UKBizDB.co.uk

PRORENDITA THREE LIMITED

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

This company is commonly known as Prorendita Three Limited. The company was founded 18 years ago and was given the registration number 05673785. The firm's registered office is in CHESTER. You can find them at One City Place, Queens Road, Chester, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PRORENDITA THREE LIMITED
Company Number:05673785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:One City Place, Queens Road, Chester, England, CH1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One City Place, Queens Road, Chester, England, CH1 3BQ

Secretary05 May 2016Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director07 May 2013Active
27-29, Berliner Allee, 40212, Düsseldorf, Germany,

Corporate Director09 February 2022Active
The Old Byre Plas Devon Court, Rossett Road, Holt, LL13 9SY

Secretary14 September 2006Active
Woodside, Wrexham Road, Pullford, CH4 9DG

Secretary12 January 2006Active
8 - 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Secretary07 February 2014Active
8 - 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Secretary17 December 2010Active
Foel Gollog, Eryrys Road, Eryrys, Mold, CH7 4DB

Director25 August 2006Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director01 November 2021Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director01 February 2020Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director28 June 2013Active
27-29, Berliner Allee, 40212 Dusseldorf, Germany,

Director13 September 2011Active
The Old Byre Plas Devon Court, Rossett Road, Holt, LL13 9SY

Director14 September 2006Active
Am Eichenberg 7, Bergisch Gladbach, Germany,

Director25 August 2006Active
Finkensteg 11, Rheinberg, Germany,

Director11 December 2007Active
N/A, Korchen Broich, Nrw, Germany, D-Y1352

Director09 June 2009Active
27-29, Berliner Allee, 40212 Dusseldorf, Germany,

Director27 June 2011Active
Auf Der Aspel 16,, Koeln, Germany,

Director05 January 2007Active
Peter-Grubert-Str. 29, 50354 Huerth, Huerth, Germany,

Director12 January 2006Active
8 - 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director20 August 2012Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director01 July 2018Active

People with Significant Control

Prorendita Drei Gmbh & Co Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Berliner Allee 27-29, Berliner Allee 27-29, 40212 Dusseldorf, Germany,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-02-21Officers

Appoint corporate director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.