About

Registered Number: 04406877
Date of Incorporation: 30/03/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Guilthwaite Barn Upper Whiston Close, Whiston, Rotherham, South Yorkshire, S60 4NS

 

Based in South Yorkshire, Price Property Management Ltd was founded on 30 March 2002, it's status is listed as "Active". We don't currently know the number of employees at Price Property Management Ltd. This business has 3 directors listed as Price, Stacey Kay, Price, Russell Mark, Price, Horace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Russell Mark 17 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Stacey Kay 30 March 2018 - 1
PRICE, Horace 17 April 2002 01 April 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 April 2020
CS01 - N/A 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 06 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 April 2012
CH03 - Change of particulars for secretary 06 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 21 April 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 03 June 2003
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 April 2007 Outstanding

N/A

Mortgage 18 April 2007 Outstanding

N/A

Mortgage 18 April 2007 Outstanding

N/A

Legal mortgage 20 September 2002 Outstanding

N/A

Legal charge 19 July 2002 Outstanding

N/A

Legal charge 24 May 2002 Outstanding

N/A

Legal charge 24 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.