PRESTIGE HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 03829405
Status In Administration
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017; Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017; Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017. The most likely internet sites of PRESTIGE HOMES LIMITED are www.prestigehomes.co.uk, and www.prestige-homes.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and two months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Homes Limited is a Private Limited Company. The company registration number is 03829405. Prestige Homes Limited has been working since 20 August 1999. The present status of the company is In Administration. The registered address of Prestige Homes Limited is 102 Sunlight House Quay Street Manchester M3 3jz. The company`s financial liabilities are £5481.27k. It is £-179.38k against last year. And the total assets are £1848.75k, which is £-1015.69k against last year. AL-NAJAR, Julie Ann is a Director of the company. Secretary AL NAJAR, Julie has been resigned. Secretary AL-NAJAR, Mahmood has been resigned. Secretary LARRY, Bassma has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director AL-NAJAR, Julie Ann has been resigned. Director AL-NAJAR, Mahmood has been resigned. Director AL-NAJAR, Mahmood has been resigned. Director AL-NAJJAR, Ahmad has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


prestige homes Key Finiance

LIABILITIES £5481.27k
-4%
CASH n/a
TOTAL ASSETS £1848.75k
-36%
All Financial Figures

Current Directors

Director
AL-NAJAR, Julie Ann
Appointed Date: 20 March 2017
60 years old

Resigned Directors

Secretary
AL NAJAR, Julie
Resigned: 12 March 2009
Appointed Date: 08 January 2002

Secretary
AL-NAJAR, Mahmood
Resigned: 31 December 2016
Appointed Date: 12 March 2009

Secretary
LARRY, Bassma
Resigned: 08 January 2002
Appointed Date: 20 August 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Director
AL-NAJAR, Julie Ann
Resigned: 01 February 2017
Appointed Date: 26 September 2013
60 years old

Director
AL-NAJAR, Mahmood
Resigned: 20 March 2017
Appointed Date: 01 February 2017
55 years old

Director
AL-NAJAR, Mahmood
Resigned: 31 December 2016
Appointed Date: 20 August 1999
55 years old

Director
AL-NAJJAR, Ahmad
Resigned: 12 June 2013
Appointed Date: 31 August 2007
56 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Persons With Significant Control

Mr. Mohanad Khalaf Challoob Challoob
Notified on: 24 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

Mr Mahmood Al-Najar
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE HOMES LIMITED Events

20 Mar 2017
Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017
20 Mar 2017
Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017
13 Feb 2017
Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017
13 Feb 2017
Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
...
... and 117 more events
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
07 Oct 1999
New secretary appointed
07 Oct 1999
New director appointed
20 Aug 1999
Incorporation

PRESTIGE HOMES LIMITED Charges

15 December 2016
Charge code 0382 9405 0034
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as 50 ashford crescent…
15 December 2016
Charge code 0382 9405 0033
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as 50 ashford crescent…
28 November 2016
Charge code 0382 9405 0032
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Capital Funding Two Limited
Description: All assets of the company…
28 November 2016
Charge code 0382 9405 0031
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Capital Funding Two Limited
Description: 2 manhattan house, 401 witan gate, milton keynes, MK9 2BQ…
29 September 2016
Charge code 0382 9405 0030
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Capital Funding Two Limited
Description: All that freehold land at 48 queensbury lane, monkston…
29 September 2016
Charge code 0382 9405 0029
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Capital Funding Two Limited
Description: All that freehold land at 48 queensbury lane, monkston…
31 March 2015
Charge code 0382 9405 0028
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Portman Structured Finance Limited
Description: F/H property k/a 18 witham court bletchley milton keynes…
25 July 2013
Charge code 0382 9405 0027
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as 2, 5, 11, 17, 23, 29, 35, 41…
10 June 2013
Charge code 0382 9405 0026
Delivered: 11 June 2013
Status: Partially satisfied
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 40, 44 & 48 queensbury lane…
24 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a plot 6 grange farm 8 50 ashford crescent…
18 December 2009
Rent deposit deed
Delivered: 23 December 2009
Status: Satisfied on 15 April 2016
Persons entitled: Gelia Kirkby
Description: The deposit account see image for full details.
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 7 May 2011
Persons entitled: Principality Building Society
Description: F/H 36 (plot 7) queensbury lane monkston park milton keynes.
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 15 April 2016
Persons entitled: Principality Building Society
Description: F/H 44 (plot 3) queensbury lane monkston park milton.
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 15 April 2016
Persons entitled: Principality Building Society
Description: F/H 40 (plot 5) queensbury lane monston park milton keynes.
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 15 April 2016
Persons entitled: Principality Building Society
Description: F/H 48 (plot 1) queensbury lane monkston park milton.
30 January 2009
Legal charge
Delivered: 4 February 2009
Status: Satisfied on 20 December 2010
Persons entitled: Principality Building Society
Description: F/H property k/a plot 14 ashford crescent, grange farm…
20 November 2008
Legal charge
Delivered: 22 November 2008
Status: Satisfied on 15 April 2016
Persons entitled: Principality Building Society
Description: Plot 5 osier lane shenley lodge milton keynes.
20 November 2008
Legal charge
Delivered: 22 November 2008
Status: Satisfied on 15 April 2016
Persons entitled: Principality Building Society
Description: Plot 1 osier lane shenley lodge milton keynes.
2 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H plot 1 queensbury lane monkston park milton keynes.
2 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H plot 3 queensbury lane monkston park milton keynes.
2 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H plot 5 queensbury lane monkston park milton keynes.
2 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 7 queensbury lane monkston park…
9 January 2008
Legal charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 13 tiverton crescent kingsmead milton keynes.
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 4 December 2010
Persons entitled: Principality Building Society
Description: F/H plot 4 ashford crescent, grange farm, milton keynes…
22 June 2007
Legal charge
Delivered: 27 June 2007
Status: Satisfied on 3 December 2010
Persons entitled: Principality Building Society
Description: F/H plot 3, ashford crescent, grange farm, milton keynes…
15 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 15 April 2016
Persons entitled: Principality Building Society
Description: F/H property being plot 1 ashford crescent grange farm…
15 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 3 December 2010
Persons entitled: Principality Building Society
Description: F/H property being plot 2 ashford crescent grange farm…
18 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 12 December 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 0.483 acres or thereabouts of land at london…
28 July 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 18 bilbrook lane milton keynes.
9 June 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at manor farm millholm rise…
15 July 2002
Legal charge
Delivered: 27 July 2002
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as plot 20 bilbrook lane furzton…
22 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 2 December 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 4 alpine croft shenley brook end…
31 January 2002
Legal charge
Delivered: 2 February 2002
Status: Satisfied on 8 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H plot 17 bilbrook lane furzton milton keynes.
21 January 2002
Debenture
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…