UKBizDB.co.uk

PNRS RIGHT PROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pnrs Right Property Ltd. The company was founded 10 years ago and was given the registration number 08587108. The firm's registered office is in MIDDLESEX. You can find them at 42 Christchurch Avenue, Kenton Harrow, Middlesex, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PNRS RIGHT PROPERTY LTD
Company Number:08587108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 Christchurch Avenue, Kenton Harrow, Middlesex, Middlesex, HA3 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Christchurch Avenue, Kenton Harrow, Middlesex, HA3 8NJ

Secretary15 January 2021Active
42, Christchurch Avenue, Kenton Harrow, Middlesex, HA3 8NJ

Director01 January 2015Active
Rosedale House, Purton Road, Swindon, United Kingdom, SN2 2LN

Secretary27 June 2013Active
Rosedale House, Purton Road, Swindon, United Kingdom, SN2 2LN

Director27 June 2013Active
Rosedale House, Purton Road, Swindon, United Kingdom, SN2 2LN

Director27 June 2013Active
Rosedale House, Purton Road, Swindon, United Kingdom, SN2 2LN

Director27 June 2013Active
42, Christchurch Avenue, Kenton Harrow, Middlesex, HA3 8NJ

Director01 January 2015Active

People with Significant Control

Barai Estate Holdings Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:42, Christchurch Avenue, Harrow, England, HA3 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vaas Consultants Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:42, Christchurch Avenue, Harrow, England, HA3 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person secretary company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-08-03Officers

Appoint person director company with name date.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.