KIRKHAM PRYER LIMITED
Overview
Company Name | KIRKHAM PRYER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06754711 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIRKHAM PRYER LIMITED?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is KIRKHAM PRYER LIMITED located?
Registered Office Address | Rotunda Buildings Montpellier Exchange GL50 1SX Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KIRKHAM PRYER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KIRKHAM PRYER LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for KIRKHAM PRYER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ England to Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX on Apr 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2024 with updates | 5 pages | CS01 | ||
Cessation of Richard John Bevan as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||
Change of details for Mr Robin John Hill as a person with significant control on Mar 31, 2024 | 2 pages | PSC04 | ||
Termination of appointment of Richard John Bevan as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mr Richard John Bevan as a person with significant control on Nov 20, 2017 | 2 pages | PSC04 | ||
Termination of appointment of Deborah Bevan as a secretary on Apr 26, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on Apr 30, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2017 with updates | 4 pages | CS01 | ||
Notification of Robin Hill as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of KIRKHAM PRYER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Robin John | Director | Montpellier Exchange GL50 1SX Cheltenham Rotunda Buildings England | England | British | Building Surveyor | 200484400001 | ||||
BEVAN, Deborah | Secretary | Herrick Way Staverton GL51 6TQ Cheltenham Midway House, Staverton Technology Park England | 200484200001 | |||||||
PRYER, Christopher John | Secretary | Calderwood House 7 Montpellier Parade GL50 1UA Cheltenham First Floor Gloucestershire England | British | Chartered Surveyor | 134792530001 | |||||
BEVAN, Richard John | Director | Herrick Way Staverton GL51 6TQ Cheltenham Midway House, Staverton Technology Park England | England | British | Chartered Surveyor | 134792560001 | ||||
PRYER, Christopher John | Director | Calderwood House 7 Montpellier Parade GL50 1UA Cheltenham First Floor Gloucestershire England | United Kingdom | British | Chartered Surveyor | 134792530001 | ||||
STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | Wales | British | Managing Director | 100220980001 |
Who are the persons with significant control of KIRKHAM PRYER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robin John Hill | Jan 01, 2017 | Montpellier Exchange GL50 1SX Cheltenham Rotunda Buildings England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard John Bevan | Jun 01, 2016 | Herrick Way Staverton GL51 6TQ Cheltenham Midway House, Staverton Technology Park England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0