PRENLAKE PROPERTIES LIMITED
Overview
Company Name | PRENLAKE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03058751 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRENLAKE PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRENLAKE PROPERTIES LIMITED located?
Registered Office Address | 6 East Point High Street, Seal TN15 0EG Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRENLAKE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRENLAKE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for PRENLAKE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Imperium Corporate Directors Limited on Apr 08, 2025 | 1 pages | CH02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Notification of Ariane Slinger as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||
Cessation of Quinton Properties Limited as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ariane Slinger as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Appointment of Peter Thomas Moorhouse as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rathbone Directors Limited as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Appointment of Imperium Corporate Directors Limited as a director on Jan 12, 2024 | 2 pages | AP02 | ||
Termination of appointment of Bruce Robert Newbigging as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Michael Buckley as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rathbone Secretaries Limited as a secretary on Jan 12, 2024 | 1 pages | TM02 | ||
Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 6 East Point High Street, Seal Sevenoaks Kent TN15 0EG on Jan 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||
Notification of Quinton Properties Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC02 | ||
Cessation of Rathbone Employees Trust as a person with significant control on Mar 09, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 19, 2022 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from May 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PRENLAKE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORHOUSE, Peter Thomas | Director | High Street, Seal TN15 0EG Sevenoaks 6 East Point Kent England | Switzerland | British | Vice President | 318259690001 | ||||||||
SLINGER, Ariane | Director | High Street, Seal TN15 0EG Sevenoaks 6 East Point Kent England | Switzerland | Dutch | Chief Executive Officer | 318260550001 | ||||||||
IMPERIUM CORPORATE DIRECTORS LIMITED | Director | Mayfair W1S 1HS London 15 Hanover Square United Kingdom |
| 289883610001 | ||||||||||
O'KEEFFE, Lisa | Secretary | 2nd Floor 159 New Bond Street W1S 2UD London | British | 55228440001 | ||||||||||
PICKFORD, Paul James | Secretary | 159 New Bond Street W1S 2UD London | British | 55228420001 | ||||||||||
WOOD, Ann Louise | Secretary | 159 New Bond Street W1S 2UD London | British | 55228400001 | ||||||||||
WOOD, Ann Louise | Secretary | 159 New Bond Street W1S 2UD London | British | 55228400001 | ||||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
RATHBONE SECRETARIES LIMITED | Secretary | Finsbury Circus EC2M 7AZ London 8 England |
| 87980970001 | ||||||||||
AINSLEY, Amanda Gail | Director | Claremont 26 Greenways KT10 0QD Hingley Wood Surrey | British | Senior Trust Officer | 83474160001 | |||||||||
BUCKLEY, Ian Michael | Director | High Street, Seal TN15 0EG Sevenoaks 6 East Point Kent England | England | British | Chartered Accountant | 61303010002 | ||||||||
COOK, Roger | Director | 159 New Bond Street W1S 2UD London | British | Trust Officer | 55228410001 | |||||||||
HAZELL, Tracey Jean | Director | 20 Goldlay Avenue CM2 0TL Chelmsford Essex | British | Trust Officer | 64013400002 | |||||||||
MCGILVRAY, Donald James | Director | 1 Curzon Street W1J 5FB London 4th Floor United Kingdom | United Kingdom | British | Company Director | 72529780002 | ||||||||
NEWBIGGING, Bruce Robert | Director | High Street, Seal TN15 0EG Sevenoaks 6 East Point Kent England | England | British | Trustee | 151932690001 | ||||||||
PICKFORD, Paul James | Director | 159 New Bond Street W1S 2UD London | British | Trust Manager | 55228420001 | |||||||||
TUCK, John Edward | Director | Chilverstone Sherborne Street Bourton On The Water GL54 2DE Cheltenham Gloucestershire | England | British | Trust Manager | 72940830001 | ||||||||
WILLSTEAD, Christopher John | Director | 9 Kents Yard Littlebury CB11 4XU Saffron Walden Essex | British | Senior Trust Officer | 70836410001 | |||||||||
WOOD, Ann Louise | Director | 159 New Bond Street W1S 2UD London | British | Trust Officer | 55228400001 | |||||||||
WOOD, Ann Louise | Director | 159 New Bond Street W1S 2UD London | British | Trust Officer | 55228400001 | |||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 | |||||||||||
RATHBONE DIRECTORS LIMITED | Director | Finsbury Circus EC2M 7AZ London 8 England |
| 81644700001 |
Who are the persons with significant control of PRENLAKE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ariane Slinger | May 31, 2024 | High Street, Seal TN15 0EG Sevenoaks 6 East Point Kent England | No | ||||||||||
Nationality: Dutch Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Quinton Properties Limited | Mar 09, 2023 | 3rd Floor Road Town 986 Tortola The Geneva Place Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rathbone Employees Trust | Apr 06, 2016 | 18 Stanley Street Auckland Level 13 New Zealand | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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