About

Registered Number: 04854769
Date of Incorporation: 04/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 367 Eastfield Road, Eastfield, Peterborough, Cambs, PE1 4RD

 

Having been setup in 2003, Ideal Prestige Properties Ltd have registered office in Peterborough, Cambs, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of Ideal Prestige Properties Ltd are Chiarizia, Maurizio, Chiarizia, Hayley, Reade, Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIARIZIA, Hayley 04 August 2003 23 August 2006 1
READE, Joanna 12 November 2012 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CHIARIZIA, Maurizio 04 August 2003 23 August 2006 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 24 June 2020
CH03 - Change of particulars for secretary 24 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 22 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 August 2014
SH01 - Return of Allotment of shares 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 23 July 2013
AA01 - Change of accounting reference date 09 July 2013
SH01 - Return of Allotment of shares 12 November 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 06 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 30 July 2004
225 - Change of Accounting Reference Date 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.