PRESTIGE PROPERTIES ABROAD LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
PRESTIGE PROPERTIES ABROAD LIMITED is a Private Limited Company from CONGLETON ENGLAND and has the status: Active.
PRESTIGE PROPERTIES ABROAD LIMITED was incorporated 26 years ago on 29/05/1998 and has the registered number: 03572191. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PRESTIGE PROPERTIES ABROAD LIMITED was incorporated 26 years ago on 29/05/1998 and has the registered number: 03572191. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PRESTIGE PROPERTIES ABROAD LIMITED - CONGLETON
This company is listed in the following categories:
79110 - Travel agency activities
79110 - Travel agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
C/O PAUL AUSTEN ASSOCIATES LTD RIVERSIDE
CONGLETON
CHESHIRE
CW12 1DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID ALEXANDER MADDOX | Dec 1974 | British | Director | 1998-05-29 | CURRENT |
MRS CLAIRE MADDOX | Dec 1979 | British | Director | 2018-05-30 | CURRENT |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1998-05-29 UNTIL 1998-05-29 | RESIGNED | ||
DAVID GEORGE REGINALD MADDICK | Sep 1939 | Secretary | 1998-05-29 UNTIL 2024-03-01 | RESIGNED | |
BONUSWORTH LIMITED | Corporate Nominee Director | 1998-05-29 UNTIL 1998-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Claire Maddox | 2023-03-13 | 12/1979 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Alexander Maddox | 2019-03-20 | 12/1974 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David George Reginald Maddick | 2016-04-06 - 2019-03-20 | 9/1939 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prestige Properties Abroad Limited | 2024-02-02 | 31-05-2023 | £43,514 equity |
Prestige Properties Abroad Limited | 2022-01-28 | 31-05-2021 | £18,920 equity |
Prestige Properties Abroad Limited | 2021-03-19 | 31-05-2020 | £24,184 equity |
Prestige Properties Abroad Limited | 2020-02-25 | 31-05-2019 | £3,882 equity |
Prestige Properties Abroad Limited | 2019-03-01 | 31-05-2018 | £11,145 equity |
Prestige Properties Abroad Limited - Period Ending 2017-05-31 | 2018-02-27 | 31-05-2017 | £23,580 equity |
Prestige Properties Abroad Limited - Period Ending 2016-05-31 | 2017-02-10 | 31-05-2016 | £61,379 Cash £44,979 equity |
Prestige Properties Abroad Limited - Period Ending 2015-05-31 | 2016-01-13 | 31-05-2015 | £78,528 Cash £56,843 equity |
Prestige Properties Abroad Limited - Period Ending 2014-05-31 | 2015-03-26 | 31-05-2014 | £102,462 Cash £63,445 equity |