PRP.UK LIMITED
Overview
| Company Name | PRP.UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05076657 |
| 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 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 Address | No |
What are the latest accounts for PRP.UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PRP.UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for PRP.UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||
Director's details changed for Ms Samantha Louise Maunder on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Himanshu Kirit Patel on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Barry Michael Smith on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Lee Sharlott on Jul 15, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Malcolm Norris on Jul 15, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Daniel Lewis Edwards on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Malcolm Norris on Jul 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Himanshu Kirit Patel as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Martin as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Colin Alaistair Lambert as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Prp.Uk (Holdings) Limited as a person with significant control on Mar 01, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Colin Alaistair Lambert on Aug 19, 2019 | 2 pages | CH01 | ||
Who are the officers of PRP.UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, John Malcolm | Secretary | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | British | 92887200001 | ||||||
| EDWARDS, Daniel Lewis | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 236111780001 | |||||
| MARTIN, James | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 294064270001 | |||||
| MAUNDER, Samantha Louise | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 222380310001 | |||||
| NORRIS, John Malcolm | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 92887200001 | |||||
| PATEL, Himanshu Kirit | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 294064380001 | |||||
| SHARLOTT, Matthew Lee | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 222380360001 | |||||
| SMITH, Barry Michael | Director | 7 Marina Court Maple Drive LE10 3BF Hinckley First Floor United Kingdom | England | British | 123207780001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| LAMBERT, Colin Alaistair | Director | Leicester Road LE10 3DR Hinckley 4 Hrfc Business Centre Leicestershire United Kingdom | England | British | 97645060001 | |||||
| READING, Paul | Director | The Old House Crabtree Lane NN6 6EF Cold Ashby Northampton | British | 97645240001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PRP.UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prp.Uk (Holdings) Limited | Apr 06, 2016 | 22 Warren Park Way LE19 4SA Enderby Park House Leicestershire England | No | ||||||||||
| |||||||||||||
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