PRESTIGE PROPERTIES & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Previous accounting period extended from 2025-02-26 to 2025-02-28

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-02-27

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

29/01/2429 January 2024 Second filing of Confirmation Statement dated 2023-01-25

View Document

26/01/2426 January 2024 Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW

View Document

25/01/2425 January 2024 Register(s) moved to registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW

View Document

06/11/236 November 2023 Satisfaction of charge 111901720004 in full

View Document

06/11/236 November 2023 Satisfaction of charge 111901720005 in full

View Document

20/03/2320 March 2023 Registration of charge 111901720005, created on 2023-03-02

View Document

20/03/2320 March 2023 Registration of charge 111901720004, created on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Prestige Parks Group Limited as a person with significant control on 2023-02-15

View Document

03/03/233 March 2023 Director's details changed for Mr Tom Gerard Smith on 2023-02-15

View Document

03/03/233 March 2023 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Simon Daly on 2023-02-15

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 7 st. Petersgate Stockport SK1 1EB on 2023-01-26

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Simon Daly on 2022-02-05

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

21/02/2221 February 2022 Change of details for Mr Simon Daly as a person with significant control on 2022-02-05

View Document

20/12/2120 December 2021 Registration of charge 111901720003, created on 2021-12-17

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

30/11/2030 November 2020 Registered office address changed from , 10 Oakdale Place, a46 Wisbech Bypass, Wisbech, Cambridgeshire, PE14 0EN, United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 2020-11-30

View Document

08/07/208 July 2020 Registered office address changed from , 17 Clarion Field, West Chevin Road, Menston, West Yorkshire, LS29 6BL, England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 2020-07-08

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 17 CLARION FIELD WEST CHEVIN ROAD MENSTON WEST YORKSHIRE LS29 6BL ENGLAND

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111901720002

View Document

31/03/2031 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

31/03/2031 March 2020 SAIL ADDRESS CREATED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

03/02/203 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM THE OLD ALLOTMENT SHARNFORD ROAD SAPCOTE LEICESTER LE9 4JN UNITED KINGDOM

View Document

10/04/1910 April 2019 Registered office address changed from , the Old Allotment Sharnford Road, Sapcote, Leicester, LE9 4JN, United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 2019-04-10

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111901720002

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111901720001

View Document

06/02/186 February 2018 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