DAVID PRICE COMMERCIAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DAVID PRICE COMMERCIAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08565986

Incorporation date

12/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambridge House, 32 Padwell Road, Southampton, Hampshire SO14 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2013)
dot icon31/03/2026
Current accounting period extended from 2026-03-30 to 2026-06-30
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon14/08/2025
Change of details for David Christopher Price Holdings Limited as a person with significant control on 2018-06-06
dot icon14/07/2025
Satisfaction of charge 085659860003 in full
dot icon14/07/2025
Director's details changed for Miss Vikki Bailey on 2025-06-07
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon25/11/2024
Appointment of Miss Vikki Bailey as a director on 2024-11-25
dot icon24/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon06/06/2023
Director's details changed for Mr David Christopher Price on 2023-06-06
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon28/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon03/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-30
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon19/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon14/06/2018
Cessation of Mulberry R E Ltd. as a person with significant control on 2018-06-06
dot icon13/06/2018
Notification of David Christopher Price Holdings Limited as a person with significant control on 2018-06-06
dot icon16/02/2018
Change of details for Mulberry R E Ltd. as a person with significant control on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr David Christopher Price on 2018-02-15
dot icon12/02/2018
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ on 2018-02-12
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-30
dot icon18/07/2017
Cessation of David Christopher Price Holdings Limited as a person with significant control on 2016-08-05
dot icon17/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/07/2017
Notification of David Christopher Price Holdings Limited as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Mulberry R E Ltd. as a person with significant control on 2016-08-05
dot icon14/07/2017
Director's details changed for Mr David Christopher Price on 2017-05-31
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-30
dot icon24/10/2016
Registration of charge 085659860002, created on 2016-10-21
dot icon24/10/2016
Registration of charge 085659860003, created on 2016-10-21
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon29/09/2016
Registration of charge 085659860001, created on 2016-09-29
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-03-30
dot icon01/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr David Christopher Price on 2014-09-01
dot icon21/10/2014
Accounts for a dormant company made up to 2014-03-30
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon27/06/2013
Current accounting period shortened from 2014-06-30 to 2014-03-30
dot icon12/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.79 % *

* during past year

Cash in Bank

£102,703.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34M
-
0.00
97.07K
-
2022
0
1.49M
-
0.00
101.90K
-
2023
0
1.09M
-
0.00
102.70K
-
2023
0
1.09M
-
0.00
102.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.09M £Descended-26.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.70K £Ascended0.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Vikki
Director
25/11/2024 - Present
4
Price, David Christopher
Director
12/06/2013 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID PRICE COMMERCIAL PROPERTY LIMITED

DAVID PRICE COMMERCIAL PROPERTY LIMITED is an(a) Active company incorporated on 12/06/2013 with the registered office located at Cambridge House, 32 Padwell Road, Southampton, Hampshire SO14 6QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID PRICE COMMERCIAL PROPERTY LIMITED?

toggle

DAVID PRICE COMMERCIAL PROPERTY LIMITED is currently Active. It was registered on 12/06/2013 .

Where is DAVID PRICE COMMERCIAL PROPERTY LIMITED located?

toggle

DAVID PRICE COMMERCIAL PROPERTY LIMITED is registered at Cambridge House, 32 Padwell Road, Southampton, Hampshire SO14 6QZ.

What does DAVID PRICE COMMERCIAL PROPERTY LIMITED do?

toggle

DAVID PRICE COMMERCIAL PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID PRICE COMMERCIAL PROPERTY LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period extended from 2026-03-30 to 2026-06-30.