About

Registered Number: 05989699
Date of Incorporation: 06/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 11 Fairfax Close, Clifton, Shefford, Bedfordshire, SG17 5RH

 

Pritchard Property Management Ltd was established in 2006, it has a status of "Active". The business has one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Jill Amanda 06 November 2006 27 January 2010 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
AA - Annual Accounts 17 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA - Annual Accounts 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
225 - Change of Accounting Reference Date 28 November 2007
363a - Annual Return 16 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
287 - Change in situation or address of Registered Office 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2008 Outstanding

N/A

Legal charge 09 May 2008 Outstanding

N/A

Mortgage 31 March 2008 Outstanding

N/A

Debenture 02 November 2007 Outstanding

N/A

Legal charge 02 November 2007 Outstanding

N/A

Legal charge 26 October 2007 Fully Satisfied

N/A

Legal charge 27 July 2007 Fully Satisfied

N/A

Debenture 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.