Company NamePrice Surveyors Limited
DirectorTristan Michael Toynbee
Company StatusActive
Company Number06902178
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tristan Michael Toynbee
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(14 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressG4 Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon James Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Bradstone Brook
Shalford
Guildford
Surrey
GU4 8HE
Secretary NameMrs Therese Pickard Price
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHartwood Bradstone Brook
Guildford
Surrey
GU4 8HE
Director NameMrs Therese Pickard Price
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG4 Bedford House 69-79 Fulham High Street
London
SW6 3JW

Location

Registered AddressG4 Bedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

75 at £1Simon James Price
75.00%
Ordinary
25 at £1Therese Price
25.00%
Ordinary

Financials

Year2014
Net Worth£285,709
Cash£111,368
Current Liabilities£103,990

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

30 November 2023Statement of capital following an allotment of shares on 1 January 2016
  • GBP 105
(3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 April 2020Change of details for Mrs Therese Price as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Secretary's details changed for Mrs Therese Price on 28 April 2020 (1 page)
17 April 2020Appointment of Mrs Therese Pickard Price as a director on 17 April 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
20 February 2019Registered office address changed from Office 107 212, New Kings Road London SW6 4NZ England to G4 Bedford House 69-79 Fulham High Street London SW6 3JW on 20 February 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Notification of Therese Price as a person with significant control on 12 May 2016 (2 pages)
7 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 June 2018Change of details for Mr Simon James Price as a person with significant control on 12 May 2016 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
(5 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
(5 pages)
12 April 2016Registered office address changed from 415 Fulham Palace Road London SW6 6SX to Office 107 212, New Kings Road London SW6 4NZ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 415 Fulham Palace Road London SW6 6SX to Office 107 212, New Kings Road London SW6 4NZ on 12 April 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 42-46 high street esher surrey KT10 9QY united kingdom (1 page)
17 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
17 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
17 June 2009Registered office changed on 17/06/2009 from 42-46 high street esher surrey KT10 9QY united kingdom (1 page)
11 May 2009Incorporation (12 pages)
11 May 2009Incorporation (12 pages)