UKBizDB.co.uk

PREMIER PROPERTY SERVICES (NORTH EAST) LIMITED

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

This company is commonly known as Premier Property Services (north East) Limited. The company was founded 27 years ago and was given the registration number 03386239. The firm's registered office is in NORTHALLERTON. You can find them at Unit 5 Plews Way, Leeming Bar Industrial Estate, Northallerton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PREMIER PROPERTY SERVICES (NORTH EAST) LIMITED
Company Number:03386239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43341 - Painting
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 5 Plews Way, Leeming Bar Industrial Estate, Northallerton, DL7 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House In The Middle, Burneston, Burneston, Bedale, England, DL8 2HT

Director12 June 1997Active
Unit 5 Plews Way, Leeming Bar Industrial Estate, Northallerton, DL7 9UL

Director29 February 2016Active
4 Frenchgate, Richmond, DL10 4JG

Secretary12 June 1997Active
2, Clayhithe Mews, Easingwold, York, England, YO61 3FX

Secretary26 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 June 1997Active
New Farm Moor Lane, Murton, York, YO3 9XD

Director12 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 June 1997Active

People with Significant Control

Mrs Kate Blythman
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Unit 5 Plews Way, Northallerton, DL7 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Colin Blythman
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Unit 5 Plews Way, Northallerton, DL7 9UL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Officers

Change person secretary company with change date.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.