This company is commonly known as Prestige Property Hampshire Limited. The company was founded 5 years ago and was given the registration number 11646359. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRESTIGE PROPERTY HAMPSHIRE LIMITED |
---|---|---|
Company Number | : | 11646359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2018 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units E3-E5, Heritage Way, Gosport, England, PO12 4BG | Director | 29 September 2023 | Active |
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ | Director | 29 October 2018 | Active |
Mrs Claire Lucille Plunkett | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units E3-E5, Heritage Way, Gosport, England, PO12 4BG |
Nature of control | : |
|
Mr Sean Rhodes | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Capital | Capital allotment shares. | Download |
2023-11-07 | Capital | Capital allotment shares. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.