P & R PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 064803780003, created on 2025-04-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

23/11/2323 November 2023 Registered office address changed from Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2023-11-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

17/02/2217 February 2022 Termination of appointment of Peter George Grieve as a secretary on 2022-02-16

View Document

17/02/2217 February 2022 Termination of appointment of Ranjit Grieve as a director on 2022-02-16

View Document

17/02/2217 February 2022 Termination of appointment of Peter George Grieve as a director on 2022-02-16

View Document

17/02/2217 February 2022 Cessation of Peter George Grieve as a person with significant control on 2021-11-01

View Document

17/02/2217 February 2022 Cessation of Ranjit Grieve as a person with significant control on 2021-11-01

View Document

17/02/2217 February 2022 Change of details for Sander Investments Ltd as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Notification of Sander Investments Ltd as a person with significant control on 2021-11-01

View Document

17/02/2217 February 2022 Registered office address changed from 45 Foregate Street Worcester Worcestershire WR1 1EE to Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Nirvair Singh Sander as a director on 2022-02-16

View Document

17/02/2217 February 2022 Appointment of Sander Investments Ltd as a director on 2022-02-16

View Document

17/02/2217 February 2022 Director's details changed for Mr Nirvair Singh Sander on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Sander Investments Ltd on 2022-02-17

View Document

02/11/212 November 2021 Registration of charge 064803780002, created on 2021-11-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Satisfaction of charge 1 in full

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1410 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/02/138 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT BHARATH / 21/01/2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 93 SPETCHLEY ROAD WORCESTER WR5 2LS

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT BHARATH / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0822 January 2008 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