About

Registered Number: 10695914
Date of Incorporation: 29/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor 1 St Ann Street, Manchester, M2 7LR,

 

Having been setup in 2017, The Prs Reit Holding Company Ltd have registered office in Manchester, it's status is listed as "Active". This company has 2 directors listed as Maclay Murray & Spens Llp, Smith, Stephen Paul in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Paul 24 April 2017 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 29 March 2017 24 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP04 - Appointment of corporate secretary 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 24 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 March 2018
PSC02 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
AA01 - Change of accounting reference date 15 November 2017
RESOLUTIONS - N/A 05 May 2017
AD01 - Change of registered office address 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
CERTNM - Change of name certificate 25 April 2017
NEWINC - New incorporation documents 29 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.