Company NamePritchard Property Consultants Llp
Company StatusActive
Company NumberSO302207
CategoryLimited Liability Partnership
Incorporation Date27 January 2009(15 years, 3 months ago)
Previous NameLinks Advisers Llp

Directors

LLP Designated Member NameMr Kenneth Robert Pritchard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(2 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 First Floor
Frederick Street
Edinburgh
EH2 1EP
Scotland
LLP Designated Member NameMrs Margaret Pritchard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 First Floor
Frederick Street
Edinburgh
EH2 1EP
Scotland
LLP Designated Member NameMr David Warnock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fountainhall Road
Edinburgh
EH9 2LH
Scotland
LLP Designated Member NameDW Links Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitepritchprop.com
Telephone0131 3000445
Telephone regionEdinburgh

Location

Registered AddressRyvoan Lodge
Lurg Road
Nethy Bridge
Highland
PH25 3DY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2014
Net Worth£99,449
Cash£34,171
Current Liabilities£14,477

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

22 November 2023Member's details changed for Mr Kenneth Robert Pritchard on 20 November 2023 (2 pages)
22 November 2023Member's details changed for Mrs Margaret Pritchard on 20 November 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 February 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Member's details changed for Mrs Margaret Pritchard on 4 June 2019 (2 pages)
4 June 2019Member's details changed for Kenneth Robert Pritchard on 4 June 2019 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 March 2017Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Termination of appointment of Dw Links Limited as a member on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Dw Links Limited as a member on 7 March 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 (3 pages)
27 January 2016Annual return made up to 27 January 2016 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Appointment of Mrs Margaret Pritchard as a member on 1 February 2015 (2 pages)
17 December 2015Appointment of Mrs Margaret Pritchard as a member on 1 February 2015 (2 pages)
17 December 2015Appointment of Mrs Margaret Pritchard as a member on 1 February 2015 (2 pages)
5 February 2015Annual return made up to 27 January 2015 (3 pages)
5 February 2015Annual return made up to 27 January 2015 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2014Annual return made up to 27 January 2014 (3 pages)
30 January 2014Annual return made up to 27 January 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page)
31 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 January 2013 (1 page)
31 January 2013Annual return made up to 27 January 2013 (3 pages)
31 January 2013Annual return made up to 27 January 2013 (3 pages)
31 January 2013Member's details changed for Dw Links Limited on 27 January 2013 (1 page)
31 January 2013Member's details changed for Dw Links Limited on 27 January 2013 (1 page)
31 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 January 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page)
26 April 2012Annual return made up to 27 January 2012 (3 pages)
26 April 2012Member's details changed for Dw Links Limited on 16 February 2011 (2 pages)
26 April 2012Annual return made up to 27 January 2012 (3 pages)
26 April 2012Member's details changed for Dw Links Limited on 16 February 2011 (2 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Appointment of Kenneth Robert Pritchard as a member (3 pages)
24 February 2011Termination of appointment of David Warnock as a member (2 pages)
24 February 2011Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 February 2011 (2 pages)
24 February 2011Termination of appointment of David Warnock as a member (2 pages)
24 February 2011Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 February 2011 (2 pages)
24 February 2011Appointment of Kenneth Robert Pritchard as a member (3 pages)
23 February 2011Company name changed links advisers LLP\certificate issued on 23/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
23 February 2011Company name changed links advisers LLP\certificate issued on 23/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
16 February 2011Annual return made up to 27 January 2011 (3 pages)
16 February 2011Annual return made up to 27 January 2011 (3 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 27 January 2010 (8 pages)
3 March 2010Annual return made up to 27 January 2010 (8 pages)
25 February 2009Currext from 31/01/2010 to 31/03/2010 (1 page)
25 February 2009Currext from 31/01/2010 to 31/03/2010 (1 page)
27 January 2009Incorporation document\certificate of incorporation (3 pages)
27 January 2009Incorporation document\certificate of incorporation (3 pages)