Company NamePrinceton Court Management Limited
DirectorsRobert Ernest Wilkinson and Nigel John Reynolds
Company StatusActive
Company Number03242985
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Previous NameYandola Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Robert Ernest Wilkinson
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 month after company formation)
Appointment Duration27 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Abbotstone Road
Putney
London
SW15 1QR
Director NameMr Robert Ernest Wilkinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(6 years after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Abbotstone Road
Putney
London
SW15 1QR
Director NameMr Nigel John Reynolds
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address13 Malbrook Road
London
SW15 6UH
Director NameMr Paul Fielding
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 28 December 2012)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressJabberwock 35 New Road
Esher
Surrey
KT10 9NU
Director NameMr Peter Low
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2001)
RoleArchitect
Correspondence Address8 Woodthorpe Road
Putney
London
SW15 6UQ
Director NameMr Geoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Princeton Court
55 Felsham Road
Putney
London
SW15 1AZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Princeton Court
55 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nigel Reynolds
50.00%
Ordinary
50 at £1Robert Ernest Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
9 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
9 September 2022Statement of capital following an allotment of shares on 28 October 2020
  • GBP 700
(3 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
19 April 2022Termination of appointment of Geoffrey David Westmore as a director on 8 April 2022 (1 page)
10 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
11 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 650
(3 pages)
8 September 2020Change of details for Mr Robert Ernest Wilkinson as a person with significant control on 14 August 2019 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 August 2019Appointment of Mr Geoffrey David Westmore as a director on 28 August 2019 (2 pages)
25 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Nigel John Reynolds on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Nigel John Reynolds on 1 August 2014 (2 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Director's details changed for Mr Nigel John Reynolds on 1 August 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 January 2013Termination of appointment of Paul Fielding as a director (2 pages)
8 January 2013Appointment of Nigel John Reynolds as a director (3 pages)
8 January 2013Termination of appointment of Paul Fielding as a director (2 pages)
8 January 2013Appointment of Nigel John Reynolds as a director (3 pages)
11 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 September 2009Return made up to 28/08/09; full list of members (4 pages)
21 September 2009Return made up to 28/08/09; full list of members (4 pages)
12 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
12 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
11 October 2007Return made up to 28/08/07; full list of members (3 pages)
11 October 2007Return made up to 28/08/07; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
18 September 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 28/08/06; full list of members (3 pages)
15 September 2006Return made up to 28/08/06; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 28/08/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 28/08/05; full list of members (3 pages)
19 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
15 September 2003Return made up to 28/08/03; full list of members (7 pages)
15 September 2003Return made up to 28/08/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
12 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 21-22 winthorpe road putney london SW15 2LW (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 21-22 winthorpe road putney london SW15 2LW (1 page)
16 September 2002Return made up to 28/08/02; full list of members (6 pages)
16 September 2002Return made up to 28/08/02; full list of members (6 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
3 October 2001Return made up to 28/08/01; full list of members (6 pages)
3 October 2001Return made up to 28/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 28/08/00; full list of members (6 pages)
21 September 2000Return made up to 28/08/00; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
21 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
14 October 1999Return made up to 28/08/99; no change of members (4 pages)
14 October 1999Return made up to 28/08/99; no change of members (4 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
28 October 1998Return made up to 28/08/98; full list of members (6 pages)
28 October 1998Return made up to 28/08/98; full list of members (6 pages)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1998Registered office changed on 22/07/98 from: 192 upper richmond road putney london SW15 2SH (1 page)
22 July 1998Registered office changed on 22/07/98 from: 192 upper richmond road putney london SW15 2SH (1 page)
22 July 1998S-div 26/06/98 (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 January 1998Return made up to 28/08/97; full list of members (5 pages)
2 January 1998Return made up to 28/08/97; full list of members (5 pages)
6 November 1996Registered office changed on 06/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 November 1996Registered office changed on 06/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Conso div 04/11/96 (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Conso div 04/11/96 (1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
4 October 1996Company name changed yandola LIMITED\certificate issued on 07/10/96 (4 pages)
4 October 1996Company name changed yandola LIMITED\certificate issued on 07/10/96 (4 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
28 August 1996Incorporation (16 pages)
28 August 1996Incorporation (16 pages)