Founded in 2017, Prah View Management Company, classified under reg no. 10624893 is an active company. Currently registered at National Property Buyers 153 York Road B28 8LF, Birmingham the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.
The firm has 8 directors, namely Joseph S., Hilary K. and Julie B. and others. Of them, Tracey C. has been with the company the longest, being appointed on 8 September 2017 and Joseph S. and Hilary K. and Julie B. and John C. and Geoffrey F. have been with the company for the least time - from 7 September 2020. As of 28 April 2024, there were 2 ex directors - Simon C., Matthew G. and others listed below. There were no ex secretaries.
Office Address | National Property Buyers 153 York Road |
Office Address2 | Hall Green |
Town | Birmingham |
Post code | B28 8LF |
Country of origin | United Kingdom |
Registration Number | 10624893 |
Date of Incorporation | Fri, 17th Feb 2017 |
Industry | Residents property management |
End of financial Year | 28th February |
Company age | 7 years old |
Account next due date | Thu, 30th Nov 2023 (150 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Fri, 1st Mar 2024 (2024-03-01) |
Last confirmation statement dated | Thu, 16th Feb 2023 |
The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Matthew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Matthew G.
Notified on | 8 September 2017 |
Ceased on | 26 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew G.
Notified on | 17 February 2017 |
Ceased on | 7 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 15 | 3 580 | 1 139 | 7 104 | ||
Current Assets | 1 730 | 9 730 | 4 384 | 2 057 | 8 725 | 8 275 |
Debtors | 1 730 | 9 715 | 804 | 918 | 1 621 | |
Other Debtors | 382 | 766 | 804 | 918 | 1 621 | |
Other | ||||||
Balances Amounts Owed To Related Parties | 382 | 5 990 | ||||
Creditors | 600 | 6 680 | 1 099 | 690 | 7 115 | 7 115 |
Net Current Assets Liabilities | -3 204 | 3 050 | 3 285 | 1 367 | 1 610 | 1 160 |
Other Creditors | 600 | 6 680 | 993 | 690 | 7 115 | |
Total Assets Less Current Liabilities | -3 204 | 3 050 | 3 285 | 1 367 | 1 610 | 1 160 |
Trade Debtors Trade Receivables | 1 348 | 8 949 | ||||
Trade Creditors Trade Payables | 106 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 16th February 2024 filed on: 19th, February 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy