UKBizDB.co.uk

PREMIER HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Premier House Investments Limited. The company was founded 5 years ago and was given the registration number 11544188. The firm's registered office is in NUNEATON. You can find them at Hazell Way, Bermuda Road Industrial Estate, Nuneaton, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PREMIER HOUSE INVESTMENTS LIMITED
Company Number:11544188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hazell Way, Bermuda Road Industrial Estate, Nuneaton, Warwickshire, England, CV10 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Gray's Inn, London, WC1R 5EF

Director30 August 2018Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director30 August 2018Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director30 August 2018Active

People with Significant Control

Mr Jonathan Peter Graves
Notified on:30 August 2018
Status:Active
Date of birth:July 1969
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melvyn Paul Hampton
Notified on:30 August 2018
Status:Active
Date of birth:January 1958
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Peter Brown
Notified on:30 August 2018
Status:Active
Date of birth:July 1956
Nationality:British
Address:3, Field Court, London, WC1R 5EF
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
2024-01-02Address

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

Download
2024-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-02Resolution

Resolution.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Change account reference date company previous extended.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-18Accounts

Accounts with accounts type group.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type group.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Change account reference date company current extended.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-10-09Address

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

Download
2018-09-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.