UKBizDB.co.uk

PRESTIGE WW LIMITED

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

This company is commonly known as Prestige Ww Limited. The company was founded 6 years ago and was given the registration number 10972059. The firm's registered office is in HERTFORD. You can find them at 6-7 Castle Gate, Castle Street, Hertford, Herts. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRESTIGE WW LIMITED
Company Number:10972059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6-7 Castle Gate, Castle Street, Hertford, Herts, England, SG14 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7, Castle Gate, Castle Street, Hertford, England, SG14 1HD

Director01 September 2022Active
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT

Director20 September 2017Active
179 Chase Road, Southgate, England, N14 4JP

Director05 March 2018Active

People with Significant Control

Mr Casey Dylan Parratt
Notified on:01 September 2022
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:6-7, Castle Gate, Hertford, England, SG14 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mason Reece Lacey
Notified on:05 March 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:179 Chase Road, Southgate, England, N14 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Michael Buckley
Notified on:20 September 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, London, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.