Background WavePink WaveYellow Wave

PRYCE PROPERTIES LIMITED (03439435)

PRYCE PROPERTIES LIMITED (03439435) is an active UK company. incorporated on 25 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRYCE PROPERTIES LIMITED has been registered for 28 years. Current directors include STEIN, Daniel Ernest, STEIN, Howard David, STEIN, Jonathan Adam.

Company Number
03439435
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEIN, Daniel Ernest, STEIN, Howard David, STEIN, Jonathan Adam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYCE PROPERTIES LIMITED

PRYCE PROPERTIES LIMITED is an active company incorporated on 25 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRYCE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03439435

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 8 March 2018To: 30 April 2019
10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 27 September 2017To: 8 March 2018
Langley House Park Road East Finchley London N2 8EY
From: 17 September 2013To: 27 September 2017
210 Hendon Way London NW4 3NE
From: 25 September 1997To: 17 September 2013
Timeline

18 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Jun 13
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Secured
Aug 16
Loan Cleared
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEIN, Daniel Ernest

Active
PinnerHA5 5PW
Born August 1980
Director
Appointed 21 Nov 2017

STEIN, Howard David

Active
Haverstock Hill, LondonNW3 4QG
Born June 1955
Director
Appointed 17 Dec 1997

STEIN, Jonathan Adam

Active
Colindeep Lane, ColindaleNW9 6BX
Born January 1983
Director
Appointed 21 Nov 2017

STEIN, Linda

Resigned
Haverstock Hill, LondonNW3 4QG
Secretary
Appointed 17 Dec 1997
Resigned 31 Dec 2023

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 25 Sept 1997
Resigned 15 Dec 1997

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 25 Sept 1997
Resigned 15 Dec 1997

Persons with significant control

1

Mr Howard David Stein

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Court Order
16 August 2018
OCOC
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Legacy
5 July 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Secretary Company With Change Date
6 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Legacy
9 September 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
353353
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
287Change of Registered Office
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation