PRUDENTIAL PROPERTY HOLDING LIMITED
Overview
| Company Name | PRUDENTIAL PROPERTY HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02448342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRUDENTIAL PROPERTY HOLDING LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PRUDENTIAL PROPERTY HOLDING LIMITED located?
| Registered Office Address | C/O Mazars Llp Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRUDENTIAL PROPERTY HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUDENTIAL SECURITIES LIMITED | Apr 02, 1991 | Apr 02, 1991 |
| CSU TWELVE LIMITED | Dec 01, 1989 | Dec 01, 1989 |
What are the latest accounts for PRUDENTIAL PROPERTY HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PRUDENTIAL PROPERTY HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to 12 Arthur Street London EC4R 9AQ | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp Church Street Birmingham B3 2RT on Jun 12, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Termination of appointment of Kieran Joseph Devlin as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Charles Martin as a director on Nov 13, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Lindsay O'reilly as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Prudential Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Jeremy Spencer Deeks as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Sect 519 | 2 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Sarah Lindsay O'reilly as a director on Jun 16, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PRUDENTIAL PROPERTY HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||
| MORBEY, Mark Geoffrey | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 94079860001 | |||||
| LOWE, Hilary Anne | Secretary | 40 Mill Lane Cheshunt EN8 0JH Hertfordshire | British | 95034760001 | ||||||
| RAWSON, Peter Robert | Secretary | 25 Claremont Avenue GU22 7SF Woking Surrey | British | 227900001 | ||||||
| ROSS, Corina Katherine | Secretary | 6 Chancery Mews 46 Russell Street RG1 7XH Reading Berkshire | British | 33736220001 | ||||||
| WELLARD, Tracey Lee | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 11445390001 | ||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| CHEETHAM, Christopher Spencer | Director | 50 Camden Park Road BR7 5HF Chislehurst Kent | England | British | 91949270001 | |||||
| CROSSLEY, Andrew Michael | Director | Beaufort Cottage Claremount Road SL7 1BW Marlow Buckinghamshire | United Kingdom | British | 74564090001 | |||||
| CULMER, Mark George | Director | St. Johns Park Blackheath SE3 7JH London 44 | England | British | 98008120001 | |||||
| DEEKS, Jeremy Spencer | Director | Laurence Pountney Hill EC4R 0HH London | England | British | 158252870001 | |||||
| DEVLIN, Kieran Joseph | Director | Laurence Pountney Hill EC4R 0HH London | England | Irish | 219568550001 | |||||
| GOERKE, Peter Andreas | Director | Laurence Pountney Hill EC4R 0HH London | England | Swiss | 159548250001 | |||||
| GREEN, David George | Director | 19 St Lawrence Way Bricket Wood AL2 3XN St Albans Hertfordshire | British | 6484240001 | ||||||
| HANSON, David William | Director | Belmont Park Close Fetcham KT22 9BD Leatherhead Surrey | England | British | 9189020001 | |||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||
| LOWE, Charles Robert | Director | Chiltern House Stoke Row RG9 5PA Henley On Thames Oxfordshire | England | British | 18115340003 | |||||
| MARTIN, David Charles | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 75693760001 | |||||
| MERREY, Paul Richard | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 123071780002 | |||||
| NOWELL, Peter Jack | Director | Woodlands, 19 Pheasant Walk Chalfont St Peter SL9 0PW Buckinghamshire | United Kingdom | British | 156171700001 | |||||
| O'REILLY, Sarah Lindsay | Director | Laurence Pountney Hill EC4R 0HH London | United Kingdom | British | 188682230001 | |||||
| PAGE, Kevin Melville | Director | Cecil Road Muswell Hill N10 2BU London 10 | United Kingdom | British | 135573660001 | |||||
| WALSHE, Carys Michelle | Director | 45 Thurleigh Road SW12 8TZ London | British | 93749540002 | ||||||
| WESTBY, David John | Director | 9 Aldburgh Mews W1M 5FB London | British | 9319500002 |
Who are the persons with significant control of PRUDENTIAL PROPERTY HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prudential Group Holdings Limited | Apr 06, 2016 | EC4R 0HH London Laurence Pountney Hill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRUDENTIAL PROPERTY HOLDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0