PROPERTY PRIDE CLEANING SERVICES LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3HA

Company number 02096465
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address 16 GREEN END ROAD, GREAT BARFORD, BEDFORD, BEDFORDSHIRE, MK44 3HA
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 September 2016 with updates; Appointment of Mr Stephen Helier Moon as a director on 23 May 2016. The most likely internet sites of PROPERTY PRIDE CLEANING SERVICES LIMITED are www.propertypridecleaningservices.co.uk, and www.property-pride-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bedford Rail Station is 5.5 miles; to Biggleswade Rail Station is 6.5 miles; to St Neots Rail Station is 6.8 miles; to Kempston Hardwick Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Pride Cleaning Services Limited is a Private Limited Company. The company registration number is 02096465. Property Pride Cleaning Services Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of Property Pride Cleaning Services Limited is 16 Green End Road Great Barford Bedford Bedfordshire Mk44 3ha. The company`s financial liabilities are £5.24k. It is £-1.29k against last year. The cash in hand is £6.4k. It is £4.58k against last year. And the total assets are £30.63k, which is £-3.07k against last year. ELLIS, Edward William is a Secretary of the company. CORP, Sheryl is a Director of the company. ELLIS, Andrew is a Director of the company. ELLIS, Edward William is a Director of the company. MOON, Stephen Helier is a Director of the company. PICARIELLO, Giuseppe is a Director of the company. Secretary ELLIS, Carole Maxwell has been resigned. Director ELLIS, Carole Maxwell has been resigned. Director ELLIS, Dale has been resigned. Director LANE, Trevor Edward has been resigned. The company operates in "General cleaning of buildings".


property pride cleaning services Key Finiance

LIABILITIES £5.24k
-20%
CASH £6.4k
+252%
TOTAL ASSETS £30.63k
-10%
All Financial Figures

Current Directors

Secretary
ELLIS, Edward William
Appointed Date: 10 February 2003

Director
CORP, Sheryl
Appointed Date: 28 August 2013
60 years old

Director
ELLIS, Andrew
Appointed Date: 28 August 2013
49 years old

Director
ELLIS, Edward William
Appointed Date: 05 November 2004
80 years old

Director
MOON, Stephen Helier
Appointed Date: 23 May 2016
80 years old

Director
PICARIELLO, Giuseppe
Appointed Date: 10 February 2003
72 years old

Resigned Directors

Secretary
ELLIS, Carole Maxwell
Resigned: 10 February 2003

Director
ELLIS, Carole Maxwell
Resigned: 08 December 2014
76 years old

Director
ELLIS, Dale
Resigned: 03 February 2014
Appointed Date: 28 August 2013
46 years old

Director
LANE, Trevor Edward
Resigned: 10 February 2003
74 years old

Persons With Significant Control

Mr Edward William Ellis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY PRIDE CLEANING SERVICES LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
26 May 2016
Appointment of Mr Stephen Helier Moon as a director on 23 May 2016
17 Feb 2016
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

29 Oct 2015
Termination of appointment of Carole Maxwell Ellis as a director on 8 December 2014
...
... and 74 more events
25 Oct 1988
Registered office changed on 25/10/88 from: 93 harper street bedford MK41 7TA

03 Feb 1988
Registered office changed on 03/02/88 from: 27 st cuthberts street bedford MK40 3JG

30 Mar 1987
Accounting reference date notified as 31/01

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Certificate of Incorporation

PROPERTY PRIDE CLEANING SERVICES LIMITED Charges

20 April 1989
Charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed over floating charge:- undertaking and all property…