Company NamePrickett & Ellis Sales Ltd
DirectorsOliver Paul Maher and Nick Ellis
Company StatusActive
Company Number07138996
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Previous NameElectrical Services (Highgate) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Oliver Paul Maher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Kingsclere Place
Enfield
EN2 6NG
Director NameMr Nick Ellis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastern Road
Haringey
London
N22 7AS
Secretary NameMr Nigel James Ellis
StatusCurrent
Appointed22 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address5 The Court Cascade Avenue
London
N10 3PS
Director NameMr Nigel James Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Court
Cascade Avenue
London
N10 3PS

Location

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

Shareholders

1 at £1Nigel James Ellis
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
14 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
1 February 2022Director's details changed for Mr Nick Ellis on 28 January 2022 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
22 September 2021Termination of appointment of Nigel James Ellis as a director on 22 September 2021 (1 page)
22 September 2021Appointment of Mr Nick Ellis as a director on 22 September 2021 (2 pages)
22 September 2021Appointment of Mr Nigel James Ellis as a secretary on 22 September 2021 (2 pages)
19 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 August 2021Change of details for Mr Nick Ellis as a person with significant control on 14 October 2020 (2 pages)
17 August 2021Statement of capital following an allotment of shares on 14 October 2020
  • GBP 200
(3 pages)
17 August 2021Director's details changed for Mr Oliver Paul Maher on 17 August 2021 (2 pages)
24 May 2021Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
3 November 2020Change of details for Mr Nick Ellis as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Notification of Nick Ellis as a person with significant control on 2 April 2020 (2 pages)
2 November 2020Change of details for Mr Nigel James Ellis as a person with significant control on 2 November 2020 (2 pages)
29 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 199
(4 pages)
22 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 199
(3 pages)
16 October 2020Change of details for Mr Nigel James Ellis as a person with significant control on 14 October 2020 (2 pages)
9 July 2020Appointment of Mr Oliver Paul Maher as a director on 1 June 2020 (2 pages)
9 March 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
6 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
31 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
10 June 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
1 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
15 October 2018Change of share class name or designation (2 pages)
15 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 150
(4 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
6 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 August 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Herts EN5 4BE on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Herts EN5 4BE on 3 August 2017 (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Mr Nigel James Ellis on 28 March 2013 (2 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Mr Nigel James Ellis on 28 March 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Barnet Hertfordshire EN5 1NZ England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Barnet Hertfordshire EN5 1NZ England on 12 March 2013 (1 page)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Nigel James Ellis on 28 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Nigel James Ellis on 28 January 2013 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 March 2011Director's details changed for Nigel James Ellis on 28 January 2011 (2 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 March 2011Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet New Barnet EN5 1NZ United Kingdom on 1 March 2011 (1 page)
1 March 2011Director's details changed for Nigel James Ellis on 28 January 2011 (2 pages)
1 March 2011Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet New Barnet EN5 1NZ United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet New Barnet EN5 1NZ United Kingdom on 1 March 2011 (1 page)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)