Background WavePink WaveYellow Wave

PRICE ASSOCIATES LIMITED (01721705)

PRICE ASSOCIATES LIMITED (01721705) is an active UK company. incorporated on 9 May 1983. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRICE ASSOCIATES LIMITED has been registered for 42 years. Current directors include SAVAGE, John Christopher, STARR SAVAGE, Diane.

Company Number
01721705
Status
active
Type
ltd
Incorporated
9 May 1983
Age
42 years
Address
Brooks House, Maidstone, ME14 5DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SAVAGE, John Christopher, STARR SAVAGE, Diane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE ASSOCIATES LIMITED

PRICE ASSOCIATES LIMITED is an active company incorporated on 9 May 1983 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRICE ASSOCIATES LIMITED was registered 42 years ago.(SIC: 70229)

Status

active

Active since 42 years ago

Company No

01721705

LTD Company

Age

42 Years

Incorporated 9 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Brooks House 1 Albion Place Maidstone, ME14 5DY,

Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Aug 14
New Owner
May 21
Director Joined
May 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SAVAGE, John Christopher

Active
Church Road, BristolBS36 2BJ
Born December 1944
Director
Appointed N/A

STARR SAVAGE, Diane

Active
1 Albion Place, MaidstoneME14 5DY
Born December 1957
Director
Appointed 04 May 2021

BARKER, Sally Jane

Resigned
17 Westway, BristolBS48 2NA
Secretary
Appointed 01 Oct 1992
Resigned 01 Oct 2001

POULSOM, Glenys Wynne

Resigned
2 Metford Place, BristolBS6 7LE
Secretary
Appointed 01 Oct 2001
Resigned 31 Jul 2012

WORMALD, William

Resigned
9 Romney Place, MaidstoneME15 6LE
Secretary
Appointed N/A
Resigned 30 Sept 1992

OVALSEC LIMITED

Resigned
30 Queen Charlotte Street, BristolBS99 7QQ
Corporate secretary
Appointed 29 Jun 2001
Resigned 30 Jul 2001

STANTON, Martin Joseph

Resigned
47 Hoblands, Haywards HeathRH16 3SB
Born July 1949
Director
Appointed N/A
Resigned 31 Jul 2014

WORMALD, William

Resigned
9 Romney Place, MaidstoneME15 6LE
Born May 1946
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

2

Mrs Diane Starr Savage

Active
1 Albion Place, MaidstoneME14 5DY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2021

Mr John Christopher Savage

Active
1 Albion Place, MaidstoneME14 5DY
Born December 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Aug 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
26 October 1992
225(1)225(1)
Legacy
26 October 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
28 November 1986
287Change of Registered Office
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363