UKBizDB.co.uk

PRESTIGE PROPERTIES SOLUTIONS LTD

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

This company is commonly known as Prestige Properties Solutions Ltd. The company was founded 3 years ago and was given the registration number 12764494. The firm's registered office is in THORNTON HEATH. You can find them at 54 Camden Gardens, , Thornton Heath, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRESTIGE PROPERTIES SOLUTIONS LTD
Company Number:12764494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:54 Camden Gardens, Thornton Heath, United Kingdom, CR7 8AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Camden Garden, Thornton Heath, United Kingdom, CR7 8AY

Director23 July 2020Active
18, Grenaby Avenue, Croydon, England, CR0 2EG

Director01 September 2020Active
18, Grenaby Avenue, Croydon, England, CR0 2EG

Director01 October 2020Active
54, Camden Garden, Thornton Heath, United Kingdom, CR7 8AY

Director23 July 2020Active

People with Significant Control

Mr Amjad Ali Siddiqui
Notified on:01 October 2020
Status:Active
Date of birth:September 1975
Nationality:Pakistani
Country of residence:England
Address:18, Grenaby Avenue, Croydon, England, CR0 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Jawed Akhtar
Notified on:01 September 2020
Status:Active
Date of birth:August 2020
Nationality:Pakistani
Country of residence:England
Address:18, Grenaby Avenue, Croydon, England, CR0 2EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Amjad Ali Siddiqui
Notified on:23 July 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:54, Camden Garden, Thornton Heath, United Kingdom, CR7 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramiz Khaliq
Notified on:23 July 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:54, Camden Garden, Thornton Heath, United Kingdom, CR7 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

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

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Address

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

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.