PRITCHARD 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
13/08/2513 August 2025 NewChange of details for Mr Reuben Jon Pritchard as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr John Fleetwood Pritchard on 2025-08-01

View Document

13/08/2513 August 2025 NewChange of details for Miss Victoria Adele Pritchard as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 NewChange of details for Mr John Fleetwood Pritchard as a person with significant control on 2025-08-01

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Register inspection address has been changed from 11 Fairfax Close Clifton Shefford Bedfordshire SG17 5RH England to 2 Middlefield Close Henlow SG16 6FR

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from 11 Fairfax Close Clifton Shefford Bedfordshire SG17 5RH to 2 Middlefield Close Henlow SG16 6FR on 2023-09-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1428 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/147 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLEETWOOD PRITCHARD / 22/12/2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
4 MOTT HOUSE
EASTMAN WAY
EPSOM
SURREY
KT19 8DB

View Document

09/01/139 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/12/119 December 2011 06/11/11 NO CHANGES

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JILL PRITCHARD

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRITCHARD / 06/11/2006

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 14 WEST GARDENS EWELL SURREY KT17 1NG

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 SECRETARY RESIGNED

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