Background WavePink WaveYellow Wave

PRITCHARD PROPERTIES LTD (10316978)

PRITCHARD PROPERTIES LTD (10316978) is an active UK company. incorporated on 8 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PRITCHARD PROPERTIES LTD has been registered for 9 years. Current directors include CHAN, Marion, PRITCHARD, David Peter, PRITCHARD, Elizabeth and 2 others.

Company Number
10316978
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
5th Floor, 30-31 Furnival Street, London, EC4A 1JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAN, Marion, PRITCHARD, David Peter, PRITCHARD, Elizabeth, PRITCHARD, James Alexander Grant, PRITCHARD, Louisa
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRITCHARD PROPERTIES LTD

PRITCHARD PROPERTIES LTD is an active company incorporated on 8 August 2016 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 and 1 other business activity. PRITCHARD PROPERTIES LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10316978

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

5th Floor, 30-31 Furnival Street London, EC4A 1JQ,

Previous Addresses

Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom
From: 19 February 2018To: 28 February 2021
Flat 10 Westbridge House Westbridge Road London SW11 3PL United Kingdom
From: 8 August 2016To: 19 February 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CHAN, Marion

Active
Whistlers Avenue, LondonSW11 3TS
Born October 1974
Director
Appointed 08 Aug 2016

PRITCHARD, David Peter

Active
Whistlers Avenue, LondonSW11 3TS
Born July 1944
Director
Appointed 08 Aug 2016

PRITCHARD, Elizabeth

Active
Whistlers Avenue, LondonSW11 3TS
Born July 1943
Director
Appointed 08 Aug 2016

PRITCHARD, James Alexander Grant

Active
Whistlers Avenue, LondonSW11 3TS
Born November 1978
Director
Appointed 08 Aug 2016

PRITCHARD, Louisa

Active
Whistlers Avenue, LondonSW11 3TS
Born November 1971
Director
Appointed 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Legacy
20 September 2016
RPCH01RPCH01
Legacy
20 September 2016
RPCH01RPCH01
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Incorporation Company
8 August 2016
NEWINCIncorporation