Prestige Properties Ltd

DataGardener
prestige properties ltd
live
Micro

Prestige Properties Ltd

06054166Private Limited With Share Capital

131 Gray'S Inn Road, London, WC1X8TZ
Incorporated

16/01/2007

Company Age

19 years

Directors

2

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Prestige Properties Ltd (06054166) is a private limited with share capital incorporated on 16/01/2007 (19 years old) and registered in london, WC1X8TZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Prestige properties ltd is a real estate company based out of 20-22 wenlock road, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 16/01/2007
WC1X8TZ
1 employees

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

8

CCJs

Board of Directors

1
director

Charges

15

Registered

8

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Termination Director Company
Category:Officers
Date:30-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2011
Termination Director Company With Name
Category:Officers
Date:08-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2026
Filing Date17/02/2026
Latest Accounts31/01/2025

Trading Addresses

131 Gray'S Inn Road, London, WC1X8TZRegistered
156 High Street, Watford, Hertfordshire, WD172EN

Contact