Company NamePrince Regent Court Rtm Company Limited
DirectorsRobert Paul Fisher and Ronald Edward Downhill
Company StatusActive
Company Number07795873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2011(12 years, 6 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 NameRobert Paul Fisher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Ronald Edward Downhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed10 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Matthew Bannerman Smith
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Regent Court
Edward Square Rotherhithe Street
London
SE16 5EB
Director NameMs Clare Fiona Woodcraft
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleDeputy Director, Shell Foundation
Country of ResidenceUnited Kingdom
Correspondence Address11 Edward Square
Rotherhithe Street
London
SE16 5EE
Director NameMr James Matthew Bannerman Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Regent Court
Edward Square
London
SE16 5EB
Director NameMr Barry McLnt Sinclair
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence Address9 - 11
The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 May 2018Appointment of Mr Ronald Edward Downhill as a director on 5 May 2018 (2 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Barry Mclnt Sinclair as a director on 25 September 2017 (1 page)
5 October 2017Termination of appointment of Barry Mclnt Sinclair as a director on 25 September 2017 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
28 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 December 2015Appointment of Mr Barry Mclnt Sinclair as a director on 1 November 2015 (2 pages)
9 December 2015Appointment of Mr Barry Mclnt Sinclair as a director on 1 November 2015 (2 pages)
9 December 2015Appointment of Mr Barry Mclnt Sinclair as a director on 1 November 2015 (2 pages)
26 October 2015Annual return made up to 3 October 2015 no member list (3 pages)
26 October 2015Annual return made up to 3 October 2015 no member list (3 pages)
26 October 2015Annual return made up to 3 October 2015 no member list (3 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
24 February 2015Termination of appointment of James Matthew Bannerman Smith as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of James Matthew Bannerman Smith as a director on 24 February 2015 (1 page)
20 October 2014Annual return made up to 3 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 3 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 3 October 2014 no member list (3 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (3 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (3 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (3 pages)
11 June 2013Registered office address changed from 11 Prince Regent Court 36 Edward Square London SE16 5EB United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 June 2013 (1 page)
11 June 2013Appointment of Kinleigh Ltd as a secretary (2 pages)
11 June 2013Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
11 June 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 11 Prince Regent Court 36 Edward Square London SE16 5EB United Kingdom on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
11 June 2013Appointment of Kinleigh Ltd as a secretary (2 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (3 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
25 June 2012Termination of appointment of Clare Woodcraft as a director (1 page)
25 June 2012Termination of appointment of Clare Woodcraft as a director (1 page)
25 June 2012Appointment of Robert Paul Fisher as a director (2 pages)
25 June 2012Appointment of Robert Paul Fisher as a director (2 pages)
23 February 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
23 February 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
24 October 2011Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 October 2011 (2 pages)
7 October 2011Termination of appointment of James Smith as a director (1 page)
7 October 2011Appointment of Mr James Matthew Bannerman Smith as a director (2 pages)
7 October 2011Appointment of Mr James Matthew Bannerman Smith as a director (2 pages)
7 October 2011Termination of appointment of James Smith as a director (1 page)
3 October 2011Incorporation (27 pages)
3 October 2011Incorporation (27 pages)