Company NameProperty Insight Limited
DirectorsEdward Grant Fifield and Rebecca Laura Fifield
Company StatusActive
Company Number04041429
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallows Barn Lane Acres Far
Wrenbury Frith
Nantwich
Cheshire
CW5 5HN
Director NameRebecca Laura Fifield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Barn Lane Acres Farm
Wrenbury Frith
Nantwich
Cheshire
CW5 8HN
Secretary NameRebecca Laura Fifield
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Barn Lane Acres Farm
Wrenbury Frith
Nantwich
Cheshire
CW5 8HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01606 351351
Telephone regionNorthwich

Location

Registered Address1 Royal Mews
Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Rebecca Laura Fifield
80.00%
Ordinary
25 at £1Mr Edward Grant Fifield
20.00%
Ordinary

Financials

Year2014
Net Worth£1,141
Cash£388
Current Liabilities£1,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
8 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
30 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Notification of Rebecca Fifield as a person with significant control on 1 August 2017 (2 pages)
15 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
15 September 2017Notification of Rebecca Fifield as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 125
(5 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 125
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 125
(5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 125
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Director's details changed for Rebecca Laura Fifield on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Rebecca Laura Fifield on 31 July 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 August 2011Annual return made up to 29 July 2011 (14 pages)
18 August 2011Annual return made up to 29 July 2011 (14 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (11 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (11 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Return made up to 29/07/09; change of members (10 pages)
27 August 2009Return made up to 29/07/09; change of members (10 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 September 2008Return made up to 27/07/08; no change of members (7 pages)
3 September 2008Return made up to 27/07/08; no change of members (7 pages)
3 June 2008Return made up to 27/07/07; full list of members (7 pages)
3 June 2008Return made up to 27/07/07; full list of members (7 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 27/07/06; full list of members (7 pages)
10 August 2006Return made up to 27/07/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 August 2005Return made up to 27/07/05; full list of members (7 pages)
24 August 2005Return made up to 27/07/05; full list of members (7 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
8 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 August 2004Return made up to 27/07/04; full list of members (7 pages)
9 August 2004Return made up to 27/07/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
22 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 August 2001Return made up to 26/07/01; full list of members (6 pages)
17 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
31 July 2000Director resigned (2 pages)
31 July 2000Director resigned (2 pages)
31 July 2000Secretary resigned (2 pages)
31 July 2000Secretary resigned (2 pages)
26 July 2000Incorporation (12 pages)
26 July 2000Incorporation (12 pages)