UKBizDB.co.uk

PRAYOSHA PROPERTIES LIMITED

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

This company is commonly known as Prayosha Properties Limited. The company was founded 20 years ago and was given the registration number 05061235. The firm's registered office is in LONDON. You can find them at Office 2 Newstead Court, 33 Brent Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRAYOSHA PROPERTIES LIMITED
Company Number:05061235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office 2 Newstead Court, 33 Brent Street, London, England, NW4 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Jakes View, Penn Road, St. Albans, England, AL2 2RH

Director14 June 2020Active
4, Jakes View, Penn Road, St. Albans, England, AL2 2RH

Director14 June 2020Active
4, Jakes View, Penn Road, Park Street, St Albans, England, AL2 2RH

Director01 February 2011Active
Four Chimneys, 7 Elms Avenue, Hendon, London, United Kingdom, NW4 2PL

Secretary02 March 2004Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary02 March 2004Active
6 Waterbrook Lane, Brent Green Hendon, London, NW4 2HB

Director02 March 2004Active
6 Waterbrook Lane, Brent Green Hendon, London, NW4 2HB

Director02 March 2004Active
Four Chimneys, 7 Elms Avenue, Hendon, London, United Kingdom, NW4 2PL

Director01 February 2011Active
58-60 Berners Street, London, W1T 3JS

Corporate Director02 March 2004Active

People with Significant Control

Prayosha Holdings Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:4, Jakes View, St. Albans, England, AL2 2RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ila Ashok Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Arab Emirates
Address:Al Nabat Building, Building No 8, Palm Jumeirah, Flat No 306, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashok Shantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Arab Emirates
Address:Al Nabat Building, Building No 8, Palm Jumeirah, Flat No 306, Dubai, United Arab Emirates,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Address

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

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.