Company NamePRAE Close Estates Management Limited
Company StatusActive
Company Number02157924
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 Andrew Neil Carruthers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(21 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleOperations
Country of ResidenceEngland
Correspondence Address23 Prae Close
St Albans
Hertfordshire
AL3 4SF
Secretary NameAndrew Neil Carruthers
NationalityBritish
StatusCurrent
Appointed10 November 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address23 Prae Close
St. Albans
Hertfordshire
AL3 4SF
Director NameMr Barrington Giles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameMiss Helen Louise Barraclough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameAlan Allkins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2003)
RoleLecturer
Correspondence Address27 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameMrs Patricia Diane Boulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2003)
RoleHousewife
Correspondence Address8 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameDavid Jinks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 March 2002)
RoleRetired
Correspondence Address10 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameMr Eric Norman Lowe
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 14 March 2004)
RoleCompany Director
Correspondence Address21 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameJohn Clough Talbot
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 May 1999)
RoleSolicitor
Correspondence Address4 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameMr Peter Geoffrey Williams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 October 1991)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Prae Close
St Michaels Village
St Albans
Hertfordshire
AL1 4NH
Secretary NameJohn Alan Cadisch
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Prae Close
St. Albans
Hertfordshire
AL3 4SF
Secretary NameJohn Alan Cadisch
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Prae Close
St. Albans
Hertfordshire
AL3 4SF
Director NameRaymond Everett Hopkin
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 October 1998)
RoleRetired
Correspondence Address1 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameCynthia Margaret Stafford Morris
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2003)
RoleRetired
Correspondence Address9 Prae Close
St Albans
Hertfordshire
AL3 4SF
Secretary NameJanette Hollywood
NationalityBritish
StatusResigned
Appointed22 February 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 2006)
RoleSchool Bursar
Correspondence Address5 Prae Close
St. Albans
Hertfordshire
AL3 4SF
Director NameJohn Alan Cadisch
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Prae Close
St. Albans
Hertfordshire
AL3 4SF
Director NameMrs Elizabeth Anne Hinkins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2007)
RoleTraining & Devp Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Prae Close
St. Albans
Hertfordshire
AL3 4SF
Director NameJulie Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2011)
RoleAntiques Sales
Country of ResidenceUnited Kingdom
Correspondence Address2 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameJacquie Anne Nicholson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(21 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 February 2020)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address4 Prae Close
St Albans
Hertfordshire
AL3 4SF

Location

Registered Address5 Beaumont Gate, Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2 at £115Andrew Carruthers & Helen Carruthers
4.55%
Ordinary
2 at £115Andrew Darryl Chappin
4.55%
Ordinary
2 at £115C.j.r. Hudson
4.55%
Ordinary
2 at £115Dawn Barbara Nicholson
4.55%
Ordinary
2 at £115Executors Of Estate Of Alison Lowe
4.55%
Ordinary
2 at £115Irene Walsh
4.55%
Ordinary
2 at £115J. Hinkins
4.55%
Ordinary
2 at £115John Roland Mathews & Barbara Kathryn Mathews
4.55%
Ordinary
2 at £115Julie Collins
4.55%
Ordinary
2 at £115Katrina D. Collins & Jason Collins
4.55%
Ordinary
2 at £115Maggie Gray
4.55%
Ordinary
2 at £115Mrs Cynthia Margaret Stafford Morris
4.55%
Ordinary
2 at £115Patricia Sarris
4.55%
Ordinary
2 at £115Peter Kershaw
4.55%
Ordinary
2 at £115Peter William Baines & Susan Loraine Baines
4.55%
Ordinary
-OTHER
20.45%
-
1 at £115Ann Ross Jinks
2.27%
Ordinary
1 at £115Charles Anthony Shotten
2.27%
Ordinary
1 at £115K.j. Foster
2.27%
Ordinary
1 at £115M.e. Foster
2.27%
Ordinary
1 at £115Rita Sylvia Cadisch
2.27%
Ordinary

