PRUDENTIAL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
25/05/2425 May 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Final Gazette dissolved following liquidation

View Document

25/02/2425 February 2024 Return of final meeting in a members' voluntary winding up

View Document

24/10/2324 October 2023 Termination of appointment of David William King as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Clare Jane Bousfield as a director on 2023-09-30

View Document

17/03/2317 March 2023 Declaration of solvency

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

17/03/2317 March 2023 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-03-17

View Document

17/03/2317 March 2023 Resolutions

View Document

10/03/2310 March 2023 Register inspection address has been changed from 3 Sheldon Square London W2 6PR to 10 Fenchurch Avenue London EC3M 5AG

View Document

23/02/2223 February 2022 Full accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Director's details changed for Mr David William King on 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

04/10/194 October 2019 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DAVID WILLIAM KING

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / M&G PRUDENTIAL PLC / 16/09/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / M&G PRUDENTIAL LIMITED / 24/07/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / M&G PRUDENTIAL LIMITED / 12/04/2019

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

04/03/194 March 2019 CESSATION OF PRUDENTIAL PUBLIC LIMITED COMPANY AS A PSC

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED CLARE JANE BOUSFIELD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PRUDENTIAL LIMITED

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 SECOND FILING OF PSC02 FOR PRUDENTIAL PUBLIC LIMITED COMPANY

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNS

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL PUBLIC LIMITED COMPANY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DANIEL JOHNS

View Document

21/06/1621 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORD

View Document

13/07/1513 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELSHAM

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN NUNN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MATTHEW WALTER FORD

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MICHAEL ALAN PAYNE

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINTHER

View Document

23/11/1023 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 2600100

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL CROSSLEY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DAVID JOHN BELSHAM

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR FINBAR ANTHONY O'DWYER

View Document

01/12/091 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/091 December 2009 ADOPT ARTICLES 20/11/2009

View Document

30/11/0930 November 2009 23/11/09 STATEMENT OF CAPITAL GBP 1000100

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN NUNN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WINTHER / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

04/08/994 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 ADOPT MEM AND ARTS 04/11/94

View Document

01/11/941 November 1994 COMPANY NAME CHANGED CSU NINETEEN LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9220 March 1992 ALTER MEM AND ARTS 11/03/92

View Document

20/03/9220 March 1992 ADOPT MEM AND ARTS 11/03/92

View Document

28/07/9128 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/02/915 February 1991 COMPANY NAME CHANGED CHESTERTONS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

11/01/9111 January 1991 DISPENSE HOLDING AGMS 28/12/90

View Document

11/01/9111 January 1991 DISPENSE LAYING ACCTS 28/12/90

View Document

11/01/9111 January 1991 RE AUDS ANNUAL REAPPT 28/12/90

View Document

03/07/903 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 EXEMPTION FROM APPOINTING AUDITORS 200488

View Document

03/04/873 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

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