This company is commonly known as Prudence Properties Limited. The company was founded 18 years ago and was given the registration number 05497912. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PRUDENCE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05497912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2005 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 03 April 2018 | Active |
Woodside, 90 Camp Road, Gerrards Cross, SL9 7PB | Secretary | 21 November 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 04 July 2005 | Active |
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, England, N20 0YZ | Director | 21 November 2005 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 03 April 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 04 July 2005 | Active |
Mr Gary James Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mrs Denise Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.