PREFERENTIAL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from 54 7 Wrens Court 54 Victoria Road Sutton Coldfield B72 1SY England to 7 Wrens Court 52 Victoria Road Sutton Coldfield B72 1SY on 2024-11-25

View Document

29/04/2429 April 2024 Registered office address changed from 224 Lichfield Road Sutton Coldfield West Midlands B74 2UB to 54 7 Wrens Court 54 Victoria Road Sutton Coldfield B72 1SY on 2024-04-29

View Document

05/04/245 April 2024 Change of details for Mr Simon Iain Bacon as a person with significant control on 2024-04-05

View Document

09/01/249 January 2024 Cessation of Juliet Mary Bacon as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Juliet Mary Bacon as a secretary on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Juliet Mary Bacon as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Change of details for Mrs Juliet Mary Bacon as a person with significant control on 2021-01-18

View Document

03/11/213 November 2021 Change of details for Mr Simon Iain Bacon as a person with significant control on 2021-03-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 34 HIGH STREET SUTTON COLDFIELD B72 1UP

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAIN BACON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIET MARY BACON / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: SOUTHSIDE 2 PARK LANE BONEHILL TAMWORTH STAFFORDSHIRE B78 3HX

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: SOUTHSIDE 2 PARK LANE, BONEHILL TAMWORTH STAFFORDSHIRE B78 3HX

View Document

11/11/0211 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 1168 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2HB

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 £ NC 100/1000 03/10/00

View Document

16/10/0016 October 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 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