PRICKETT & ELLIS MANAGEMENT LIMITED
BARNET HYPER DEAN LIMITED

Hellopages » Greater London » Barnet » EN5 4BE
Company number 04164062
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4BE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered 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 30 March 2017; Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of PRICKETT & ELLIS MANAGEMENT LIMITED are www.prickettellismanagement.co.uk, and www.prickett-ellis-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Prickett Ellis Management Limited is a Private Limited Company. The company registration number is 04164062. Prickett Ellis Management Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Prickett Ellis Management Limited is Regency House 33 Wood Street Barnet Hertfordshire England En5 4be. The company`s financial liabilities are £1.05k. It is £-0.47k against last year. The cash in hand is £5.89k. It is £2.16k against last year. And the total assets are £14.64k, which is £2.14k against last year. ELLIS, Adam Hamilton is a Secretary of the company. ELLIS, Anthony is a Director of the company. Secretary ELLIS, Anthony has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director ELLIS, Nigel James has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


prickett & ellis management Key Finiance

LIABILITIES £1.05k
-31%
CASH £5.89k
+58%
TOTAL ASSETS £14.64k
+17%
All Financial Figures

Current Directors

Secretary
ELLIS, Adam Hamilton
Appointed Date: 02 April 2006

Director
ELLIS, Anthony
Appointed Date: 09 November 2005
79 years old

Resigned Directors

Secretary
ELLIS, Anthony
Resigned: 09 November 2005
Appointed Date: 25 March 2002

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 23 April 2002
Appointed Date: 20 February 2001

Director
ELLIS, Nigel James
Resigned: 09 November 2005
Appointed Date: 25 March 2002
76 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 23 April 2002
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Anthony Ellis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PRICKETT & ELLIS MANAGEMENT LIMITED Events

30 Mar 2017
Registered 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 30 March 2017
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 54 more events
25 Apr 2002
Company name changed hyper dean LIMITED\certificate issued on 25/04/02
24 Apr 2002
Registered office changed on 24/04/02 from: 16-18 woodford road london E7 0HA
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed
20 Feb 2001
Incorporation