Prestige Apartments Letting Company Limited

General information

Name:

Prestige Apartments Letting Company Ltd

Office Address:

Unit 1 Ash Hill Common Bunny Lane Sherfield English SO51 6FU Romsey

Number: 04594498

Incorporation date: 2002-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prestige Apartments Letting Company Limited may be contacted at Unit 1 Ash Hill Common Bunny Lane, Sherfield English in Romsey. The area code is SO51 6FU. Prestige Apartments Letting Company has been active on the market for twenty two years. The registered no. is 04594498. This business's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Prestige Apartments Letting Company Ltd released its account information for the period that ended on Wed, 30th Nov 2022. The company's most recent confirmation statement was released on Tue, 1st Nov 2022.

Regarding the firm, the full extent of director's assignments have so far been performed by Antonia M. who was designated to this position in 2002. To help the directors in their tasks, this firm has been utilizing the skills of John M. as a secretary since November 2002.

Executives with significant control over the firm are: John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Antonia M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John M.

Role: Secretary

Appointed: 19 November 2002

Latest update: 11 April 2024

Antonia M.

Role: Director

Appointed: 19 November 2002

Latest update: 11 April 2024

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Antonia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 5 May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 5 May 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 June 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 March 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 17 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 17 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Apartment 2 Aspen House 82 Shirley Road

Post code:

SO15 3EY

City / Town:

Southampton

HQ address,
2013

Address:

Apartment 2 Aspen House 82 Shirley Road

Post code:

SO15 3EY

City / Town:

Southampton

HQ address,
2014

Address:

Apartment 2 Aspen House 82 Shirley Road

Post code:

SO15 3EY

City / Town:

Southampton

HQ address,
2015

Address:

Apartment 2 Aspen House 82 Shirley Road

Post code:

SO15 3EY

City / Town:

Southampton

HQ address,
2016

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2016 - 2014

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2012 - 2013

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies