PRESCOT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PRESCOT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03313083

Incorporation date

30/01/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Islington Properties Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon08/01/2026
Appointment of Katherine Margaret Olley as a director on 2025-12-03
dot icon03/12/2025
Termination of appointment of John Mark Bolland as a director on 2025-12-02
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon11/02/2025
Director's details changed for Mr Diamandis Karamagias on 2025-01-10
dot icon13/01/2025
Director's details changed for Mr Diamandis Karamagias on 2025-01-10
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2022
Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-15
dot icon12/10/2022
Termination of appointment of Katherine Margaret Olley as a director on 2022-07-12
dot icon12/10/2022
Termination of appointment of Vikki Helen Mckay as a director on 2022-07-12
dot icon30/03/2022
Appointment of Mrs Julia Sawyer as a director on 2022-03-03
dot icon02/03/2022
Termination of appointment of Alan Charles Nicholls as a director on 2022-02-15
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2021
Appointment of Katherine Margaret Olley as a director on 2021-06-08
dot icon24/05/2021
Termination of appointment of Stephen Francis Proffitt as a director on 2021-05-21
dot icon16/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon06/01/2021
Termination of appointment of Julia Sawyer as a director on 2020-12-31
dot icon28/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon03/12/2018
Appointment of Mr Philip Edward Begbie as a director on 2018-11-20
dot icon01/10/2018
Director's details changed for Mr Alan Charles Nicholls on 2018-10-01
dot icon01/10/2018
Director's details changed for Mrs Julia Sawyer on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr John Mark Bolland on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Stephen Francis Proffitt on 2018-10-01
dot icon27/09/2018
Appointment of Vikki Helen Mckay as a director on 2018-09-25
dot icon28/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Termination of appointment of Thomas Richard Budgett as a director on 2018-05-11
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Director's details changed for Mr Diamandis Karamagias on 2016-02-17
dot icon03/02/2016
Annual return made up to 2016-01-30 no member list
dot icon28/01/2016
Director's details changed for Mr Diamandis Karamagias on 2010-11-03
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Miscellaneous
dot icon30/01/2015
Annual return made up to 2015-01-30 no member list
dot icon28/11/2014
Appointment of Graham William Parrott as a director on 2012-12-12
dot icon28/11/2014
Appointment of Thomas Richard Budgett as a director on 2013-12-11
dot icon14/10/2014
Termination of appointment of Kelly Hobbs as a secretary on 2014-10-09
dot icon14/10/2014
Termination of appointment of Crabtree Pm Limited as a secretary on 2014-10-09
dot icon14/10/2014
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 4Th Floor 9 White Lion Street London N1 9PD on 2014-10-14
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-30 no member list
dot icon16/01/2014
Appointment of Mrs Julia Sawyer as a director
dot icon15/08/2013
Accounts for a small company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-01-30 no member list
dot icon06/03/2013
Director's details changed for Mr Alan Charles Nicholls on 2013-02-25
dot icon12/12/2012
Termination of appointment of Gerry Lawrence as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-30 no member list
dot icon22/07/2011
Termination of appointment of Michael Foot as a director
dot icon19/07/2011
Appointment of Mr Diamandis Karamagias as a director
dot icon19/07/2011
Termination of appointment of Leonard Queripel as a director
dot icon24/06/2011
Termination of appointment of David Southern as a director
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Ms Kelly Hobbs as a secretary
dot icon05/04/2011
Termination of appointment of Terence White as a secretary
dot icon24/02/2011
Annual return made up to 2011-01-30 no member list
dot icon30/11/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon05/10/2010
Secretary's details changed
dot icon04/10/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-30 no member list
dot icon10/02/2010
Director's details changed for Dr David Boardman Southern on 2010-01-30
dot icon10/02/2010
Director's details changed for Gerry Christopher Lawrence on 2010-01-30
dot icon10/02/2010
Director's details changed for Leonard John Stitson Queripel on 2010-01-30
dot icon10/02/2010
Director's details changed for Stephen Francis Profitt on 2010-01-30
dot icon10/02/2010
Director's details changed for Alan Charles Nicholls on 2010-01-30
dot icon10/02/2010
Director's details changed for John Mark Bolland on 2010-01-30
dot icon10/02/2010
Director's details changed for Michael David Kenneth Willoughby Foot on 2010-01-30
dot icon10/02/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-01-30
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon05/04/2009
Resolutions
dot icon01/04/2009
Annual return made up to 30/01/09
dot icon01/04/2009
Location of register of members
dot icon06/03/2009
Location of register of members (non legible)
dot icon31/01/2009
Director appointed gerry christopher lawrence
dot icon27/01/2009
Director's change of particulars / michael foot / 20/01/2009
dot icon27/01/2009
Director's change of particulars / david southern / 20/01/2009
dot icon19/12/2008
Secretary appointed terence robert white
