Prinston Property Partnership Ltd

DataGardener
prinston property partnership ltd
in liquidation
Micro

Prinston Property Partnership Ltd

10588421Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

27/01/2017

Company Age

9 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Prinston Property Partnership Ltd (10588421) is a private limited with share capital incorporated on 27/01/2017 (9 years old) and registered in whitefield, M457TA. The company operates under SIC code 41100 - development of building projects.

Prinston property partnership ltd is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/01/2017
M457TA

Financial Overview

Total Assets

£705.7K

Liabilities

£553.2K

Net Assets

£152.5K

Cash

£344

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

32
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:30-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2025
Resolution
Category:Resolution
Date:03-01-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Incorporation Company
Category:Incorporation
Date:27-01-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date24/10/2023
Latest Accounts31/01/2023

Trading Addresses

31 Barrowgate Road, London, W44QX
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

prinstonproperty.co.uk
Leonard Curtis House, Elms Square, Whitefield, M457TA