About

Registered Number: 04594498
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire, SO51 6FU,

 

Based in Romsey in Hampshire, Prestige Apartments Letting Company Ltd was registered on 19 November 2002, it's status is listed as "Active". There are 2 directors listed as Monk, John Edward, Monk, Antonia Maria for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Antonia Maria 19 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MONK, John Edward 19 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 10 April 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CH01 - Change of particulars for director 19 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.