UKBizDB.co.uk

PRAVINCE PROPERTY SOLUTIONS LTD

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

This company is commonly known as Pravince Property Solutions Ltd. The company was founded 6 years ago and was given the registration number 11103078. The firm's registered office is in MILTON KEYNES. You can find them at 14 Cedars Way, Newport Pagnell, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRAVINCE PROPERTY SOLUTIONS LTD
Company Number:11103078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Cedars Way, Newport Pagnell, Milton Keynes, United Kingdom, MK16 0DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, United Kingdom, EX2 8PW

Director08 December 2017Active
First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, United Kingdom, EX2 8PW

Director08 December 2017Active
1, Lockwood Chase, Oxley Park, Milton Keynes, United Kingdom, MK4 4ER

Director08 December 2017Active
14, Cedars Way, Newport Pagnell, United Kingdom, MK16 0DP

Director08 December 2017Active

People with Significant Control

Mr Vincent Wallace Pretorius
Notified on:08 December 2017
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Avatara Vara Prasadu Botu
Notified on:08 December 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.