PRIWELL PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04885076 |
Category | Private Limited Company |
Incorporated | 02 Sep 2003 |
Age | 20 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PRIWELL PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04885076. It was incorporated 20 years, 9 months, 1 day ago, on 02 September 2003. The company address is Flat 3 8 Glenloch Road Flat 3 8 Glenloch Road, London, NW3 4BU.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Notification of a person with significant control
Date: 06 Sep 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Gerard Glenn
Notification date: 2019-06-01
Documents
Appoint person secretary company with name date
Date: 06 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-01
Officer name: Dr John Gerard Glenn
Documents
Appoint person director company with name date
Date: 06 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Gerard Glenn
Appointment date: 2019-06-01
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Anne-Laure Fustier
Termination date: 2019-06-01
Documents
Cessation of a person with significant control
Date: 06 Sep 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kim Anne-Laure Fustier
Cessation date: 2019-06-01
Documents
Termination secretary company with name termination date
Date: 06 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-01
Officer name: Kim Anne-Laure Fustier
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-02
Officer name: Mr Michael Eric Busby
Documents
Change person secretary company with change date
Date: 03 Sep 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Eric Busby
Change date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-05
Officer name: Ms Kim Anne-Laure Fustier
Documents
Appoint person director company with name
Date: 23 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kim Anne-Laure Fustier
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Barbara Zybutz
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shona Donaldson
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kim Anne-Laure Fustier
Documents
Termination secretary company
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Old address: 9 Crowstone Court 50 Holland Road Westcliff on Sea Essex SS0 7SQ
Change date: 2010-07-22
Documents
Gazette filings brought up to date
Date: 26 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Change registered office address company with date old address
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-25
Old address: 9 Crowstone Drive 50 Holland Drive Westcliffe on Sea Southend on Sea Essex SS0 7SQ
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael busby / 25/07/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from 14 ashwood place ashwood road woking surrey GU22 7JR
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; no change of members
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: 8 glenloch road london NW3 4BU
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS
Number: | 10419143 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESFORD WEALTH MANAGEMENT LIMITED
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 07777399 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-13 MARKET PLACE,SELBY,YO8 4PB
Number: | 10080063 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JOBBINS CLOSE,BRISTOL,BS37 6ER
Number: | 09290098 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 ELM ROAD,ESSEX,SS9 1SB
Number: | 05920714 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FARMBROUGH CLOSE,AYLESBURY,HP20 1DQ
Number: | 10942169 |
Status: | ACTIVE |
Category: | Private Limited Company |