General information

Name:

Prestige Estates Mk Limited

Office Address:

Suite 15, Plum Park Estate Watling Street Paulerspury NN12 6LQ Towcester

Number: 06894382

Incorporation date: 2009-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06894382 is the reg. no. for Prestige Estates Mk Ltd. The company was registered as a Private Limited Company on 2009-05-01. The company has been active on the market for the last fifteen years. This firm can be reached at Suite 15, Plum Park Estate Watling Street Paulerspury in Towcester. The postal code assigned to this address is NN12 6LQ. This business's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. The firm's latest accounts cover the period up to 2023-05-31 and the most recent confirmation statement was submitted on 2023-05-07.

Council Milton Keynes Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,500 pounds of revenue.

At the moment, the directors listed by this company include: Adam T. formally appointed in 2010 in December, Anthony J. formally appointed in 2009 and Louise S. formally appointed in 2009.

Financial data based on annual reports

Company staff

Adam T.

Role: Director

Appointed: 01 December 2010

Latest update: 21 January 2024

Anthony J.

Role: Director

Appointed: 01 May 2009

Latest update: 21 January 2024

Louise S.

Role: Director

Appointed: 01 May 2009

Latest update: 21 January 2024

People with significant control

Anthony J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony J.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anthony J.
Notified on 10 April 2018
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Cookson Ad Valorem Limited

Address:

Second Floor, Ramsden House 121 - 123 Duke Street

Post code:

LA14 1XA

City / Town:

Barrow In Furness

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Milton Keynes Council 1 £ 1 500.00
2012-07-06 5100598620 £ 1 500.00 Transfer Payments

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies