UKBizDB.co.uk

PRESTIGE PROPERTIES ABROAD LIMITED

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

This company is commonly known as Prestige Properties Abroad Limited. The company was founded 25 years ago and was given the registration number 03572191. The firm's registered office is in CONGLETON. You can find them at C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:PRESTIGE PROPERTIES ABROAD LIMITED
Company Number:03572191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England, CW12 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director30 May 2018Active
C/O Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director29 May 1998Active
Lower Hawks, Lee Farm, Macclesfield, SK11 0NZ

Secretary29 May 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 May 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director29 May 1998Active

People with Significant Control

Mrs Claire Maddox
Notified on:13 March 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:C/O Paul Austen Associates Ltd, Riverside, Congleton, England, CW12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Maddox
Notified on:20 March 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:C/O Paul Austen Associates Ltd, Riverside, Congleton, England, CW12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Reginald Maddick
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:Lower Hawks, Lee Farm, Macclesfield, United Kingdom, SK11 0NZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Termination secretary company with name termination date.

Download
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-05-07Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.