UKBizDB.co.uk

PRICEVILLE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Newland, Lincoln, Lincolnshire, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ksr (Accountants), The Old Buttermarket, Market Place, Tuxford, Newark, England, NG22 0LJ

Director13 February 2024Active
26 Harlow Park Road, Harrogate, HG2 0AN

Secretary01 September 2008Active
17 Pinfold Lane, Elston, Newark, NG23 5PD

Secretary01 March 2001Active
8 Langham Place, Chiswick, W4 2QL

Secretary29 September 2000Active
4 Irvine Place, Virginia Water, GU25 4DQ

Secretary01 June 2004Active
Rufford Abbey Park May Lodge Drive, Rufford, Newark, NG22 9DE

Secretary15 April 1996Active
Maylodge Drive, Rufford Abbey Park Rufford, Newark, NG22 9DE

Secretary-Active
5 Forest Road, New Ollerton, Newark, NG22 9QH

Secretary30 September 1998Active
8 Langham Place Burlington Lane, Chiswick, London, W4 2QL

Secretary02 October 2000Active
26 Harlow Park Road, Harrogate, HG2 0AN

Director19 February 2001Active
May Lodge Drive Rufford Abbey Park, Rufford, Newark, NG22 9DE

Director-Active
Priceville Properties Ltd, PO BOX 8339, Newark, England, NG22 9WZ

Director22 March 2023Active
Ksr (Accountants), The Old Buttermarket, Market Place, Tuxford, Newark, England, NG22 0LJ

Director07 February 2022Active
15, Newland, Lincoln, LN1 1XG

Director01 November 2013Active
19 Cranston Close, Hounslow, TW3 3DQ

Director15 April 1996Active
90 The Markhams, New Ollerton, Newark, NG22 9QY

Director22 February 1999Active
5 Forest Road, New Ollerton, Newark, NG22 9QH

Director22 February 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Second filing of director appointment with name.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.