About

Registered Number: 06844227
Date of Incorporation: 11/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 7 Sheepcoat Close, Shenley Church End, Milton Keynes, MK5 6JL,

 

Based in Milton Keynes, Prestige Homes (Mk) Ltd was founded on 11 March 2009, it's status is listed as "Dissolved". There is only one director listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARRY, Saheb 11 March 2009 01 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 12 August 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 27 December 2017
PSC01 - N/A 01 July 2017
CS01 - N/A 01 July 2017
PSC09 - N/A 01 July 2017
AP01 - Appointment of director 29 June 2017
SH01 - Return of Allotment of shares 29 June 2017
AD01 - Change of registered office address 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CS01 - N/A 19 April 2017
CS01 - N/A 18 March 2017
AP01 - Appointment of director 18 March 2017
TM01 - Termination of appointment of director 18 March 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 31 January 2017
AD01 - Change of registered office address 31 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 12 February 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.