UKBizDB.co.uk

PROPERTY CARE INTERNATIONAL LIMITED

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

This company is commonly known as Property Care International Limited. The company was founded 34 years ago and was given the registration number 02480593. The firm's registered office is in WEYMOUTH. You can find them at Discovery House, 6 Sutton Close, Weymouth, Dorset. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:PROPERTY CARE INTERNATIONAL LIMITED
Company Number:02480593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Discovery House, 6 Sutton Close, Weymouth, Dorset, DT3 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Sutton Close, Sutton Poyntz, Weymouth, DT3 6LJ

Secretary21 July 2005Active
Nou Centre 5, Enginyer Algarra, 1756 Pals, Spain,

Director11 December 2005Active
2 Downview, Boscombe Village, Salisbury, SP4 0AR

Secretary26 May 1998Active
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN

Secretary11 October 1992Active
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN

Secretary-Active
Mas Fuster Ctra De Pals Gualta, Province Of Girona, Spain, FOREIGN

Director10 October 1992Active
Flat 123 Beaufort Mansions, Beaufort Street, London, SW3 5AE

Director01 March 1992Active
6 Sutton Close, Sutton Poyntz, Weymouth, DT3 6LJ

Director29 October 1994Active
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN

Director-Active
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN

Director-Active
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN

Director-Active
Ridge House Jackies Lane, Newick, Lewes, BN8 4QX

Director01 March 1992Active
Hollinwood Little London Road, Horam, Heathfield, TN21 0BJ

Director-Active
14 Monks Road, Earls Colne, Colchester, CO6 2RY

Director01 January 1995Active
Penning 7, 3641 Lp Mijdrecht, Netherlands, FOREIGN

Director20 October 1992Active

People with Significant Control

Mrs Louisa Russell
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:"Strathmore", 53 Bowleaze Coveway, Weymouth, United Kingdom, DT3 6PL
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 (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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-14Persons with significant control

Change to a person with significant control.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type micro entity.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type total exemption small.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.