Property Risk Inspection Ltd

DataGardener
property risk inspection ltd
live
Micro

Property Risk Inspection Ltd

09116918Private Limited With Share Capital

8, The Courtyards, Phoenix Square,, Colchester, CO49PE
Incorporated

04/07/2014

Company Age

11 years

Directors

7

Employees

26

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Property Risk Inspection Ltd (09116918) is a private limited with share capital incorporated on 04/07/2014 (11 years old) and registered in colchester, CO49PE. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Property risk inspection ltd is a company based out of number one vicarage lane, london, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 04/07/2014
CO49PE
26 employees

Financial Overview

Total Assets

£2.35M

Liabilities

£1.07M

Net Assets

£1.28M

Est. Turnover

£4.07M

AI Estimated
Unreported
Cash

£444.5K

Key Metrics

26

Employees

7

Directors

2

Shareholders

1

PSCs

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

78
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Resolution
Category:Resolution
Date:17-11-2024
Memorandum Articles
Category:Incorporation
Date:17-11-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Capital Cancellation Shares
Category:Capital
Date:18-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2024
Capital Cancellation Shares
Category:Capital
Date:17-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:17-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Capital Cancellation Shares
Category:Capital
Date:14-11-2022
Capital Return Purchase Own Shares
Category:Capital
Date:14-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:02-03-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:10-07-2015
Resolution
Category:Resolution
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-07-2014
Incorporation Company
Category:Incorporation
Date:04-07-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date10/06/2025
Latest Accounts31/12/2024

Trading Addresses

8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO49PERegistered

Contact

01206224785
info@propertyriskinspection.co.uk
propertyriskinspection.co.uk
8, The Courtyards, Phoenix Square,, Colchester, CO49PE