PRESTIGE PROPERTY LETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Notification of Sun and Star Properties Limited as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Termination of appointment of David Thomas Diack as a director on 2024-03-28

View Document

05/04/245 April 2024 Registered office address changed from 373 Victoria Avenue Southend-on-Sea Essex SS2 6NJ England to Bedford Heights Brickhill Drive Bedford MK41 7PH on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mr Gregory Houghton Dorban as a director on 2024-03-28

View Document

05/04/245 April 2024 Appointment of Mrs Natalie Layla Dorban as a director on 2024-03-28

View Document

05/04/245 April 2024 Cessation of David Thomas Diack as a person with significant control on 2024-03-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 CURREXT FROM 31/08/2019 TO 31/01/2020

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O HILLSIDE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HA ENGLAND

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 156 BLENHEIM CHASE BLENHEIM CHASE LEIGH-ON-SEA SS9 3HH UNITED KINGDOM

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company