ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670476

Incorporation date

10/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex CM9 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon05/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon03/02/2026
Termination of appointment of Patrick Douglas Shone as a director on 2026-01-09
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/12/2024
Termination of appointment of Frances Mary Sell as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Nicholas John Thistlethwaite as a director on 2024-12-20
dot icon29/11/2024
Appointment of Mrs Claire Denise Thomas as a director on 2024-11-29
dot icon29/11/2024
Appointment of Rev William Frederick Warren as a director on 2024-11-29
dot icon29/11/2024
Appointment of Ms Catriona Helen Ross as a director on 2024-11-29
dot icon21/10/2024
Secretary's details changed for Keeleys Lettings Limited on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Patrick Douglas Shone on 2024-10-21
dot icon21/10/2024
Director's details changed for Mrs Frances Mary Sell on 2024-10-21
dot icon21/10/2024
Registered office address changed from Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ England to C/O Keeleys Lettings Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 2024-10-21
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/02/2024
Registered office address changed from Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England to Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 2024-02-21
dot icon21/02/2024
Appointment of Keeleys Lettings Limited as a secretary on 2024-02-21
dot icon21/02/2024
Termination of appointment of Watsons Property Group Ltd as a secretary on 2024-02-21
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/03/2023
Termination of appointment of Christopher David Nelson as a director on 2023-03-13
dot icon13/03/2023
Appointment of Mr Patrick Douglas Shone as a director on 2023-03-13
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon09/11/2022
Registered office address changed from C/O Watsons 1 Bank Plain Norwich NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
dot icon09/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon13/04/2021
Appointment of Mr Christopher David Nelson as a director on 2021-04-06
dot icon12/02/2021
Termination of appointment of Patrick Douglas Shone as a director on 2021-01-29
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon28/01/2021
Termination of appointment of Frances Mary Sell as a director on 2021-01-28
dot icon15/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon02/05/2019
Appointment of Dr Nicholas John Thistlethwaite as a director on 2019-05-01
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon02/11/2018
Termination of appointment of Robert George Connelly as a director on 2018-11-02
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon16/11/2017
Appointment of Mr Patrick Douglas Shone as a director on 2017-11-16
dot icon16/11/2017
Secretary's details changed for Watsons on 2017-11-16
dot icon06/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/03/2017
Termination of appointment of Paul Lee Argent as a director on 2016-10-08
dot icon13/03/2017
Secretary's details changed for Watsons on 2017-03-13
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-10 no member list
dot icon10/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-10 no member list
dot icon01/02/2015
Register(s) moved to registered office address C/O Watsons 1 Bank Plain Norwich NR2 4SF
dot icon03/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon22/10/2014
Appointment of Paul Lee Argent as a director on 2014-05-29
dot icon23/04/2014
Appointment of Mrs Frances Mary Sell as a director
dot icon30/01/2014
Annual return made up to 2014-01-10 no member list
dot icon29/01/2014
Register inspection address has been changed from C/O Watsons 3 the Close Norwich NR1 4DL United Kingdom
dot icon27/01/2014
Registered office address changed from 3 the Close Norwich Norfolk NR1 4DL on 2014-01-27
dot icon01/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/05/2013
Termination of appointment of Karen Steele as a director
dot icon21/02/2013
Annual return made up to 2013-01-10 no member list
dot icon20/02/2013
Appointment of Watsons as a secretary
dot icon20/02/2013
Register inspection address has been changed from C/O Birketts Secretaries Limited 24-26 Museum Street Ipswich Suffolk IP1 1HZ
dot icon17/01/2013
Termination of appointment of Laura Hartley as a director
dot icon17/01/2013
Termination of appointment of John Hartley as a director
dot icon12/11/2012
Registered office address changed from 22 Douglas Court Ely Cambridgeshire CB7 4SE on 2012-11-12
dot icon26/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon07/06/2012
Appointment of Mrs Karen Patricia Steele as a director
dot icon22/05/2012
Registered office address changed from Melton Park House Melton Place Melton Woodbridge Suffolk IP12 1YJ on 2012-05-22
dot icon22/05/2012
Termination of appointment of Birketts Secretaries Limited as a secretary
dot icon22/05/2012
Termination of appointment of Robert Whiting as a director
dot icon22/05/2012
Termination of appointment of Hopkins Homes Limited as a director
dot icon22/05/2012
Appointment of Robert George Connelly as a director
dot icon22/05/2012
Appointment of Laura Frances Hartley as a director
dot icon22/05/2012
Appointment of John Robert Hartley as a director
dot icon08/02/2012
Annual return made up to 2012-01-10 no member list
dot icon27/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-10 no member list
dot icon22/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon30/09/2010
Appointment of Mr Robert Edward Whiting as a director
dot icon02/02/2010
Annual return made up to 2010-01-10 no member list
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Hopkins Homes Limited on 2009-10-01
dot icon01/02/2010
Secretary's details changed for Birketts Secretaries Limited on 2009-10-01
dot icon16/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon16/01/2009
Annual return made up to 10/01/09
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/02/2008
Annual return made up to 10/01/08
dot icon19/11/2007
Accounts made up to 2007-01-31
dot icon10/02/2007
Annual return made up to 10/01/07
dot icon10/02/2007
Location of register of members
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon10/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Claire Denise
Director
29/11/2024 - Present
1
Frances Mary Sell
Director
27/02/2023 - 20/12/2024
-
Nelson, Christopher David
Director
06/04/2021 - 13/03/2023
4
Thistlethwaite, Nicholas John, Dr
Director
01/05/2019 - 20/12/2024
1
Shone, Patrick Douglas
Director
13/03/2023 - 09/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED

ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at C/O Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex CM9 4PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED?

toggle

ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2006 .

Where is ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED located?

toggle

ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED is registered at C/O Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex CM9 4PZ.

What does ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED do?

toggle

ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELY (PRICKWILLOW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-09 with no updates.