This company is commonly known as Priceville Properties Limited. The company was founded 34 years ago and was given the registration number 02486114. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRICEVILLE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02486114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Newland, Lincoln, Lincolnshire, LN1 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ksr (Accountants), The Old Buttermarket, Market Place, Tuxford, Newark, England, NG22 0LJ | Director | 13 February 2024 | Active |
26 Harlow Park Road, Harrogate, HG2 0AN | Secretary | 01 September 2008 | Active |
17 Pinfold Lane, Elston, Newark, NG23 5PD | Secretary | 01 March 2001 | Active |
8 Langham Place, Chiswick, W4 2QL | Secretary | 29 September 2000 | Active |
4 Irvine Place, Virginia Water, GU25 4DQ | Secretary | 01 June 2004 | Active |
Rufford Abbey Park May Lodge Drive, Rufford, Newark, NG22 9DE | Secretary | 15 April 1996 | Active |
Maylodge Drive, Rufford Abbey Park Rufford, Newark, NG22 9DE | Secretary | - | Active |
5 Forest Road, New Ollerton, Newark, NG22 9QH | Secretary | 30 September 1998 | Active |
8 Langham Place Burlington Lane, Chiswick, London, W4 2QL | Secretary | 02 October 2000 | Active |
26 Harlow Park Road, Harrogate, HG2 0AN | Director | 19 February 2001 | Active |
May Lodge Drive Rufford Abbey Park, Rufford, Newark, NG22 9DE | Director | - | Active |
Priceville Properties Ltd, PO BOX 8339, Newark, England, NG22 9WZ | Director | 22 March 2023 | Active |
Ksr (Accountants), The Old Buttermarket, Market Place, Tuxford, Newark, England, NG22 0LJ | Director | 07 February 2022 | Active |
15, Newland, Lincoln, LN1 1XG | Director | 01 November 2013 | Active |
19 Cranston Close, Hounslow, TW3 3DQ | Director | 15 April 1996 | Active |
90 The Markhams, New Ollerton, Newark, NG22 9QY | Director | 22 February 1999 | Active |
5 Forest Road, New Ollerton, Newark, NG22 9QH | Director | 22 February 1999 | Active |
Mrs Janet Christine Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Ms Nova Simone Ketchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ksr (Accountants), The Old Buttermarket, Market Place, Newark, England, NG22 0LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Second filing of director appointment with name. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.