PRESTIGE PROPERTY INTERNATIONAL LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL4 8RR

Company number 05299070
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 25 TEAK DRIVE, KEARSLEY, BOLTON, LANCASHIRE, BL4 8RR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 160,100 . The most likely internet sites of PRESTIGE PROPERTY INTERNATIONAL LIMITED are www.prestigepropertyinternational.co.uk, and www.prestige-property-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Prestige Property International Limited is a Private Limited Company. The company registration number is 05299070. Prestige Property International Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Prestige Property International Limited is 25 Teak Drive Kearsley Bolton Lancashire Bl4 8rr. The company`s financial liabilities are £11.78k. It is £-20.27k against last year. The cash in hand is £11.49k. It is £-2.04k against last year. And the total assets are £97.82k, which is £-1.2k against last year. MCMANUS, Michael is a Secretary of the company. MCMANUS, Michael is a Director of the company. REYNOLDS, John Gerard is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. Director ROBERTSON, Derek Arthur has been resigned. The company operates in "Real estate agencies".


prestige property international Key Finiance

LIABILITIES £11.78k
-64%
CASH £11.49k
-16%
TOTAL ASSETS £97.82k
-2%
All Financial Figures

Current Directors

Secretary
MCMANUS, Michael
Appointed Date: 07 December 2004

Director
MCMANUS, Michael
Appointed Date: 07 December 2004
45 years old

Director
REYNOLDS, John Gerard
Appointed Date: 28 August 2008
69 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 01 December 2004
Appointed Date: 29 November 2004

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 01 December 2004
Appointed Date: 29 November 2004

Director
ROBERTSON, Derek Arthur
Resigned: 28 August 2008
Appointed Date: 07 December 2004
74 years old

Persons With Significant Control

Mr John Gerard Reynolds
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Mcmanus
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE PROPERTY INTERNATIONAL LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 160,100

03 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 160,100

22 Sep 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
24 Dec 2004
Ad 07/12/04--------- £ si 98@1=98 £ ic 2/100
24 Dec 2004
Accounting reference date extended from 30/11/05 to 31/12/05
01 Dec 2004
Secretary resigned
01 Dec 2004
Director resigned
29 Nov 2004
Incorporation