dot icon19/12/2008
Registered office changed on 19/12/2008 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR
dot icon19/12/2008
Secretary appointed crabtree property management LIMITED
dot icon17/12/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon17/11/2008
Director appointed michael david kenneth willoughby foot logged form
dot icon22/10/2008
Director appointed stephen francis proffitt
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Director appointed michael david kenneth willoughby foot
dot icon08/10/2008
Director appointed alan nicholls
dot icon07/10/2008
Appointment terminated director mary lappas
dot icon26/09/2008
Appointment terminated director michael mehta
dot icon26/09/2008
Appointment terminated director hassan kamal
dot icon11/08/2008
Registered office changed on 11/08/2008 from, 79 new cavendish street, london, W1W 6XB
dot icon13/05/2008
Appointment terminated director steven seymour
dot icon08/05/2008
Director appointed steven james seymour
dot icon03/04/2008
Director appointed john mark bolland
dot icon03/04/2008
Director appointed mary lappas
dot icon03/04/2008
Director appointed michael geoffrey robert mehta
dot icon03/04/2008
Director appointed hassan kamal
dot icon03/04/2008
Director appointed dr david boardman southern
dot icon03/04/2008
Director appointed leonard john stitson queripel
dot icon03/04/2008
Secretary appointed county estate management secretarial services LIMITED
dot icon03/04/2008
Appointment terminated secretary max ustimenko
dot icon02/04/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon02/04/2008
Secretary appointed max ustimenko
dot icon26/03/2008
Appointment terminated director leonard queripel
dot icon26/03/2008
Appointment terminated director mary lappas
dot icon26/03/2008
Appointment terminated director hassan kamal
dot icon26/03/2008
Appointment terminated director david southern
dot icon26/03/2008
Appointment terminated director john bolland
dot icon26/03/2008
Appointment terminated director michael mehta
dot icon31/01/2008
Annual return made up to 30/01/08
dot icon26/11/2007
Resolutions
dot icon02/11/2007
New secretary appointed
dot icon31/10/2007
New director appointed
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon12/10/2007
Registered office changed on 12/10/07 from: dalton house, 60 windsor avenue, london, SW19 2RR
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Registered office changed on 11/10/07 from: 79 new cavendish street, london, W1W 6XB
dot icon09/10/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon30/01/2007
Annual return made up to 30/01/07
dot icon11/12/2006
Director resigned
dot icon10/11/2006
Director's particulars changed
dot icon03/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Annual return made up to 30/01/06
dot icon26/10/2006
Director's particulars changed
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon02/03/2006
Secretary resigned
dot icon30/01/2006
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: 79 new cavendish street, london, W1W 6XB
dot icon11/11/2005
New secretary appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon15/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Registered office changed on 10/08/05 from: c/o county estate, 77 south audley street, london, W1K 1JG
dot icon10/02/2005
New director appointed
dot icon07/02/2005
Annual return made up to 30/01/05
dot icon05/01/2005
New director appointed
dot icon20/12/2004
Director resigned
dot icon13/12/2004
Secretary's particulars changed
dot icon13/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon06/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/02/2004
Annual return made up to 30/01/04
dot icon17/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2003
New director appointed
dot icon08/02/2003
Annual return made up to 30/01/03
dot icon08/02/2003
Director resigned
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon06/02/2002
Annual return made up to 30/01/02
dot icon17/12/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon06/02/2001
Annual return made up to 30/01/01
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon09/01/2001
Registered office changed on 09/01/01 from: bayfordbury, lower hatfield road, hertford SG13 8EE
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Annual return made up to 30/01/00
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Full accounts made up to 1997-12-31
dot icon09/02/1999
Annual return made up to 30/01/99
dot icon12/02/1998
Annual return made up to 30/01/98
dot icon18/09/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon30/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Julia
Director
03/03/2022 - Present
2
Karamagias, Diamandis
Director
03/11/2010 - Present
3
Parrott, Graham William
Director
12/12/2012 - Present
-
Begbie, Philip Edward
Director
20/11/2018 - Present
-
Olley, Katherine Margaret
Director
03/12/2025 - Present
2

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 PRESCOT MANAGEMENT COMPANY LIMITED

PRESCOT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/1997 with the registered office located at C/O Islington Properties Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESCOT MANAGEMENT COMPANY LIMITED?

toggle

PRESCOT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/1997 .

Where is PRESCOT MANAGEMENT COMPANY LIMITED located?

toggle

PRESCOT MANAGEMENT COMPANY LIMITED is registered at C/O Islington Properties Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does PRESCOT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for PRESCOT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.