UKBizDB.co.uk

PRE-EMINENT PROPERTIES LIMITED

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

This company is commonly known as Pre-eminent Properties Limited. The company was founded 30 years ago and was given the registration number 02880491. The firm's registered office is in NOTTINGHAM. You can find them at 94 Lower Parliament Street, , Nottingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRE-EMINENT PROPERTIES LIMITED
Company Number:02880491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:94 Lower Parliament Street, Nottingham, United Kingdom, NG1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Wheeler Gate, Nottingham, NG1 2NA

Director01 August 2010Active
72 Fielding Road, Chiswick, London, W4 1DB

Secretary01 December 2002Active
72 Fielding Road, Chiswick, London, W4 1DB

Secretary14 December 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 1993Active
100 Kenilworth Road, Coventry, CV4 7AH

Director14 December 1993Active
72 Fielding Road, Chiswick, London, W4 1DB

Director22 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 1993Active

People with Significant Control

Mr Richard Charles Kellaway
Notified on:01 January 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:94, Lower Parliament Street, Nottingham, United Kingdom, NG1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manjinder Khangura
Notified on:15 December 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:94, Lower Parliament Street, Nottingham, United Kingdom, NG1 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Panayis Panayi
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:94, Lower Parliament Street, Nottingham, United Kingdom, NG1 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Address

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

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.