MAINPRIZE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewRegistered office address changed from C/O Mainline Group 2a Primrose Valley Road Filey North Yorkshire YO14 9QG to 16 Manor Gardens Hunmanby Filey North Yorkshire YO14 0PT on 2025-07-13

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Satisfaction of charge 13 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 12 in full

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Registration of charge 042496480014, created on 2023-08-24

View Document

03/08/233 August 2023 Satisfaction of charge 3 in full

View Document

03/08/233 August 2023 Satisfaction of charge 9 in full

View Document

03/08/233 August 2023 Satisfaction of charge 8 in full

View Document

03/08/233 August 2023 Satisfaction of charge 7 in full

View Document

03/08/233 August 2023 Satisfaction of charge 6 in full

View Document

03/08/233 August 2023 Satisfaction of charge 5 in full

View Document

03/08/233 August 2023 Satisfaction of charge 2 in full

View Document

03/08/233 August 2023 Satisfaction of charge 4 in full

View Document

03/08/233 August 2023 Satisfaction of charge 10 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/08/116 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ARLISS / 10/07/2010

View Document

04/08/104 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 16 MANOR GARDENS HUNMANBY FILEY NORTH YORKSHIRE YO14 0PT

View Document

13/08/0213 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company