Company Information for PRYOR PROPERTY SERVICES LIMITED
19 DIAMOND COURT OPAL DRIVE, FOX MILNE, MILTON KEYNES, MK15 0DU,
|
Company Registration Number
04590173
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PRYOR PROPERTY SERVICES LIMITED | ||
Legal Registered Office | ||
19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES MK15 0DU Other companies in MK15 | ||
Previous Names | ||
|
Company Number | 04590173 | |
---|---|---|
Company ID Number | 04590173 | |
Date formed | 2002-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 08:06:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRYOR PROPERTY SERVICES LLC | 572 CORA AVE - AKRON OH 44312 | Active | Company formed on the 2010-09-02 |
Officer | Role | Date Appointed |
---|---|---|
APPLEGARTH ACCOUNTING SERVICES LTD |
||
ANDREW MARK FREDERICK PRYOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITTAKER & COMPANY LTD |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESPERTO LTD | Company Secretary | 2008-10-01 | CURRENT | 2004-09-22 | Dissolved 2016-12-20 | |
ADJUST TO HEALTH LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2004-07-13 | Active | |
AGL EQUIPMENT LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2003-02-13 | Dissolved 2015-07-21 | |
MISTFERN LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2003-03-21 | Dissolved 2014-09-16 | |
SPLENDID SP LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2004-01-21 | Active | |
ENGLISH ESTATES PROPERTY INVESTMENTS LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Dissolved 2013-12-17 | |
SIGMAPLUS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-12-05 | Dissolved 2015-09-29 | |
G-FORCE EMPLOYMENT LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-09-15 | Dissolved 2015-12-08 | |
PETER WHEELER INTERIORS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-04-18 | Active | |
G-FORCE LOGISTICS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-04-19 | In Administration | |
MALLORY HEALTH AND SAFETY CONSULTANTS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2004-03-23 | Active | |
BRIAN BOLLEN ASSOCIATES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1996-03-28 | Active - Proposal to Strike off | |
BOWLAND IT CONSULTANTS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
FLOATDENE GREEN LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2001-09-21 | Active - Proposal to Strike off | |
FURNITURE GROUP MANUFACTURING LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1997-07-11 | Active | |
HOUGHTON HALL MANAGEMENT LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1997-07-30 | Active | |
DAVENPORT PROPERTY SERVICES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
BESPOKE TIMBER BUILDINGS LIMITED | Director | 2004-01-15 | CURRENT | 2004-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew Mark Frederick Pryor on 2019-11-06 | |
PSC04 | Change of details for Andrew Mark Frederick Pryor as a person with significant control on 2019-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Applegarth Accounting Services Ltd on 2018-11-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Mark Frederick Pryor on 2014-05-22 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Mark Frederick Pryor on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR APPLEGARTH ACCOUNTING SERVICES LTD on 2009-10-01 | |
363a | Return made up to 14/11/08; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 12 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6LY | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRYOR PROPERTY MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 19/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-04-01 | £ 6,947 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 934 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRYOR PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,844 |
Current Assets | 2012-04-01 | £ 3,424 |
Debtors | 2012-04-01 | £ 1,580 |
Fixed Assets | 2012-04-01 | £ 4,670 |
Shareholder Funds | 2012-04-01 | £ 213 |
Tangible Fixed Assets | 2012-04-01 | £ 4,670 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PRYOR PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |