Company NamePrickett & Ellis Lettings Limited
DirectorsNigel James Ellis and Cheryl Fox
Company StatusActive
Company Number04664203
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

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

Director NameMr Nigel James Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(10 months after company formation)
Appointment Duration20 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 The Court
Cascade Avenue
London
N10 3PS
Director NameMs Cheryl Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(10 months after company formation)
Appointment Duration20 years, 4 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address24 Churston Gardens
New Southgate
London
N11 2NL
Director NameMr Darren Johnston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(10 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 November 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address172 Muswell Hill Road
Muswell Hill
London
N10 3NG
Secretary NameMr Nigel James Ellis
NationalityBritish
StatusResigned
Appointed12 December 2003(10 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 January 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 The Court
Cascade Avenue
London
N10 3PS
Director NameTotal Company Formations Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS
Secretary NameTotal Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS

Contact

Websitewww.prickettandellis.com
Email address[email protected]
Telephone01564 529791
Telephone regionLapworth

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£70,730
Cash£166,907
Current Liabilities£174,392

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
17 March 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
11 January 2022Change of details for James Ellis as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Cessation of Darren Johnston as a person with significant control on 11 November 2016 (1 page)
11 January 2022Termination of appointment of Nigel James Ellis as a secretary on 11 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
19 April 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
2 April 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
15 March 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 June 2018Sub-division of shares on 16 May 2018 (4 pages)
18 June 2018Change of share class name or designation (2 pages)
16 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
1 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
1 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
31 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 31 March 2017 (1 page)
16 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(6 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(6 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Secretary's details changed for Mr Nigel James Ellis on 28 March 2013 (1 page)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(6 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(6 pages)
26 February 2014Director's details changed for Mr Nigel James Ellis on 28 March 2013 (2 pages)
26 February 2014Director's details changed for Mr Nigel James Ellis on 28 March 2013 (2 pages)
26 February 2014Secretary's details changed for Mr Nigel James Ellis on 28 March 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Termination of appointment of Darren Johnston as a director (1 page)
11 November 2013Termination of appointment of Darren Johnston as a director (1 page)
27 February 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 27 February 2013 (1 page)
27 February 2013Secretary's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages)
27 February 2013Registered office address changed from 6D Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 February 2013 (1 page)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
27 February 2013Secretary's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages)
27 February 2013Registered office address changed from 6D Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 February 2013 (1 page)
27 February 2013Director's details changed for Mr Nigel James Ellis on 30 January 2013 (2 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Director's details changed for Cheryl Fox on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Cheryl Fox on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 March 2009Return made up to 12/02/09; full list of members (4 pages)
26 March 2009Return made up to 12/02/09; full list of members (4 pages)
26 January 2009Director's change of particulars / cheryl cheasley / 23/08/2008 (1 page)
26 January 2009Director's change of particulars / cheryl cheasley / 23/08/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 February 2008Return made up to 12/02/08; full list of members (4 pages)
25 February 2008Return made up to 12/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 March 2007Return made up to 12/02/07; full list of members (7 pages)
30 March 2007Return made up to 12/02/07; full list of members (7 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 February 2005Return made up to 12/02/05; full list of members (7 pages)
15 February 2005Return made up to 12/02/05; full list of members (7 pages)
11 February 2005Ad 02/08/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 February 2005Ad 02/08/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
7 December 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 December 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 May 2004Return made up to 12/02/04; full list of members (7 pages)
4 May 2004Return made up to 12/02/04; full list of members (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 9 cambridge drive eastcote, ruislip middlesex HA4 9JS (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 9 cambridge drive eastcote, ruislip middlesex HA4 9JS (1 page)
8 January 2004Company name changed northmint LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed northmint LIMITED\certificate issued on 08/01/04 (2 pages)
12 February 2003Incorporation (16 pages)
12 February 2003Incorporation (16 pages)