PROPERTY CARE CONSULTANTS LTD

Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England
StatusACTIVE
Company No.09258543
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

PROPERTY CARE CONSULTANTS LTD is an active private limited company with number 09258543. It was incorporated 9 years, 9 months ago, on 10 October 2014. The company address is Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Mary Usha Hickman

Cessation date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mrs Rachel Mary Usha Hickman

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Benjamin Scott Devereux Hickman

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mrs Rachel Mary Usha Hickman

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mr Benjamin Scott Devereux Hickman

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-03

Officer name: Mrs Rachel Mary Usha Hickman

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-03

Officer name: Mr Benjamin Scott Devereux Hickman

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mrs Rachel Mary Usha Hickman

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mr Benjamin Scott Devereux Hickman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England

New address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mrs Rachel Mary Usha Hickman

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mr Benjamin Scott Devereux Hickman

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mrs Rachel Mary Usha Hickman

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Benjamin Scott Devereux Hickman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

Old address: 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG England

New address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 22 Tavistock Avenue Ampthill Bedford MK45 2RY England

New address: 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 41 the Glebe Clapham Bedford MK41 6GB England

New address: 22 Tavistock Avenue Ampthill Bedford MK45 2RY

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Mary Usha Hickman

Appointment date: 2016-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: 57 Woodcote Bedford MK41 8EL

New address: 41 the Glebe Clapham Bedford MK41 6GB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLETT ASSOCIATES LIMITED

2 HIGH CROSS ROAD,STOCKTON-ON-TEES,TS17 0NU

Number:08447776
Status:ACTIVE
Category:Private Limited Company

ECOMMBANX (UK) LIMITED

93 WEIRDALE AVENUE,LONDON,N20 0AJ

Number:11857851
Status:ACTIVE
Category:Private Limited Company

MCB ENERGY GROUP LIMITED

SOUTHGATE HOUSE WORKSOP ROAD,CHESTERFIELD,S43 4TD

Number:11636382
Status:ACTIVE
Category:Private Limited Company

ROLT ASSETS LLP

HOLLINGS HILL,HEREFORD,HR1 4RF

Number:OC419696
Status:ACTIVE
Category:Limited Liability Partnership

S J CARTER CONSULTING LTD

99 THE MORESBY TOWER ADMIRALS QUAY,SOUTHAMPTON,SO14 3LG

Number:09079063
Status:ACTIVE
Category:Private Limited Company

TOM HAMP PRODUCTIONS LIMITED

70 BLANDFORD COURT ST. PETER'S WAY,LONDON,N1 4SA

Number:09619073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source