PRENLAKE PROPERTIES LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
PRENLAKE PROPERTIES LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
PRENLAKE PROPERTIES LIMITED was incorporated 29 years ago on 19/05/1995 and has the registered number: 03058751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRENLAKE PROPERTIES LIMITED was incorporated 29 years ago on 19/05/1995 and has the registered number: 03058751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRENLAKE PROPERTIES LIMITED - SEVENOAKS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 EAST POINT
SEVENOAKS
KENT
TN15 0EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IMPERIUM CORPORATE DIRECTORS LIMITED | Corporate Director | 2024-01-12 | CURRENT | ||
ARIANE SLINGER | Jul 1963 | Dutch | Director | 2024-01-12 | CURRENT |
PETER THOMAS MOORHOUSE | Feb 1979 | British | Director | 2024-01-12 | CURRENT |
JOHN EDWARD TUCK | Oct 1946 | British | Director | 1995-06-19 UNTIL 2002-04-10 | RESIGNED |
RATHBONE DIRECTORS LIMITED | Corporate Director | 2002-04-10 UNTIL 2024-01-12 | RESIGNED | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1995-05-19 UNTIL 1995-06-19 | RESIGNED | ||
LISA O'KEEFFE | Secretary | 1998-06-05 UNTIL 2003-03-19 | RESIGNED | ||
PAUL JAMES PICKFORD | Feb 1957 | British | Secretary | 1996-05-10 UNTIL 1997-02-10 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Secretary | 1995-06-19 UNTIL 1996-05-10 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Director | 1997-02-10 UNTIL 2002-04-10 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Director | 1995-06-19 UNTIL 1996-05-10 | RESIGNED |
MR DONALD JAMES MCGILVRAY | Feb 1951 | British | Director | 2010-06-11 UNTIL 2012-09-28 | RESIGNED |
RATHBONE SECRETARIES LIMITED | Corporate Secretary | 2003-03-19 UNTIL 2024-01-12 | RESIGNED | ||
CHRISTOPHER JOHN WILLSTEAD | Jun 1955 | British | Director | 2001-01-23 UNTIL 2001-11-30 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Secretary | 1997-02-10 UNTIL 1998-06-05 | RESIGNED |
PAUL JAMES PICKFORD | Feb 1957 | British | Director | 1996-05-10 UNTIL 2002-04-10 | RESIGNED |
MR BRUCE ROBERT NEWBIGGING | Jan 1959 | British | Director | 2012-09-28 UNTIL 2024-01-12 | RESIGNED |
ROGER COOK | Sep 1948 | British | Director | 1997-02-10 UNTIL 2001-01-23 | RESIGNED |
TRACEY JEAN HAZELL | Apr 1972 | British | Director | 1998-06-05 UNTIL 2001-10-01 | RESIGNED |
IAN MICHAEL BUCKLEY | Nov 1950 | British | Director | 2010-06-11 UNTIL 2024-01-12 | RESIGNED |
AMANDA GAIL AINSLEY | Jul 1965 | British | Director | 2001-10-01 UNTIL 2002-04-10 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1995-05-19 UNTIL 1995-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quinton Properties Limited | 2023-03-09 | Tortola |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Rathbone Employees Trust | 2016-04-06 - 2023-03-09 | Auckland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRENLAKE_PROPERTIES_LIMIT - Accounts | 2023-09-29 | 31-12-2022 | £2 Cash £4,616,944 equity |
PRENLAKE_PROPERTIES_LIMIT - Accounts | 2022-10-01 | 31-12-2021 | £2 Cash £4,626,361 equity |
PRENLAKE_PROPERTIES_LIMIT - Accounts | 2022-02-25 | 31-05-2021 | £3 Cash £4,632,956 equity |