About

Registered Number: 06366848
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, 39 Craven Road, London, W2 3BX

 

Priestfield Property Services Ltd was registered on 11 September 2007 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Craven, Colin Alexander, Mitchinson, David John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHINSON, David John 11 September 2007 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CRAVEN, Colin Alexander 11 September 2007 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 September 2019
PSC04 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 13 February 2009
363a - Annual Return 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
395 - Particulars of a mortgage or charge 07 November 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.