UKBizDB.co.uk

PRO-HIGH PROPERTIES LIMITED

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

This company is commonly known as Pro-high Properties Limited. The company was founded 25 years ago and was given the registration number 03705585. The firm's registered office is in CROYDON. You can find them at Suite 30a, Amp House, Dingwall Road, Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRO-HIGH PROPERTIES LIMITED
Company Number:03705585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 30a, Amp House, Dingwall Road, Croydon, England, CR0 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 30a, Amp House, Dingwall Road, Croydon, England, CR0 2LX

Director01 January 2020Active
3rd Floor, 5 Lloyds Avenue, London, England,

Corporate Secretary16 November 2018Active
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary01 September 2009Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary22 April 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary30 June 1999Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary01 February 1999Active
Fourth Floor, 20 Margaret Street, London, United Kingdom, W1W 8RS

Corporate Secretary14 March 2013Active
3rd Floor, 5 Lloyds Avenue, London, England, EC3N 3AE

Director23 February 2018Active
56 Ballanawin, Strang, Union Mills, IM4 4NU

Director22 April 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director16 December 2011Active
124 Barrowgate Road, London, W4 4QP

Director22 April 1999Active
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Director14 March 2013Active
2 Circus Street, London, SE10 8SG

Director02 January 2001Active
119 Hare Lane, Claygate, KT10 0QY

Director22 April 1999Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director21 November 2008Active
Suite 30a, Amp House, Dingwall Road, Croydon, England, CR0 2LX

Director16 November 2018Active
3rd Floor, 5 Lloyds Avenue, London, England, EC3N 3AE

Corporate Director16 November 2018Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director21 February 2008Active
Trident Chambers, PO BOX 146 Road Town, Tortola, Bvi, FOREIGN

Corporate Director05 April 2006Active
Trident Chambers, PO BOX 146, Road Town, Bvi, FOREIGN

Corporate Director21 November 2008Active
6th Floor, 94, Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Director30 September 2010Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director01 February 1999Active
Fourth Floor, 20 Margaret Street, London, United Kingdom, W1W 8RS

Corporate Director14 March 2013Active

People with Significant Control

Inveprom Holding Sl
Notified on:20 March 2018
Status:Active
Country of residence:Spain
Address:Local 1, Calle Aragó 472, Barcelona, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Belarmino Lerma Ayllon
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:Spanish
Country of residence:United Kingdom
Address:4th Floor, Silverstream House, London, United Kingdom, W1T 6EB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Gazette

Gazette filings brought up to date.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Address

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

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint corporate director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.