UKBizDB.co.uk

PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED

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

This company is commonly known as Property Reinstatement Repairs And Management Limited. The company was founded 56 years ago and was given the registration number 00907917. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PROPERTY REINSTATEMENT REPAIRS AND MANAGEMENT LIMITED
Company Number:00907917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1967
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director09 September 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director09 September 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director09 September 2022Active
35 Pebworth Road, Harrow, HA1 3UD

Secretary-Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary09 September 2022Active
14 Astor Close, Kingston Upon Thames, KT2 7LT

Director-Active
14 Astor Close, Kingston Hill, KT2 7LT

Director-Active
Cheyne Cottage, 63 Gordon Avenue, Stanmore, HA7 3QR

Director01 June 1995Active
14, Astor Close, Kingston Hill, KT2 7LT

Director-Active
13 Idmiston Road, Worcester Park, KT4 7ST

Director17 November 1998Active
2 Upper Phillimore Gardens, London, W8 7HA

Director-Active

People with Significant Control

Marshlease Limited
Notified on:09 September 2022
Status:Active
Country of residence:United Kingdom
Address:Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Associates Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
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
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Address

Change sail address company with old address new address.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Accounts

Change account reference date company previous shortened.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Address

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

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Change of name

Certificate change of name company.

Download
2022-06-21Change of name

Change of name notice.

Download
2022-04-22Capital

Capital statement capital company with date currency figure.

Download
2022-04-22Capital

Legacy.

Download
2022-04-22Insolvency

Legacy.

Download
2022-04-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.