Prestigious Living (N W) Ltd.

DataGardener
dissolved

Prestigious Living (n W) Ltd.

03498215Private Limited With Share Capital

Empire House, 11 Mulcture Hall Road, Halifax, HX11SP
Incorporated

23/01/1998

Company Age

28 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Prestigious Living (n W) Ltd. (03498215) is a private limited with share capital incorporated on 23/01/1998 (28 years old) and registered in halifax, HX11SP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 23/01/1998
HX11SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:07-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:20-01-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2025
Restoration Order Of Court
Category:Restoration
Date:27-03-2025
Gazette Dissolved Compulsory
Category:Gazette
Date:07-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Termination Secretary Company With Name
Category:Officers
Date:27-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2009
Gazette Notice Compulsary
Category:Gazette
Date:10-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2007
Legacy
Category:Annual Return
Date:02-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2006
Legacy
Category:Accounts
Date:04-05-2006
Legacy
Category:Annual Return
Date:08-02-2006
Legacy
Category:Mortgage
Date:30-11-2005
Legacy
Category:Mortgage
Date:12-10-2005
Legacy
Category:Annual Return
Date:20-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2005
Legacy
Category:Officers
Date:06-01-2005
Legacy
Category:Officers
Date:06-01-2005
Legacy
Category:Officers
Date:20-12-2004
Legacy
Category:Address
Date:16-12-2004
Legacy
Category:Officers
Date:14-12-2004
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Officers
Date:11-10-2004
Legacy
Category:Officers
Date:03-09-2004
Legacy
Category:Officers
Date:03-09-2004
Legacy
Category:Officers
Date:27-08-2004
Legacy
Category:Mortgage
Date:18-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Annual Return
Date:29-03-2004
Legacy
Category:Officers
Date:25-03-2004
Legacy
Category:Officers
Date:16-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2003
Legacy
Category:Annual Return
Date:12-03-2003
Legacy
Category:Capital
Date:02-12-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2002
Legacy
Category:Annual Return
Date:28-02-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2001
Legacy
Category:Mortgage
Date:03-07-2001
Legacy
Category:Mortgage
Date:03-07-2001
Legacy
Category:Officers
Date:21-06-2001
Legacy
Category:Officers
Date:21-02-2001
Legacy
Category:Annual Return
Date:06-02-2001
Legacy
Category:Capital
Date:20-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2000
Legacy
Category:Annual Return
Date:31-01-2000
Legacy
Category:Officers
Date:24-08-1999
Legacy
Category:Accounts
Date:30-03-1999
Legacy
Category:Annual Return
Date:25-02-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-1999
Resolution
Category:Resolution
Date:22-01-1999
Legacy
Category:Accounts
Date:08-01-1999
Legacy
Category:Officers
Date:28-08-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date31/03/2017
Latest Accounts30/06/2016

Trading Addresses

18-20 Rochdale Road, Royton, Oldham, Lancashire, OL26QJ
Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire Hx1 1Sp, HX11SPRegistered

Contact

Empire House, 11 Mulcture Hall Road, Halifax, HX11SP