This company is commonly known as The Prs Reit (newhaven) Limited. The company was founded 4 years ago and was given the registration number 12301039. The firm's registered office is in MANCHESTER. You can find them at Floor 3, 1, St. Ann Street, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE PRS REIT (NEWHAVEN) LIMITED |
---|---|---|
Company Number | : | 12301039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2019 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Alva Street, Edinburgh, Scotland, EH2 4QG | Corporate Secretary | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 17 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 31 July 2023 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 30 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 06 November 2019 | Active |
The Prs Reit (Sw Ii) Borrower Limited | ||
Notified on | : | 08 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR |
Nature of control | : |
|
The Prs Reit (Barclays) Borrower Limited | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR |
Nature of control | : |
|
The Prs Reit Holding Company Limited | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-11 | Accounts | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-17 | Accounts | Legacy. | Download |
2023-03-17 | Other | Legacy. | Download |
2023-03-17 | Other | Legacy. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.