Financials

Year2014
Net Worth£5,060
Cash£2,160
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
13 March 2019Appointment of Miss Helen Louise Barraclough as a director on 4 March 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Confirmation statement made on 25 April 2018 with updates (7 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,060
(9 pages)
23 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,060
(9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,060
(8 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,060
(8 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,060
(8 pages)
22 February 2015Appointment of Barrington Giles as a director on 11 November 2014 (3 pages)
22 February 2015Appointment of Barrington Giles as a director on 11 November 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,060
(7 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,060
(7 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,060
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
18 May 2012Termination of appointment of Julie Collins as a director (1 page)
18 May 2012Termination of appointment of Julie Collins as a director (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Julie Collins on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Julie Collins on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Jacquie Anne Nicholson on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
26 May 2010Director's details changed for Jacquie Anne Nicholson on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
26 May 2010Director's details changed for Andrew Neil Carruthers on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Julie Collins on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (16 pages)
26 May 2010Director's details changed for Andrew Neil Carruthers on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Jacquie Anne Nicholson on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Andrew Neil Carruthers on 6 March 2010 (2 pages)
25 March 2010Termination of appointment of John Cadisch as a secretary (2 pages)
25 March 2010Termination of appointment of John Cadisch as a secretary (2 pages)
16 March 2010Termination of appointment of John Cadisch as a director (2 pages)
16 March 2010Termination of appointment of John Cadisch as a director (2 pages)
16 March 2010Appointment of Andrew Neil Carruthers as a secretary (3 pages)
16 March 2010Appointment of Andrew Neil Carruthers as a secretary (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 06/03/09; full list of members (16 pages)
11 March 2009Return made up to 06/03/09; full list of members (16 pages)
23 February 2009Director appointed andrew neil carruthers (1 page)
23 February 2009Director appointed jacquie anne nicholson (1 page)
23 February 2009Director appointed andrew neil carruthers (1 page)
23 February 2009Director appointed jacquie anne nicholson (1 page)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
14 March 2008Return made up to 06/03/08; full list of members (14 pages)
14 March 2008Return made up to 06/03/08; full list of members (14 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 September 2007Registered office changed on 11/09/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 September 2007Registered office changed on 11/09/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
26 March 2007Return made up to 06/03/07; full list of members (7 pages)
26 March 2007Return made up to 06/03/07; full list of members (7 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 06/03/06; no change of members (7 pages)
14 March 2006Return made up to 06/03/06; no change of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2005Return made up to 06/03/05; no change of members (7 pages)
15 March 2005Return made up to 06/03/05; no change of members (7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
21 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
21 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
24 March 2003Return made up to 06/03/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2003Return made up to 06/03/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2003Company name changed prae close estates LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed prae close estates LIMITED\certificate issued on 21/03/03 (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 06/03/02; change of members (7 pages)
6 March 2002Return made up to 06/03/02; change of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 06/03/01; full list of members (15 pages)
28 March 2001Return made up to 06/03/01; full list of members (15 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
17 March 2000Return made up to 06/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 March 2000Return made up to 06/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 1999Full accounts made up to 31 March 1999 (9 pages)
7 October 1999Full accounts made up to 31 March 1999 (9 pages)
14 March 1999Return made up to 06/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1999Return made up to 06/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Return made up to 06/03/98; full list of members (8 pages)
30 April 1998Return made up to 06/03/98; full list of members (8 pages)
26 September 1997Full accounts made up to 31 March 1997 (8 pages)
26 September 1997Full accounts made up to 31 March 1997 (8 pages)
12 March 1997Return made up to 06/03/97; no change of members (6 pages)
12 March 1997Return made up to 06/03/97; no change of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 06/03/96; no change of members (6 pages)
13 March 1996Return made up to 06/03/96; no change of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 August 1987Incorporation (13 pages)
26 August 1987Incorporation (13 pages)