UKBizDB.co.uk

PROPERTY RANGE LIMITED

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

This company is commonly known as Property Range Limited. The company was founded 31 years ago and was given the registration number 02801472. The firm's registered office is in BRADFORD. You can find them at 13 Peckover Street, Little Germany, Bradford, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROPERTY RANGE LIMITED
Company Number:02801472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:13 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Peckover Street, Little Germany, Bradford, BD1 5BD

Secretary05 April 2007Active
13 Peckover Street, Little Germany, Bradford, BD1 5BD

Director05 April 2007Active
13 Peckover Street, Little Germany, Bradford, BD1 5BD

Director26 May 1993Active
2 Wentworth Court, Rastrick, Brighouse, HD6 3XD

Secretary26 May 1993Active
Oakghyll Langbar Road, Middleton, Ilkley, LS29 0AR

Secretary10 June 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 March 1993Active
13 Peckover Street, Little Germany, Bradford, BD1 5BD

Director03 September 2009Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 March 1993Active

People with Significant Control

Mrs Pamela Brayshaw
Notified on:11 March 2019
Status:Active
Date of birth:June 1971
Nationality:British
Address:13 Peckover Street, Bradford, BD1 5BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Simon Anthony Brayshaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:13 Peckover Street, Bradford, BD1 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type total exemption full.

Download
2015-04-13Accounts

Accounts with accounts type total exemption full.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.