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.
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 | : |
|
Registered Address | : | 94 Lower Parliament Street, Nottingham, United Kingdom, NG1 1EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Wheeler Gate, Nottingham, NG1 2NA | Director | 01 August 2010 | Active |
72 Fielding Road, Chiswick, London, W4 1DB | Secretary | 01 December 2002 | Active |
72 Fielding Road, Chiswick, London, W4 1DB | Secretary | 14 December 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 December 1993 | Active |
100 Kenilworth Road, Coventry, CV4 7AH | Director | 14 December 1993 | Active |
72 Fielding Road, Chiswick, London, W4 1DB | Director | 22 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.