Company NamePRP Operations Ltd.
Company StatusActive
Company Number00344535
CategoryPrivate Limited Company
Incorporation Date22 September 1938(85 years, 7 months ago)
Previous NamePackers Row Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cynthia Hodkin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(72 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameNeil Joseph Hodkin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2017(78 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameMs Andrea Marie Booth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(79 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Furness Grove
Heaton Mersey
Stockport
Cheshire
SK4 2AU
Director NameMr Mike Lowe
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(83 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Secretary NameMs Andrea Booth
StatusCurrent
Appointed08 October 2021(83 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address4 Furness Grove
Heaton Mersey
Stockport
SK4 2AU
Director NameEric Hodkin
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1993)
RoleRetired Bank Official
Correspondence Address48 Thorne Road
Doncaster
South Yorkshire
DN1 2JW
Director NameNeville Liversidge Hodkin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 10 months after company formation)
Appointment Duration23 years (resigned 05 August 2014)
RoleVan & Contract Hire Operator
Country of ResidenceEngland
Correspondence Address74 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Secretary NamePeter Ivan King
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 October 2017)
RoleCompany Director
Correspondence Address35 St Philips Drive
Hasland
Chesterfield
Derbyshire
S41 0RG
Director NameNeil Joseph Hodkin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(54 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 May 2011)
RoleAmbulance Driver/Paramedic
Country of ResidenceEngland
Correspondence Address74 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Secretary NameMr Mike Lowe
StatusResigned
Appointed24 November 2017(79 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2021)
RoleCompany Director
Correspondence Address152 Longwestgate
Scarborough
North Yorkshire
YO11 1RG

Location

Registered Address74 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£42,679
Net Worth£522,186
Cash£41,636
Current Liabilities£19,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 October 2021Appointment of Mr Mike Lowe as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Ms Andrea Booth as a secretary on 8 October 2021 (2 pages)
8 October 2021Termination of appointment of Mike Lowe as a secretary on 8 October 2021 (1 page)
14 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
(3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
9 May 2018Director's details changed for Mrs Cynthia Hodkin on 9 May 2018 (2 pages)
6 December 2017Change of details for Mr Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Change of details for Mr Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Notification of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Appointment of Ms. Andrea Marie Booth as a director on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Neil Joseph Hodkin on 5 December 2017 (2 pages)
5 December 2017Appointment of Ms. Andrea Marie Booth as a director on 5 December 2017 (2 pages)
5 December 2017Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page)
5 December 2017Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page)
5 December 2017Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page)
5 December 2017Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page)
5 December 2017Director's details changed for Neil Joseph Hodkin on 5 December 2017 (2 pages)
5 December 2017Notification of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages)
24 November 2017Director's details changed for Neil Joseph Hodkin on 24 November 2017 (2 pages)
24 November 2017Change of details for Mrs Cynthia Hodkin as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 35 st Philips Drive Hasland Chesterfield Derbyshire S41 0RG to 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 35 st Philips Drive Hasland Chesterfield Derbyshire S41 0RG to 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN on 24 November 2017 (1 page)
24 November 2017Appointment of Neil Joseph Hodkin as a director on 5 August 2017 (2 pages)
24 November 2017Director's details changed for Cynthia Hodkin on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Cynthia Hodkin on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Mike Lowe as a secretary on 24 November 2017 (2 pages)
24 November 2017Appointment of Neil Joseph Hodkin as a director on 5 August 2017 (2 pages)
24 November 2017Change of details for Mrs Cynthia Hodkin as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Neil Joseph Hodkin as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Peter Ivan King as a secretary on 28 October 2017 (1 page)
24 November 2017Change of details for Neil Joseph Hodkin as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Neil Joseph Hodkin on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Mike Lowe as a secretary on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Peter Ivan King as a secretary on 28 October 2017 (1 page)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Cynthia Hodkin as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Neil Joseph Hodkin as a person with significant control on 14 April 2016 (2 pages)
3 August 2017Notification of Cynthia Hodkin as a person with significant control on 14 April 2016 (2 pages)
3 August 2017Register(s) moved to registered inspection location C/O Shorts Chartered Accountants 2 Ashgate Road Chesterfield Derbyshire S40 4AA (1 page)
3 August 2017Notification of Neil Joseph Hodkin as a person with significant control on 14 April 2016 (2 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 August 2017Register(s) moved to registered inspection location C/O Shorts Chartered Accountants 2 Ashgate Road Chesterfield Derbyshire S40 4AA (1 page)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 April 2016Director's details changed for Cynthia Hodkin on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Cynthia Hodkin on 27 April 2016 (2 pages)
26 August 2015Termination of appointment of Neville Liversidge Hodkin as a director on 5 August 2014 (1 page)
26 August 2015Termination of appointment of Neville Liversidge Hodkin as a director on 5 August 2014 (1 page)
26 August 2015Termination of appointment of Neville Liversidge Hodkin as a director on 5 August 2014 (1 page)
26 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,500
(6 pages)
26 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,500
(6 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4,500
(7 pages)
5 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4,500
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,500
(7 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,500
(7 pages)
31 July 2013Register inspection address has been changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England (1 page)
31 July 2013Register inspection address has been changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England (1 page)
28 May 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 May 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
28 July 2011Appointment of Cynthia Hodkin as a director (3 pages)
28 July 2011Appointment of Cynthia Hodkin as a director (3 pages)
28 July 2011Termination of appointment of Neil Hodkin as a director (2 pages)
28 July 2011Termination of appointment of Neil Hodkin as a director (2 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Neil Joseph Hodkin on 25 July 2010 (2 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Neville Liversidge Hodkin on 25 July 2010 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Director's details changed for Neville Liversidge Hodkin on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Neil Joseph Hodkin on 25 July 2010 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
13 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 September 2008Return made up to 25/07/08; full list of members (4 pages)
18 September 2008Return made up to 25/07/08; full list of members (4 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Location of register of members (1 page)
10 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 August 2006Return made up to 25/07/06; full list of members (7 pages)
10 August 2006Return made up to 25/07/06; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
30 August 2005Return made up to 25/07/05; full list of members (7 pages)
30 August 2005Return made up to 25/07/05; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 August 2003Return made up to 25/07/03; full list of members (7 pages)
22 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Full accounts made up to 31 March 2000 (11 pages)
5 January 2000Registered office changed on 05/01/00 from: 24 gluman gate, chesterfield S40 1UA (1 page)
5 January 2000Registered office changed on 05/01/00 from: 24 gluman gate, chesterfield S40 1UA (1 page)
9 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Full accounts made up to 31 March 1999 (12 pages)
15 July 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
22 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Full accounts made up to 31 March 1997 (12 pages)
21 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Full accounts made up to 31 March 1996 (12 pages)
11 August 1996Full accounts made up to 31 March 1996 (12 pages)