Prudent Properties (London) Limited
- Active
- Incorporated on 15 Jun 2007
Reg Address: 164-166 Bowes Road, London N11 2JG, England
Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Prudent Properties (London) Limited" is a ltd and located in 164-166 Bowes Road, London N11 2JG. Prudent Properties (London) Limited is currently in active status and it was incorporated on 15 Jun 2007 (17 years 3 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Prudent Properties (London) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rickesh Sodha | Secretary | 1 Dec 2008 | British | Active |
2 | Ashok Sodha | Director | 1 Dec 2008 | British | Active |
3 | Rickesh Sodha | Director | 1 Dec 2008 | British | Active |
4 | Donald Edward Wing | Secretary | 15 Jun 2007 | British | Resigned 21 Aug 2010 |
5 | RWL REGISTRARS LIMITED | Corporate Secretary | 15 Jun 2007 | - | Resigned 15 Jun 2007 |
6 | Clifford Donald Wing | Director | 15 Jun 2007 | British | Resigned 1 Aug 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Rickesh Sodha Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Prudent Properties (London) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 25 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 14 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 5 Jul 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 9 Jun 2022 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 24 Jun 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 1 Mar 2021 | Download PDF 8 Pages |
7 | Mortgage - Satisfy Charge Full | 15 Jul 2020 | Download PDF 4 Pages |
8 | Confirmation Statement - Updates | 21 May 2020 | Download PDF 4 Pages |
9 | Mortgage - Satisfy Charge Full | 20 May 2020 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 30 Dec 2019 | Download PDF 8 Pages |
11 | Confirmation Statement - No Updates | 13 Aug 2019 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 13 Aug 2019 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 8 Pages |
14 | Confirmation Statement - No Updates | 18 Jul 2018 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 23 Dec 2017 | Download PDF 8 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2017 | Download PDF 1 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 21 Jul 2017 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 17 Jul 2017 | Download PDF 3 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jul 2017 | Download PDF 2 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Jan 2017 | Download PDF 7 Pages |
21 | Accounts - Total Exemption Small | 4 Dec 2016 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2016 | Download PDF 7 Pages |
23 | Officers - Change Person Director Company With Change Date | 9 May 2016 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 9 May 2016 | Download PDF 2 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 9 May 2016 | Download PDF 1 Pages |
26 | Accounts - Change Account Reference Date Company Current Extended | 22 Aug 2015 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 21 Jul 2015 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2015 | Download PDF 6 Pages |
29 | Officers - Change Person Director Company With Change Date | 29 Sep 2014 | Download PDF 3 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 19 Sep 2014 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 19 Sep 2014 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2014 | Download PDF 6 Pages |
34 | Address - Change Registered Office Company With Date Old | 2 Jul 2014 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2013 | Download PDF 15 Pages |
36 | Accounts - Total Exemption Small | 21 Aug 2013 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 21 Aug 2012 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date | 21 Aug 2012 | Download PDF 15 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2011 | Download PDF 15 Pages |
40 | Accounts - Total Exemption Small | 31 Aug 2011 | Download PDF 6 Pages |
41 | Mortgage - Legacy | 18 Aug 2011 | Download PDF 3 Pages |
42 | Officers - Termination Secretary Company With Name | 6 Sep 2010 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 13 Pages |
44 | Accounts - Total Exemption Small | 12 Aug 2010 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Small | 3 Aug 2009 | Download PDF 6 Pages |
46 | Annual Return - Legacy | 16 Jun 2009 | Download PDF 4 Pages |
47 | Officers - Legacy | 17 Apr 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 17 Apr 2009 | Download PDF 1 Pages |
49 | Accounts - Legacy | 17 Apr 2009 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 24 Jun 2008 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 13 Mar 2008 | Download PDF 4 Pages |
52 | Mortgage - Legacy | 1 Dec 2007 | Download PDF 3 Pages |
53 | Mortgage - Legacy | 28 Aug 2007 | Download PDF 4 Pages |
54 | Resolution | 2 Jul 2007 | Download PDF 2 Pages |
55 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
56 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
57 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
58 | Incorporation - Company | 15 Jun 2007 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Btc (London) Limited Mutual People: Ashok Sodha , Rickesh Sodha | Active |
2 | La Royale London Limited Mutual People: Ashok Sodha | Active |
3 | Elegance Furniture Supplies Limited Mutual People: Ashok Sodha , Rickesh Sodha | Active |
4 | Chequers Way (Blocks C, D & F) Management Limited Mutual People: Ashok Sodha | Active |
5 | Elegance Furniture Supplies (Retail) Ltd Mutual People: Ashok Sodha , Rickesh Sodha | dissolved |