UKBizDB.co.uk

PRAMA PROPERTY SERVICES LTD

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

This company is commonly known as Prama Property Services Ltd. The company was founded 5 years ago and was given the registration number 11700913. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRAMA PROPERTY SERVICES LTD
Company Number:11700913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 St. Giles, Oxford, United Kingdom, OX1 3LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director27 November 2023Active
The Old Rectory, Cherington, Shipston-On-Stour, United Kingdom, CV36 5HS

Director28 November 2018Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director14 April 2023Active
The Old Rectory, Cherington, Shipston-On-Stour, United Kingdom, CV36 5HS

Director28 November 2018Active
The Old Rectory, Cherington, Shipston-On-Stour, United Kingdom, CV36 5HS

Director28 November 2018Active
The Old Rectory, Cherington, Shipston-On-Stour, United Kingdom, CV36 5HS

Director28 November 2018Active

People with Significant Control

Mr Anthony John Paine
Notified on:28 November 2018
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Cherington, Shipston-On-Stour, United Kingdom, CV36 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilary Margaret Paine
Notified on:28 November 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Cherington, Shipston-On-Stour, United Kingdom, CV36 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Change account reference date company current extended.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette filings brought up to date.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.