PRP.UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRP.UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05076657
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRP.UK LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is PRP.UK LIMITED located?

    Registered Office Address
    Park House 22 Warren Park Way
    Enderby
    LE19 4SA Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRP.UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PRP.UK LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for PRP.UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    7 pagesAA

    Director's details changed for Ms Samantha Louise Maunder on Jul 15, 2025

    2 pagesCH01

    Director's details changed for Mr James Martin on Jul 15, 2025

    2 pagesCH01

    Director's details changed for Mr Himanshu Kirit Patel on Jul 15, 2025

    2 pagesCH01

    Director's details changed for Mr Barry Michael Smith on Jul 15, 2025

    2 pagesCH01

    Director's details changed for Mr Matthew Lee Sharlott on Jul 15, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Malcolm Norris on Jul 15, 2025

    1 pagesCH03

    Director's details changed for Mr Daniel Lewis Edwards on Jul 15, 2025

    2 pagesCH01

    Director's details changed for Mr John Malcolm Norris on Jul 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Himanshu Kirit Patel as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr James Martin as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Colin Alaistair Lambert as a director on Mar 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Change of details for Prp.Uk (Holdings) Limited as a person with significant control on Mar 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Colin Alaistair Lambert on Aug 19, 2019

    2 pagesCH01

    Who are the officers of PRP.UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, John Malcolm
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Secretary
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    British92887200001
    EDWARDS, Daniel Lewis
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish236111780001
    MARTIN, James
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish294064270001
    MAUNDER, Samantha Louise
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish222380310001
    NORRIS, John Malcolm
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish92887200001
    PATEL, Himanshu Kirit
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish294064380001
    SHARLOTT, Matthew Lee
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish222380360001
    SMITH, Barry Michael
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    Director
    7 Marina Court
    Maple Drive
    LE10 3BF Hinckley
    First Floor
    United Kingdom
    EnglandBritish123207780001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    LAMBERT, Colin Alaistair
    Leicester Road
    LE10 3DR Hinckley
    4 Hrfc Business Centre
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE10 3DR Hinckley
    4 Hrfc Business Centre
    Leicestershire
    United Kingdom
    EnglandBritish97645060001
    READING, Paul
    The Old House
    Crabtree Lane
    NN6 6EF Cold Ashby
    Northampton
    Director
    The Old House
    Crabtree Lane
    NN6 6EF Cold Ashby
    Northampton
    British97645240001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of PRP.UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prp.Uk (Holdings) Limited
    22 Warren Park Way
    LE19 4SA Enderby
    Park House
    Leicestershire
    England
    Apr 06, 2016
    22 Warren Park Way
    LE19 4SA Enderby
    Park House
    Leicestershire
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08187419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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