Company number 03439435
Status Active
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034394350013, created on 22 August 2016. The most likely internet sites of PRYCE PROPERTIES LIMITED are www.pryceproperties.co.uk, and www.pryce-properties.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-eight years and five months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pryce Properties Limited is a Private Limited Company.
The company registration number is 03439435. Pryce Properties Limited has been working since 25 September 1997.
The present status of the company is Active. The registered address of Pryce Properties Limited is Langley House Park Road East Finchley London N2 8ey. The company`s financial liabilities are £3239.97k. It is £851.67k against last year. The cash in hand is £1025.91k. It is £-877.45k against last year. And the total assets are £3874.98k, which is £-308.92k against last year. STEIN, Linda is a Secretary of the company. STEIN, Howard David is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
pryce properties Key Finiance
LIABILITIES
£3239.97k
+35%
CASH
£1025.91k
-47%
TOTAL ASSETS
£3874.98k
-8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEMKEN LIMITED
Resigned: 15 December 1997
Appointed Date: 25 September 1997
Nominee Director
LUFMER LIMITED
Resigned: 15 December 1997
Appointed Date: 25 September 1997
Persons With Significant Control
Mr Howard David Stein
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more
PRYCE PROPERTIES LIMITED Events
08 Dec 2016
Confirmation statement made on 25 September 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Registration of charge 034394350013, created on 22 August 2016
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
...
... and 68 more events
05 Jan 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
22 Dec 1997
Registered office changed on 22/12/97 from: the studio elstree borehamwood hertfordshire WD6 3EW
22 Dec 1997
Secretary resigned
22 Dec 1997
Director resigned
25 Sep 1997
Incorporation
22 August 2016
Charge code 0343 9435 0013
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 and 60A the broadway mill hill london t/no NGL745026…
3 June 2015
Charge code 0343 9435 0012
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 95-101 luton road and 2 park mount harpenden…
12 June 2013
Charge code 0343 9435 0011
Delivered: 15 June 2013
Status: Satisfied
on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property at 95-101 luton road and 2 park mount…
5 January 2012
Legal charge
Delivered: 11 January 2012
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: 129 the broadway mill hill london t/no MX132209 by way of…
7 September 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 139 dollis road, mill hill, london t/no…
11 July 2011
Legal charge
Delivered: 12 July 2011
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 4 255 st albans road watford hertfordshire t/n…
28 September 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied
on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: 255 and 255A st albans road watford hertfordshire. By way…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: 246 to 250 high road, south benfleet, essex. By way of…
14 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: 368 and 370 pinner road harrow HA2 6EA. By way of fixed…
21 September 2001
Legal mortgage
Delivered: 1 October 2001
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 joel street northwood hills middlesex…
31 May 2001
Legal charge
Delivered: 8 June 2001
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 34 joel street northwood hills middx. Floating charge…
4 September 2000
Legal mortgage
Delivered: 11 September 2000
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 32/34 nottingham road eastwood…
10 May 2000
Legal charge
Delivered: 17 May 2000
Status: Satisfied
on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 32/34 nottingham…