Company Information for DANIEL PRICE PROPERTY SERVICES LIMITED
MICHAEL FILIOU PLC, SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS,
|
Company Registration Number
04775608
Private Limited Company
Active |
Company Name | |
---|---|
DANIEL PRICE PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS Other companies in EN6 | |
Company Number | 04775608 | |
---|---|---|
Company ID Number | 04775608 | |
Date formed | 2003-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 07:06:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAPHNE LEIGHTON |
||
DANIEL HENRY PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROVE HOUSE (RESIDENTS) LIMITED | Director | 2010-11-24 | CURRENT | 2001-03-08 | Active | |
GRENACHE LIMITED | Director | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
SEYMOUR INVESTMENTS LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 28/03/19 TO 31/12/18 | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/12 FROM C/O Michael Filiou Plc Salsbury House 81 High Street Potters Bar Hertfordshire EN6 5AS | |
CH01 | Director's details changed for Mr Daniel Henry Price on 2012-05-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAPHNE LEIGHTON on 2012-05-15 | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/09 FROM Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
123 | £ NC 1000/10000 23/05/03 | |
RES04 | NC INC ALREADY ADJUSTED 23/05/03 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-09-30 | £ 33,720 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 33,838 |
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 DANIEL PRICE PROPERTY SERVICES LIMITED
Cash Bank In Hand | 2012-09-30 | £ 23,019 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 14,219 |
Current Assets | 2012-09-30 | £ 72,931 |
Current Assets | 2011-09-30 | £ 62,378 |
Debtors | 2012-09-30 | £ 18,782 |
Debtors | 2011-09-30 | £ 39,444 |
Shareholder Funds | 2012-09-30 | £ 39,808 |
Shareholder Funds | 2011-09-30 | £ 28,586 |
Stocks Inventory | 2012-09-30 | £ 31,130 |
Stocks Inventory | 2011-09-30 | £ 8,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DANIEL PRICE 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. |