Company NamePrice Developments Limited
Company StatusDissolved
Company Number03889597
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAndrea Guest
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stoney Bank Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SJ
Secretary NameJohn Andrew Guest
NationalityBritish
StatusClosed
Appointed30 June 2008(8 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address2 Stoney Bank Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SJ
Director NameJohn Andrew Guest
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2002)
RoleDouble Glazer
Correspondence Address2 Stoney Bank Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SJ
Secretary NameAndrea Guest
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Stoney Bank Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SJ
Secretary NameLois Longstaff
NationalityBritish
StatusResigned
Appointed25 April 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2008)
RoleSe
Correspondence Address25 Broadbridge Close
Kiveton Park
Sheffield
South Yorkshire
S26 6SL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressManvers House Pioneer Close
Wath-Upon-Dearne
Rotherham
S63 7JZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Andrew Guest
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,861
Cash£4,685
Current Liabilities£20,658

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Registered office address changed from 5 Manvers House Pioneer Close Wath upon Dearne Rotherham S. Yorkshire to Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 6 March 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Office 16C Manvers House Pioneer Close Wath upon Dearne S Yorkshire S63 7JZ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Office 16C Manvers House Pioneer Close Wath upon Dearne S Yorkshire S63 7JZ on 3 January 2012 (1 page)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Office 16C Manvers House Pioneer Close Wath upon Dearne S Yorkshire S63 7JZ on 3 January 2012 (1 page)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Andrea Guest on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Andrea Guest on 15 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
9 February 2009Return made up to 07/12/08; full list of members (3 pages)
9 February 2009Return made up to 07/12/08; full list of members (3 pages)
8 January 2009Return made up to 07/12/07; full list of members (3 pages)
8 January 2009Return made up to 07/12/07; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
7 July 2008Secretary appointed john andrew guest (2 pages)
7 July 2008Secretary appointed john andrew guest (2 pages)
1 July 2008Appointment terminated secretary lois longstaff (1 page)
1 July 2008Registered office changed on 01/07/2008 from 30 station street swinton mexborough south yorkshire S64 8PP (1 page)
1 July 2008Registered office changed on 01/07/2008 from 30 station street swinton mexborough south yorkshire S64 8PP (1 page)
1 July 2008Appointment terminated secretary lois longstaff (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
28 December 2006Return made up to 07/12/06; full list of members (6 pages)
28 December 2006Return made up to 07/12/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
19 December 2005Return made up to 07/12/05; full list of members (6 pages)
19 December 2005Return made up to 07/12/05; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 December 2004Return made up to 07/12/04; full list of members (6 pages)
15 December 2004Return made up to 07/12/04; full list of members (6 pages)
23 November 2004Amended accounts made up to 31 March 2004 (10 pages)
23 November 2004Amended accounts made up to 31 March 2004 (10 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2001Return made up to 07/12/01; full list of members (6 pages)
18 December 2001Return made up to 07/12/01; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
20 December 2000Return made up to 07/12/00; full list of members (6 pages)
25 April 2000Full accounts made up to 31 March 2000 (11 pages)
25 April 2000Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 2 stoney bank drive kiveton park sheffield south yorkshire S26 6SJ (1 page)
27 January 2000Registered office changed on 27/01/00 from: 2 stoney bank drive kiveton park sheffield south yorkshire S26 6SJ (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
17 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
17 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
17 January 2000Registered office changed on 17/01/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
7 December 1999Incorporation (13 pages)
7 December 1999Incorporation (13 pages)