Prayosha Properties Limited

DataGardener
live
Small

Prayosha Properties Limited

05061235Private Limited With Share Capital

4 Jakes View, Penn Road, St. Albans, AL22RH
Incorporated

02/03/2004

Company Age

22 years

Directors

3

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Prayosha Properties Limited (05061235) is a private limited with share capital incorporated on 02/03/2004 (22 years old) and registered in st. albans, AL22RH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 02/03/2004
AL22RH

Financial Overview

Total Assets

£13.84M

Liabilities

£8.63M

Net Assets

£5.21M

Cash

£149.7K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

28

Registered

3

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2021
Memorandum Articles
Category:Incorporation
Date:03-08-2020
Resolution
Category:Resolution
Date:03-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-07-2020
Resolution
Category:Resolution
Date:17-07-2020
Capital Allotment Shares
Category:Capital
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:30-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:18-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:12-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Mortgage
Date:15-11-2007
Legacy
Category:Mortgage
Date:31-10-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

4 Jakes View, Penn Road, Park Street, St. Albans, AL22RHRegistered

Contact

4 Jakes View, Penn Road, St. Albans, AL22RH