UKBizDB.co.uk

PRESTIGE PROPERTY DEVELOPER UK LIMITED

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

This company is commonly known as Prestige Property Developer Uk Limited. The company was founded 15 years ago and was given the registration number 06671883. The firm's registered office is in LONDON. You can find them at 152-160 City Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRESTIGE PROPERTY DEVELOPER UK LIMITED
Company Number:06671883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:13 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-160, City Road, London, England, EC1V 2NX

Director01 January 2019Active
160, City Road, London, England, EC1V 2NX

Director11 June 2019Active
133, Cockfosters Road, Cockefosters, Barnet, United Kingdom, EN4 0AA

Secretary13 August 2008Active
6a, Marriot Road, Finsbury Park, London, N4

Secretary28 May 2009Active
10, High Street, Bs House, Barnet, England, EN5 5XP

Secretary30 June 2018Active
1, Barking Road, London, England, E6 1PW

Director03 December 2015Active
74 Mount Grove Road, Highbury, N5 2LT

Director13 August 2008Active
10, High Street, Bs House, Barnet, England, EN5 5XP

Director28 January 2018Active
7, Plantagent Road, New Barnet,

Director10 March 2016Active
7, Plantagent Road, New Barnet,

Director23 January 2018Active
1, Barking Road, London, England, E6 1PW

Director10 September 2012Active
11 Langton Avenue, Whetstone, London, N20 9DD

Director28 May 2009Active
11, Langton Ave, Whetstone, Barnet, United Kingdom, N11

Director28 May 2009Active

People with Significant Control

Mr Eugene Burke
Notified on:01 November 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Burke
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Irish
Country of residence:England
Address:10, High Street, Barnet, England, EN5 5XP
Nature of control:
  • 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 (7 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Insolvency

Liquidation receiver cease to act receiver.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Insolvency

Liquidation receiver appointment of receiver.

Download
2020-07-08Address

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

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Insolvency

Liquidation court order to rescind winding up.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-08Insolvency

Liquidation compulsory winding up order.

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.