Premier Property Search Limited

General information

Name:

Premier Property Search Ltd

Office Address:

Hinton Marsh House Alresford Road Cheriton SO24 0QB Alresford

Number: 02679712

Incorporation date: 1992-01-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Premier Property Search was founded on Wednesday 22nd January 1992 as a Private Limited Company. The company's head office can be found at Alresford on Hinton Marsh House Alresford Road, Cheriton. Should you have to get in touch with this firm by mail, its zip code is SO24 0QB. The company registration number for Premier Property Search Limited is 02679712. Established as The County Homesearch Company (hampshire), it used the name until 2004, the year it was changed to Premier Property Search Limited. The company's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. November 30, 2022 is the last time when the accounts were reported.

At the moment, the directors officially appointed by the following firm include: Barbara S. assigned to lead the company in 1992 in January and Brian S. assigned to lead the company 32 years ago.

  • Previous company's names
  • Premier Property Search Limited 2004-08-18
  • The County Homesearch Company (hampshire) Limited 1992-01-22

Financial data based on annual reports

Company staff

Barbara S.

Role: Director

Appointed: 22 January 1992

Latest update: 16 December 2023

Barbara S.

Role: Secretary

Appointed: 22 January 1992

Latest update: 16 December 2023

Brian S.

Role: Director

Appointed: 22 January 1992

Latest update: 16 December 2023

People with significant control

Executives with significant control over the firm are: Barbara S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Barbara S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 November 2014
Annual Accounts 05/10/2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 05/10/2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 7 October 2015
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Avebury House 6 St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

HQ address,
2015

Address:

Avebury House 6 St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Accountant/Auditor,
2015 - 2014

Name:

Rothman Pantall Llp

Address:

Avebury House St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Closest Companies - by postcode