Prestige Properties (North East) Limited

DataGardener
live
Micro

Prestige Properties (north East) Limited

06025299Private Limited With Share Capital

Roseville Court Blair Avenue, Ingleby Barwick, Stockton-On-Tees, TS175BL
Incorporated

11/12/2006

Company Age

19 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Prestige Properties (north East) Limited (06025299) is a private limited with share capital incorporated on 11/12/2006 (19 years old) and registered in stockton-on-tees, TS175BL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 11/12/2006
TS175BL

Financial Overview

Total Assets

£901.7K

Liabilities

£110.1K

Net Assets

£791.6K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£14.7K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

86
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Change Sail Address Company With Old Address
Category:Address
Date:26-03-2014
Move Registers To Registered Office Company
Category:Address
Date:26-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Termination Secretary Company With Name
Category:Officers
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Change Sail Address Company With Old Address
Category:Address
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Move Registers To Sail Company
Category:Address
Date:20-04-2012
Capital Allotment Shares
Category:Capital
Date:04-04-2012
Resolution
Category:Resolution
Date:12-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2011
Legacy
Category:Mortgage
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2011
Legacy
Category:Mortgage
Date:09-12-2010
Legacy
Category:Mortgage
Date:09-12-2010
Legacy
Category:Mortgage
Date:09-12-2010
Legacy
Category:Mortgage
Date:09-12-2010
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Legacy
Category:Mortgage
Date:15-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2010
Change Sail Address Company
Category:Address
Date:31-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2009
Legacy
Category:Accounts
Date:03-09-2009
Resolution
Category:Resolution
Date:25-08-2009
Legacy
Category:Capital
Date:09-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:11-12-2008
Legacy
Category:Mortgage
Date:04-04-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Annual Return
Date:31-12-2007
Legacy
Category:Address
Date:31-12-2007
Legacy
Category:Accounts
Date:23-12-2007
Legacy
Category:Address
Date:26-07-2007
Legacy
Category:Mortgage
Date:09-02-2007
Legacy
Category:Mortgage
Date:09-02-2007
Incorporation Company
Category:Incorporation
Date:11-12-2006

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date29/04/2025
Latest Accounts31/07/2024

Trading Addresses

Roseville Court Blair Avenue, Ingleby Barwick, Stockton-On-Tees, Cleveland Ts17 5Bl, TS175BLRegistered
West Acres Durham Lane, Eaglescliffe, Stockton-On-Tees, Cleveland, TS160PG

Contact

01642308188
Roseville Court Blair Avenue, Ingleby Barwick, Stockton-On-Tees, TS175BL