Background WavePink WaveYellow Wave

PR PROPERTY MAINTENANCE (UK) LIMITED (05087912)

PR PROPERTY MAINTENANCE (UK) LIMITED (05087912) is an active UK company. incorporated on 30 March 2004. with registered office in Smethwick. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. PR PROPERTY MAINTENANCE (UK) LIMITED has been registered for 22 years. Current directors include DHILLON, Kuldip Kaur, DHILLON, Sarabjit Singh.

Company Number
05087912
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
58 Rabone Lane, Smethwick, B66 3JH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DHILLON, Kuldip Kaur, DHILLON, Sarabjit Singh
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR PROPERTY MAINTENANCE (UK) LIMITED

PR PROPERTY MAINTENANCE (UK) LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Smethwick. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. PR PROPERTY MAINTENANCE (UK) LIMITED was registered 22 years ago.(SIC: 41201, 41202)

Status

active

Active since 22 years ago

Company No

05087912

LTD Company

Age

22 Years

Incorporated 30 March 2004

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

58 Rabone Lane Smethwick, B66 3JH,

Previous Addresses

Peak House Farm House Way Birmingham B43 7SE England
From: 18 April 2018To: 21 November 2023
469 Old Walsall Road Birmingham B42 1HX England
From: 28 November 2016To: 18 April 2018
469 Olde Walsall Road Birmingham B42 1HX
From: 2 July 2014To: 28 November 2016
469 Old Walsall Road Birmingham B42 1HX England
From: 2 July 2014To: 2 July 2014
469 Olde Walsall Road Great Barr Birmingham West Midlands B42 1HY
From: 30 March 2004To: 2 July 2014
Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DHILLON, Kuldip Kaur

Active
Rabone Lane, SmethwickB66 3JH
Secretary
Appointed 30 Mar 2004

DHILLON, Kuldip Kaur

Active
Rabone Lane, SmethwickB66 3JH
Born September 1974
Director
Appointed 17 Jul 2020

DHILLON, Sarabjit Singh

Active
Rabone Lane, SmethwickB66 3JH
Born December 1974
Director
Appointed 30 Mar 2004

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 31 Dec 2005

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 30 Mar 2004
Resigned 31 Dec 2005

Persons with significant control

1

Mr Sarabjit Singh Dhillon

Active
Rabone Lane, SmethwickB66 3JH
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
287Change of Registered Office
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation