PRESTVALE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Registration of charge 076708010010, created on 2024-10-24

View Document

24/10/2424 October 2024 Registration of charge 076708010009, created on 2024-10-24

View Document

23/08/2423 August 2024 Registration of charge 076708010008, created on 2024-08-14

View Document

21/08/2421 August 2024 Registration of charge 076708010007, created on 2024-08-14

View Document

15/08/2415 August 2024 Registration of charge 076708010005, created on 2024-08-14

View Document

15/08/2415 August 2024 Registration of charge 076708010006, created on 2024-08-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Satisfaction of charge 076708010002 in full

View Document

09/05/249 May 2024 Satisfaction of charge 076708010004 in full

View Document

09/05/249 May 2024 Satisfaction of charge 076708010003 in full

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, SECRETARY JAYESH KOTHARI

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNFLAG (UK) LIMITED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076708010003

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076708010004

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076708010002

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY BHARDWAJ

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. JAYESH KOTHARI / 26/06/2015

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

02/01/132 January 2013 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR VIJAY BHUSHAN BHARDWAJ

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR. JAYESH KOTHARI

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED UDAYAN BHARDWAJ

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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