Company NamePrinces Villa Court Limited
Company StatusActive
Company Number02425308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David De Jehan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMr Keith Ewart Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NL
Director NameJames Nelson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(34 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Hilda Cowan
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2001)
RoleRetired
Correspondence AddressFlat 2 Princes Villa Court
Harrogate
North Yorkshire
HG1 5RJ
Director NameMrs Mary Elisabeth Crossley
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 4 months after company formation)
Appointment Duration16 years (resigned 09 February 2007)
RoleRetired
Correspondence AddressFlat 9 Princes Villa Court
Harrogate
North Yorkshire
HG1 5RJ
Director NameMiss June Cynthia Freeman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2004)
RoleRetired
Correspondence AddressFlat 5 Princes Villa Court
Harrogate
North Yorkshire
HG1 5RJ
Director NameMrs Mary Teasdale
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 June 2004)
RoleRetired
Correspondence AddressFlat 11 Princes Villa Court
Harrogate
North Yorkshire
HG1 5RJ
Secretary NameMr Dennis Walter Holman
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1992)
RoleCompany Director
Correspondence Address4 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed16 April 1992(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameCheryl Alexandra Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(12 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 February 2018)
RoleRadiographic Assistant
Country of ResidenceEngland
Correspondence Address3 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Director NameMalcolm Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 7 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Director NameJean Ternent
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 18 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Secretary NameCheryl Alexandra Roberts
NationalityBritish
StatusResigned
Appointed14 February 2007(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 February 2018)
RoleCompany Director
Correspondence AddressFlat 3 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Director NameMr William Alfred Thompson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2011(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameMr Roy Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2018(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPrinces Villa Court 5 Princes Villa Court
Harrogate
HG1 5RJ
Secretary NameMr Roy Smith
StatusResigned
Appointed03 February 2018(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2022)
RoleCompany Director
Correspondence Address5 5 Princes Villa Court
Harrogate
HG1 5RJ

Location

Registered AddressStuart House
15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£20,496
Cash£21,500
Current Liabilities£1,004

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 June 2019Appointment of Mr Keith Ewart Wilson as a director on 17 June 2019 (2 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 January 2019Confirmation statement made on 25 January 2019 with updates (3 pages)
24 September 2018Registered office address changed from 6 Aspin Lane, Knaresborough North Yorkshire HG5 8ED to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD on 24 September 2018 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 February 2018Appointment of Mr David De Jehan as a director on 3 February 2018 (2 pages)
23 February 2018Appointment of Mr Roy Smith as a secretary on 3 February 2018 (2 pages)
21 February 2018Termination of appointment of Cheryl Alexandra Roberts as a secretary on 3 February 2018 (1 page)
21 February 2018Termination of appointment of Cheryl Alexandra Roberts as a director on 3 February 2018 (1 page)
21 February 2018Termination of appointment of William Alfred Thompson as a director on 3 February 2018 (1 page)
21 February 2018Appointment of Mr Roy Smith as a director on 3 February 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
8 March 2017Termination of appointment of Jean Ternent as a director on 18 February 2017 (1 page)
8 March 2017Termination of appointment of Jean Ternent as a director on 18 February 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
27 January 2016Annual return made up to 25 January 2016 no member list (5 pages)
27 January 2016Annual return made up to 25 January 2016 no member list (5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
27 January 2015Annual return made up to 25 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 25 January 2015 no member list (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 January 2014Annual return made up to 25 January 2014 no member list (5 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
29 January 2013Annual return made up to 25 January 2013 no member list (5 pages)
29 January 2013Annual return made up to 25 January 2013 no member list (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
26 January 2012Annual return made up to 25 January 2012 no member list (5 pages)
26 January 2012Annual return made up to 25 January 2012 no member list (5 pages)
15 March 2011Appointment of Mr William Alfred Thompson as a director (2 pages)
15 March 2011Appointment of Mr William Alfred Thompson as a director (2 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 January 2011Annual return made up to 25 January 2011 no member list (4 pages)
27 January 2011Annual return made up to 25 January 2011 no member list (4 pages)
18 August 2010Termination of appointment of Malcolm Smith as a director (1 page)
18 August 2010Termination of appointment of Malcolm Smith as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
27 January 2010Director's details changed for Jean Ternent on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 25 January 2010 no member list (4 pages)
27 January 2010Director's details changed for Malcolm Smith on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Malcolm Smith on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Jean Ternent on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Cheryl Alexandra Roberts on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 25 January 2010 no member list (4 pages)
27 January 2010Director's details changed for Cheryl Alexandra Roberts on 25 January 2010 (2 pages)
25 February 2009Annual return made up to 25/01/09 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
25 February 2009Annual return made up to 25/01/09 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
6 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
6 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
31 January 2008Annual return made up to 25/01/08 (4 pages)
31 January 2008Annual return made up to 25/01/08 (4 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
27 February 2007Annual return made up to 25/01/07 (4 pages)
27 February 2007Annual return made up to 25/01/07 (4 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
9 February 2006Annual return made up to 25/01/06 (4 pages)
9 February 2006Annual return made up to 25/01/06 (4 pages)
8 February 2005Annual return made up to 25/01/05 (4 pages)
8 February 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
8 February 2005Annual return made up to 25/01/05 (4 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
20 May 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
20 February 2004Annual return made up to 25/01/04 (5 pages)
20 February 2004Annual return made up to 25/01/04 (5 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
13 February 2003Annual return made up to 25/01/03 (5 pages)
13 February 2003Annual return made up to 25/01/03 (5 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
7 February 2002Annual return made up to 25/01/02 (4 pages)
7 February 2002Annual return made up to 25/01/02 (4 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
13 March 2001Full accounts made up to 31 December 2000 (3 pages)
13 March 2001Full accounts made up to 31 December 2000 (3 pages)
12 February 2001Annual return made up to 25/01/01 (4 pages)
12 February 2001Annual return made up to 25/01/01 (4 pages)
23 March 2000Full accounts made up to 31 December 1999 (3 pages)
23 March 2000Full accounts made up to 31 December 1999 (3 pages)
21 February 2000Annual return made up to 25/01/00 (4 pages)
21 February 2000Annual return made up to 25/01/00 (4 pages)
22 March 1999Full accounts made up to 31 December 1998 (3 pages)
22 March 1999Full accounts made up to 31 December 1998 (3 pages)
10 February 1999Annual return made up to 25/01/99 (4 pages)
10 February 1999Annual return made up to 25/01/99 (4 pages)
12 March 1998Full accounts made up to 31 December 1997 (3 pages)
12 March 1998Full accounts made up to 31 December 1997 (3 pages)
17 February 1998Annual return made up to 25/01/98 (4 pages)
17 February 1998Annual return made up to 25/01/98 (4 pages)
24 February 1997Annual return made up to 25/01/97 (4 pages)
24 February 1997Annual return made up to 25/01/97 (4 pages)
24 February 1997Full accounts made up to 31 December 1996 (3 pages)
24 February 1997Full accounts made up to 31 December 1996 (3 pages)
26 February 1996Full accounts made up to 31 December 1995 (3 pages)
26 February 1996Full accounts made up to 31 December 1995 (3 pages)
25 February 1996Annual return made up to 25/01/96 (4 pages)
25 February 1996Annual return made up to 25/01/96 (4 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)