PRUDENTIAL 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
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to First Floor Building 4 Office 1 Linden Enterprise Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR on 2024-02-21

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Oluwatoyin Arogundade on 2022-10-04

View Document

03/03/223 March 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

01/06/211 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOYIN AROGUNDADE / 29/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 37 BUDD CLOSE WOOD SIDE GRANGE ROAD LONDON N12 8SQ ENGLAND

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOYIN AROGUNDADE / 01/06/2014

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED PRUDENTIAL ENTERPRISES LTD CERTIFICATE ISSUED ON 28/08/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM FLAT 10 KEEPERS COURT WARHAM ROAD SOUTH CROYDON CR2 6LA ENGLAND

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOYIN AROGUNDADE / 17/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOYIN AROGUNDADE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 37 BUDD CLOSE WOOD SIDE GRANGE ROAD LONDON N12 8SQ

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/11/173 November 2017 CESSATION OF TIFFANIE MBIIM AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/11/1422 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR OLUWATOYIN AROGUNDADE

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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