Heywood-Jones as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Stephen Neil Heywood-Jones as a person with significant control on 31 March 2017 (2 pages)
7 July 2017Notification of Stephen Neil Heywood-Jones as a person with significant control on 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(7 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(7 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30
(5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30
(5 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Director's details changed for Anthony Trevor Powell on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Russell Spencer Charles Blumire on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Russell Spencer Charles Blumire on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Anthony Trevor Powell on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Stephen Neil Heywood-Jones on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Stephen Neil Heywood-Jones on 27 June 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Director's change of particulars / anthony powell / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / anthony powell / 07/07/2008 (1 page)
29 April 2008Director appointed russell spencer charles blumire (2 pages)
29 April 2008Director appointed russell spencer charles blumire (2 pages)
29 April 2008Appointment terminated director barbara clemson (1 page)
29 April 2008Appointment terminated director barbara clemson (1 page)
28 March 2008Director appointed anthony trevor powell (1 page)
28 March 2008Director appointed anthony trevor powell (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: 20 heathcote tadworth surrey KT20 5TH (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: 20 heathcote tadworth surrey KT20 5TH (1 page)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 July 2006Return made up to 27/06/06; full list of members (8 pages)
5 July 2006Return made up to 27/06/06; full list of members (8 pages)
26 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2005Registered office changed on 23/08/05 from: 18 heathcote tadworth surrey KT20 5TH (1 page)
23 August 2005Registered office changed on 23/08/05 from: 18 heathcote tadworth surrey KT20 5TH (1 page)
10 August 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(8 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(8 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 July 2003Return made up to 27/06/03; full list of members (8 pages)
3 July 2003Return made up to 27/06/03; full list of members (8 pages)
5 July 2002Return made up to 27/06/02; full list of members (8 pages)
5 July 2002Return made up to 27/06/02; full list of members (8 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2001Return made up to 27/06/01; full list of members (8 pages)
3 July 2001Return made up to 27/06/01; full list of members (8 pages)
30 May 2001Accounts made up to 31 March 2001 (6 pages)
30 May 2001Accounts made up to 31 March 2001 (6 pages)
3 July 2000Return made up to 27/06/00; full list of members (9 pages)
3 July 2000Return made up to 27/06/00; full list of members (9 pages)
29 June 2000Accounts made up to 31 March 2000 (6 pages)
29 June 2000Accounts made up to 31 March 2000 (6 pages)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 33 london road reigate surrey RH2 9HZ (1 page)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 33 london road reigate surrey RH2 9HZ (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
5 July 1999Return made up to 27/06/99; no change of members (4 pages)
5 July 1999Return made up to 27/06/99; no change of members (4 pages)
26 May 1999Accounts made up to 31 March 1999 (6 pages)
26 May 1999Accounts made up to 31 March 1999 (6 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Accounts made up to 31 March 1998 (6 pages)
21 January 1999Accounts made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 27/06/98; full list of members (6 pages)
23 September 1998Return made up to 27/06/98; full list of members (6 pages)
28 May 1998New secretary appointed (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Accounts made up to 31 March 1997 (6 pages)
29 January 1998Accounts made up to 31 March 1997 (6 pages)
29 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 April 1997Accounts made up to 31 March 1996 (6 pages)
27 April 1997Accounts made up to 31 March 1996 (6 pages)
15 September 1996New director appointed (1 page)
15 September 1996New director appointed (1 page)
15 September 1996Secretary resigned (2 pages)
15 September 1996Secretary resigned (2 pages)
4 August 1996Return made up to 22/06/96; change of members (6 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996Director resigned (2 pages)
4 August 1996Director resigned (2 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996Return made up to 22/06/96; change of members (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 August 1995Return made up to 27/06/95; full list of members (6 pages)
18 August 1995Return made up to 27/06/95; full list of members (6 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
26 August 1987Incorporation (17 pages)
26 August 1987Incorporation (17 pages)