Priceright Developments Limited

General information

Name:

Priceright Developments Ltd

Office Address:

Solar House 282 Chase Road N14 6NZ London

Number: 05771689

Incorporation date: 2006-04-06

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

This enterprise referred to as Priceright Developments was created on 6th April 2006 as a Private Limited Company. This firm's headquarters could be contacted at London on Solar House, 282 Chase Road. When you want to get in touch with the business by mail, the postal code is N14 6NZ. The office registration number for Priceright Developments Limited is 05771689. This firm's SIC code is 41100 meaning Development of building projects. Priceright Developments Ltd reported its latest accounts for the period up to April 30, 2021. The firm's most recent confirmation statement was released on April 6, 2023.

As for this specific company, the full scope of director's assignments have so far been met by Vassos M. who was appointed in 2006. Since 2008 Barry M., had been supervising the following company up until the resignation in 2010. What is more another director, including Christopher L. gave up the position on 17th December 2013.

Vassos M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Vassos M.

Role: Director

Appointed: 06 April 2006

Latest update: 25 February 2024

People with significant control

Vassos M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 30 April 2021
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 July 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021 (AA)
filed on: 30th, July 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Kings Avenue Winchmore Hill

Post code:

N21 3NA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 68310 : Real estate agencies
18
Company Age

Similar companies nearby

Closest companies