Background WavePink WaveYellow Wave

PR1 MANAGEMENT COMPANY LIMITED (04767108)

PR1 MANAGEMENT COMPANY LIMITED (04767108) is an active UK company. incorporated on 16 May 2003. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. PR1 MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BATCHELOR, James, BAXENDALE, Lindsay, FOWLER, David John and 3 others.

Company Number
04767108
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATCHELOR, James, BAXENDALE, Lindsay, FOWLER, David John, GARDNER, Patricia Denise, HARVEY, Phillip, SOUTHWORTH, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR1 MANAGEMENT COMPANY LIMITED

PR1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2003 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PR1 MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04767108

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

50 Wood Street Lytham St Annes Lancashire FY8 1QG
From: 16 May 2003To: 19 October 2017
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 14 Jun 2004

BATCHELOR, James

Active
Lytham St AnnesFY8 1SB
Born December 1955
Director
Appointed 09 Apr 2024

BAXENDALE, Lindsay

Active
Lytham St AnnesFY8 1SB
Born June 1979
Director
Appointed 15 Jul 2024

FOWLER, David John

Active
Lytham St AnnesFY8 1SB
Born July 1982
Director
Appointed 17 Sept 2008

GARDNER, Patricia Denise

Active
Lytham St AnnesFY8 1SB
Born October 1956
Director
Appointed 04 Jul 2023

HARVEY, Phillip

Active
Lytham St AnnesFY8 1SB
Born July 1963
Director
Appointed 04 Jul 2023

SOUTHWORTH, Anthony John

Active
Lytham St AnnesFY8 1SB
Born October 1976
Director
Appointed 30 Apr 2024

PATTISON, Ian Nigel

Resigned
231 Outwood Lane, LeedsLS18 4SR
Secretary
Appointed 16 May 2003
Resigned 14 Jun 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 May 2003
Resigned 16 May 2003

BATCHELOR, James

Resigned
5 City Space House, PrestonPR1 3LB
Born December 1955
Director
Appointed 21 Feb 2006
Resigned 29 Nov 2010

CRONJE, Angela Leigh, Dr

Resigned
3 Charter House, PrestonPR1 3JJ
Born January 1976
Director
Appointed 03 Apr 2007
Resigned 14 Apr 2025

HIGGINBOTTOM, Paul

Resigned
East Cliff, PrestonPR1 3LB
Born July 1974
Director
Appointed 04 Feb 2010
Resigned 26 Nov 2010

LEIGH, Andrew Philip

Resigned
Lytham St AnnesFY8 1SB
Born August 1962
Director
Appointed 19 Nov 2013
Resigned 14 Apr 2025

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Born August 1960
Director
Appointed 16 May 2003
Resigned 23 Feb 2007

PATTISON, Ian Nigel

Resigned
231 Outwood Lane, LeedsLS18 4SR
Born September 1944
Director
Appointed 03 May 2005
Resigned 23 Feb 2007

SAUL, Timothy David

Resigned
Lytham St AnnesFY8 1SB
Born November 1965
Director
Appointed 14 Nov 2013
Resigned 23 Aug 2023

WRATHALL, Sisan Margaret

Resigned
Lytham St AnnesFY8 1SB
Born September 1945
Director
Appointed 24 Dec 2013
Resigned 15 Feb 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 May 2003
Resigned 16 May 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 May 2003
Resigned 16 May 2003
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
6 June 2005
88(2)R88(2)R
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
225Change of Accounting Reference Date
Memorandum Articles
18 June 2003
MEM/ARTSMEM/ARTS
Legacy
18 June 2003
123Notice of Increase in Nominal Capital
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Incorporation Company
16 May 2003
NEWINCIncorporation