PRESTGLADE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Appointment of Mr Daniel James Scarrett as a director on 2023-10-05

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

27/10/1527 October 2015 DIRECTOR APPOINTED MR DAVID WILLIAM MILLER

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR STEPHEN LEWINGTON

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

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

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOPTON HADLEY / 01/06/2010

View Document

06/09/106 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/10/0913 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

06/11/086 November 2008 SECRETARY APPOINTED ANITA LEWINGTON

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE BASS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 EXEMPTION FROM APPOINTING AUDITORS 10/12/99

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: LANGMEAD HOUSE NORTH STREET SOUTH MOLTON DEVON

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 31/07/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 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