About

Registered Number: 05429880
Date of Incorporation: 20/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Grays Court 5 Nursery Road, Edgbaston, Birmingham, B15 3JX,

 

Founded in 2005, Pricemyhome Ltd have registered office in Birmingham, it has a status of "Active". We don't know the number of employees at the company. The current directors of the business are listed as Brunt, Harry Oliver, Brunt, Harry Oliver, Brunt, Anthony William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNT, Harry Oliver 20 April 2005 - 1
BRUNT, Anthony William 20 April 2005 02 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUNT, Harry Oliver 13 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC04 - N/A 28 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AP03 - Appointment of secretary 11 May 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 24 April 2011
CH01 - Change of particulars for director 24 April 2011
CH03 - Change of particulars for secretary 24 April 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.