Prestige Design & Management Limited

DataGardener
live
Micro

Prestige Design & Management Limited

08166653Private Limited With Share Capital

52 Butlers Court Road, Beaconsfield, HP91SG
Incorporated

03/08/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Prestige Design & Management Limited (08166653) is a private limited with share capital incorporated on 03/08/2012 (13 years old) and registered in beaconsfield, HP91SG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 03/08/2012
HP91SG
1 employees

Financial Overview

Total Assets

£442.7K

Liabilities

£326.3K

Net Assets

£116.3K

Est. Turnover

£397.8K

AI Estimated
Unreported
Cash

£40.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

45
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-10-2015
Capital Allotment Shares
Category:Capital
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:23-11-2012
Termination Director Company With Name
Category:Officers
Date:23-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Incorporation Company
Category:Incorporation
Date:03-08-2012

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date27/11/2026
Filing Date07/11/2025
Latest Accounts28/02/2025

Trading Addresses

52 Butlers Court Road, Beaconsfield, HP91SGRegistered
73 Wattleton Road, Beaconsfield, Buckinghamshire, HP91RS

Related Companies

1

Contact

52 Butlers Court Road, Beaconsfield, HP91SG