About

Registered Number: 03194672
Date of Incorporation: 03/05/1996 (28 years ago)
Company Status: Active
Registered Address: 17 Dickens Avenue, Corsham, Wiltshire, SN13 0AD,

 

Prestige Property Services (Bristol) Ltd was founded on 03 May 1996 with its registered office in Corsham in Wiltshire. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUELS, Andrew Mclean 09 August 1997 - 1
PARSONS, Gillian Mary 09 August 1997 10 September 2006 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Gillian Mary 28 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 17 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 April 2014
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 01 February 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 17 March 2007
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 21 February 2006
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 28 September 2000
395 - Particulars of a mortgage or charge 25 August 2000
363s - Annual Return 18 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 08 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 04 June 1999
395 - Particulars of a mortgage or charge 30 March 1999
287 - Change in situation or address of Registered Office 18 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
AA - Annual Accounts 10 September 1998
395 - Particulars of a mortgage or charge 20 June 1998
395 - Particulars of a mortgage or charge 12 March 1998
395 - Particulars of a mortgage or charge 17 February 1998
395 - Particulars of a mortgage or charge 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
363s - Annual Return 29 May 1997
287 - Change in situation or address of Registered Office 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 2007 Fully Satisfied

N/A

Deed of charge 15 March 2007 Outstanding

N/A

Legal mortgage 28 October 2005 Outstanding

N/A

Legal mortgage 24 August 2000 Fully Satisfied

N/A

Floating charge 24 July 2000 Outstanding

N/A

Legal mortgage 16 June 2000 Outstanding

N/A

Mortgage deed 15 May 2000 Fully Satisfied

N/A

Floating charge 15 May 2000 Fully Satisfied

N/A

Legal mortgage 01 February 2000 Fully Satisfied

N/A

Legal mortgage 06 January 2000 Fully Satisfied

N/A

Legal mortgage 26 March 1999 Fully Satisfied

N/A

Legal mortgage 09 February 1999 Fully Satisfied

N/A

Legal mortgage 02 February 1999 Fully Satisfied

N/A

Legal mortgage 19 June 1998 Fully Satisfied

N/A

Legal mortgage 11 March 1998 Fully Satisfied

N/A

Legal mortgage 02 February 1998 Fully Satisfied

N/A

Debenture 30 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.