UKBizDB.co.uk

PRETTY PERFECT PROPERTIES LTD

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

This company is commonly known as Pretty Perfect Properties Ltd. The company was founded 4 years ago and was given the registration number 12419353. The firm's registered office is in LEEDS. You can find them at 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRETTY PERFECT PROPERTIES LTD
Company Number:12419353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, United Kingdom, LS16 6QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director18 August 2020Active
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director22 January 2020Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director22 January 2020Active

People with Significant Control

Five Daughters Unlimited
Notified on:04 January 2024
Status:Active
Country of residence:United Kingdom
Address:Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Denise Iva Dye
Notified on:18 August 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Miss Olivia Mitchell
Notified on:22 January 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE
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 (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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-12-16Address

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

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-11-02Accounts

Change account reference date company previous shortened.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.