Prism Properties Limited

General information

Name:

Prism Properties Ltd

Office Address:

First Floor Leonard House 7 Newman Road BR1 1RJ Bromley

Number: 02278574

Incorporation date: 1988-07-19

Dissolution date: 2019-11-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Prism Properties came into being in 1988 as a company enlisted under no 02278574, located at BR1 1RJ Bromley at First Floor Leonard House. The company's last known status was dissolved. Prism Properties had been operating on the market for thirty one years. Prism Properties Limited was known 29 years from now under the name of Marketing '92.

Taking into consideration this company's register, there were six directors to name just a few: Richard S., Peter C. and Robert A..

Executives who had control over the firm were as follows: Richard S. owned 1/2 or less of company shares. Turnerised Roofing Directors Self Administered Retirement Fund owned 1/2 or less of company shares. This company could have been reached in Leicester at 1 Penman Way, Enderby, LE19 1SY and was registered as a PSC under the registration number Not Applicable.

  • Previous company's names
  • Prism Properties Limited 1995-09-26
  • Marketing '92 Limited 1988-07-19

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 05 September 1995

Latest update: 25 May 2023

Peter C.

Role: Director

Appointed: 05 September 1995

Latest update: 25 May 2023

Peter C.

Role: Secretary

Appointed: 05 September 1995

Latest update: 25 May 2023

Robert A.

Role: Director

Appointed: 05 September 1995

Latest update: 25 May 2023

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Turnerised Roofing Directors Self Administered Retirement Fund
Address: Mw House 1 Penman Way, Enderby, Leicester, LE19 1SY, England
Legal authority Trust Act
Legal form Trust
Country registered Uk
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 30 April 2019
Confirmation statement next due date 06 February 2020
Confirmation statement last made up date 23 January 2019
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 23 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019 (AA)
filed on: 2nd, July 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
31
Company Age

Similar companies nearby

Closest companies