UKBizDB.co.uk

PRD PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prd Property Management Limited. The company was founded 8 years ago and was given the registration number 09671467. The firm's registered office is in GATESHEAD. You can find them at 6 Queen's Court, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRD PROPERTY MANAGEMENT LIMITED
Company Number:09671467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Queen's Court, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom, NE11 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU

Director06 July 2015Active
6, Queen's Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director06 July 2015Active
6, Queen's Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director06 July 2015Active
6, Queen's Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director07 April 2017Active

People with Significant Control

Mr Richard Paul Lodge
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:6, Queens Court North, Third Avenue, Gateshead, England, NE11 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Victor Lodge
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Queens Court North, Third Avenue, Gateshead, United Kingdom, NE11 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dianne Lodge
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:6 Queens Court, Third Avenue, Gateshead, England, NE11 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Accounts

Change account reference date company previous extended.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.