About

Registered Number: 02096465
Date of Incorporation: 04/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 16 Green End Road, Great Barford, Bedford, Bedfordshire, MK44 3HA

 

Established in 1987, Property Pride Cleaning Services Ltd have registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ellis, Andrew, Ellis, Edward William, Corp, Sheryl, Ellis, Carole Maxwell, Ellis, Dale, Lane, Trevor Edward, Picariello, Giuseppe in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Andrew 28 August 2013 - 1
ELLIS, Edward William 05 November 2004 - 1
CORP, Sheryl 28 August 2013 13 September 2018 1
ELLIS, Carole Maxwell N/A 08 December 2014 1
ELLIS, Dale 28 August 2013 03 February 2014 1
LANE, Trevor Edward N/A 10 February 2003 1
PICARIELLO, Giuseppe 10 February 2003 31 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 September 2019
PSC01 - N/A 27 June 2019
PSC04 - N/A 27 June 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 17 July 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 01 November 2009
AD01 - Change of registered office address 29 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 03 December 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 17 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 07 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 27 September 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 02 June 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 24 September 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 12 March 1990
287 - Change in situation or address of Registered Office 12 May 1989
395 - Particulars of a mortgage or charge 27 April 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 22 December 1988
287 - Change in situation or address of Registered Office 25 October 1988
287 - Change in situation or address of Registered Office 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1987
288 - N/A 05 February 1987
CERTINC - N/A 04 February 1987

Mortgages & Charges

Description Date Status Charge by
Charge 20 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.