PRYCE 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
13/01/2513 January 2025 Director's details changed for Mr Howard David Stein on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Howard David Stein as a person with significant control on 2025-01-13

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Termination of appointment of Linda Stein as a secretary on 2023-12-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

16/08/1816 August 2018 S1096 COURT ORDER TO RECTIFY

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STEIN / 05/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD DAVID STEIN / 05/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JONATHAN ADAM STEIN

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR DANIEL ERNEST STEIN

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD DAVID STEIN / 25/09/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394350013

View Document

05/07/175 July 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034394350013

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/06/1526 June 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034394350012

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394350011

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 210 HENDON WAY LONDON NW4 3NE

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034394350011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/09/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/09/2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID STEIN / 01/03/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA STEIN / 01/03/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 10 HENDON WAY LONDON NW4 3NE

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: THE STUDIO ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 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