Company NamePretoria Court Freehold Limited
Company StatusActive
Company Number08532694
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Previous NameHarrowells (No. 211) 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

Director NameEugene Choo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed21 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameQ C Peter Neville Collier
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Thomas Connolly
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(3 years, 10 months after company formation)
Appointment Duration7 years
RoleNot Disclosed
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Sheridan Lucy Snellgrove
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleMarketing Communications
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Jack James Tyrrell-Killian
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Development Manager
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Ben Davison
Date of BirthJuly 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Emily Kathleen O'Brien
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed30 June 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Ruth Louise Griffiths
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameRuth Louise Griffiths
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameClare Alice Louise Wiggins
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameJonathan Hollins
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Joanna Elizabeth Killian
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameLeonie Christine Dodd
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameYing Ha Carmen Roberts
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameCora Stone
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Graeme Hughes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameSusan Margaret Collier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameKatherine Mary Brereton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Pretoria Court
2a Tyrwhitt Road
Brockley
London
SE4 1QG

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

22 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
9 April 2020Appointment of Mr Jack James Tyrrell-Killian as a director on 9 April 2020 (2 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 January 2020Appointment of Miss Sheridan Lucy Snellgrove as a director on 28 January 2020 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
30 January 2019Termination of appointment of Joanna Elizabeth Killian as a director on 30 January 2019 (1 page)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 October 2018Termination of appointment of Leonie Christine Dodd as a director on 30 September 2018 (1 page)
18 May 2018Director's details changed for Eugene Chod on 18 May 2018 (3 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Termination of appointment of Ying Ha Carmen Roberts as a director on 5 February 2016 (1 page)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 May 2017Termination of appointment of Ying Ha Carmen Roberts as a director on 5 February 2016 (1 page)
16 March 2017Appointment of Mr Thomas Connolly as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Thomas Connolly as a director on 16 March 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
(9 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
(9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 August 2015Appointment of Q C Peter Neville Collier as a director on 3 August 2015 (3 pages)
27 August 2015Appointment of Q C Peter Neville Collier as a director on 3 August 2015 (3 pages)
27 August 2015Appointment of Q C Peter Neville Collier as a director on 3 August 2015 (3 pages)
3 August 2015Termination of appointment of Susan Margaret Collier as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Susan Margaret Collier as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Susan Margaret Collier as a director on 3 August 2015 (1 page)
29 July 2015Appointment of Eugene Chod as a director on 21 July 2015 (3 pages)
29 July 2015Appointment of Eugene Chod as a director on 21 July 2015 (3 pages)
2 July 2015Termination of appointment of Graeme Hughes as a director on 1 May 2015 (1 page)
2 July 2015Termination of appointment of Graeme Hughes as a director on 1 May 2015 (1 page)
2 July 2015Termination of appointment of Graeme Hughes as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Cora Stone as a director on 29 August 2014 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8
(9 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8
(9 pages)
19 May 2015Termination of appointment of Cora Stone as a director on 29 August 2014 (1 page)
19 March 2015Appointment of Katherine Mary Brereton as a director on 27 February 2015 (3 pages)
19 March 2015Appointment of Katherine Mary Brereton as a director on 27 February 2015 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Termination of appointment of Ruth Louise Griffiths as a director on 29 July 2013 (1 page)
4 August 2014Termination of appointment of Ruth Louise Griffiths as a secretary on 30 June 2014 (2 pages)
4 August 2014Appointment of Acorn Estate Management as a secretary on 30 June 2014 (3 pages)
18 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(8 pages)
1 July 2014Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 1 July 2014 (1 page)
9 August 2013Appointment of Clare Alice Louise Wiggins as a director (3 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 8
(4 pages)
2 August 2013Appointment of Susan Margaret Collier as a director (3 pages)
2 August 2013Appointment of Jonathan Hollins as a director (3 pages)
2 August 2013Appointment of Leonie Christine Dodd as a director (3 pages)
2 August 2013Appointment of Ying Ha Carmen Roberts as a director (3 pages)
2 August 2013Appointment of Ms Joanna Elizabeth Killian as a director (3 pages)
2 August 2013Appointment of Mr Graeme Hughes as a director (3 pages)
2 August 2013Appointment of Cora Stone as a director (3 pages)
20 June 2013Company name changed harrowells (no. 211) LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 8
(3 pages)
16 May 2013Incorporation (47 pages)