PROPERTY DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Change of details for Mrs Louise Justine Pickering as a person with significant control on 2022-12-09

View Document

19/12/2219 December 2022 Director's details changed for Mrs Louise Justine Pickering on 2022-12-09

View Document

19/12/2219 December 2022 Director's details changed for Mr Mark George Pickering on 2022-12-09

View Document

19/12/2219 December 2022 Change of details for Mr Mark George Pickering as a person with significant control on 2022-12-09

View Document

08/11/228 November 2022 Termination of appointment of Simon Richard Mallinson as a director on 2022-10-31

View Document

21/10/2221 October 2022 Secretary's details changed for Louise Pickering on 2022-02-09

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Mark George Pickering on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 2 Sugnall Business Centre Eccleshall Stafford Staffordshire ST21 6NF to PO Box ST21 6NF Unit 1B Sugnall Business Centre Eccleshall Staffordshire ST21 6NF on 2022-02-09

View Document

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

View Accounts

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Appointment of Mrs Louise Justine Pickering as a director on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Mr Simon Richard Mallinson as a director on 2021-10-06

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE PICKERING / 31/03/2017

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE PICKERING / 31/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE PICKERING / 07/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE PICKERING / 07/06/2010

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: TRAFALGAR HOUSE 11/12 WATERLOO PLACE LONDON SW1Y 4AU

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 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