Background WavePink WaveYellow Wave

PRITCHARD PROPERTY MANAGEMENT LTD (05989699)

PRITCHARD PROPERTY MANAGEMENT LTD (05989699) is an active UK company. incorporated on 6 November 2006. with registered office in Henlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRITCHARD PROPERTY MANAGEMENT LTD has been registered for 19 years. Current directors include PRITCHARD, John Fleetwood.

Company Number
05989699
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
2 Middlefield Close, Henlow, SG16 6FR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRITCHARD, John Fleetwood
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRITCHARD PROPERTY MANAGEMENT LTD

PRITCHARD PROPERTY MANAGEMENT LTD is an active company incorporated on 6 November 2006 with the registered office located in Henlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRITCHARD PROPERTY MANAGEMENT LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05989699

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

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

2 Middlefield Close Henlow, SG16 6FR,

Previous Addresses

11 Fairfax Close Clifton Shefford Bedfordshire SG17 5RH
From: 9 January 2013To: 13 September 2023
4 Mott House Eastman Way Epsom Surrey KT19 8DB
From: 6 November 2006To: 9 January 2013
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRITCHARD, John Fleetwood

Active
Middlefield Close, HenlowSG16 6FR
Born July 1962
Director
Appointed 06 Nov 2006

PRITCHARD, Jill Amanda

Resigned
20 Ingleby Road, LondonN7 6FF
Secretary
Appointed 06 Nov 2006
Resigned 27 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2006
Resigned 06 Nov 2006

Persons with significant control

3

Mr John Fleetwood Pritchard

Active
Middlefield Close, HenlowSG16 6FR
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Reuben Jon Pritchard

Active
Middlefield Close, HenlowSG16 6FR
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Victoria Adele Pritchard

Active
Middlefield Close, HenlowSG16 6FR
Born April 1996

Nature of Control

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

Filing History

65

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
17 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
11 March 2009
288cChange of Particulars
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
16 November 2007
363aAnnual Return
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
287Change of Registered Office
Legacy
8 December 2006
88(2)R88(2)R
Legacy
6 November 2006
288bResignation of Director or Secretary
Incorporation Company
6 November 2006
NEWINCIncorporation