Prayosha Properties Limited ST. ALBANS


Prayosha Properties started in year 2004 as Private Limited Company with registration number 05061235. The Prayosha Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in St. Albans at 4 Jakes View. Postal code: AL2 2RH.

The firm has 3 directors, namely Ila P., Ashok P. and Shital P.. Of them, Shital P. has been with the company the longest, being appointed on 1 February 2011 and Ila P. and Ashok P. have been with the company for the least time - from 14 June 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Swetha P. who worked with the the firm until 14 July 2020.

Prayosha Properties Limited Address / Contact

Office Address 4 Jakes View
Office Address2 Penn Road
Town St. Albans
Post code AL2 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05061235
Date of Incorporation Tue, 2nd Mar 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Ila P.

Position: Director

Appointed: 14 June 2020

Ashok P.

Position: Director

Appointed: 14 June 2020

Shital P.

Position: Director

Appointed: 01 February 2011

Swetha P.

Position: Director

Appointed: 01 February 2011

Resigned: 14 July 2020

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2004

Resigned: 02 March 2004

Ashok P.

Position: Director

Appointed: 02 March 2004

Resigned: 31 March 2011

Ila P.

Position: Director

Appointed: 02 March 2004

Resigned: 31 March 2011

Swetha P.

Position: Secretary

Appointed: 02 March 2004

Resigned: 14 July 2020

A&h Directors Limited

Position: Corporate Director

Appointed: 02 March 2004

Resigned: 02 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Prayosha Holdings Limited from St. Albans, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ila P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ashok P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Prayosha Holdings Limited

4 Jakes View, Park Street, St. Albans, AL2 2RH, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11174382
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ila P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Ashok P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth185 933190 444372 660       
Balance Sheet
Cash Bank On Hand  150 38415 33134 98864 634 89 646178 327327 591
Current Assets2 435 2342 279 9452 196 5482 077 9592 081 152133 3762 018 302139 174220 398374 932
Debtors 16 11116 11132 57516 11168 7422 018 30249 52842 07147 341
Net Assets Liabilities  372 660403 189447 4621 654 7352 014 7084 635 3124 502 4974 760 430
Other Debtors  16 11132 57616 11168 742 49 52842 07147 341
Total Inventories  2 030 0532 030 0532 030 053     
Cash Bank In Hand175 1813 781150 384       
Stocks Inventory2 260 0532 260 0532 030 053       
Tangible Fixed Assets769         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve185 833190 344372 560       
Shareholder Funds185 933190 444372 660       
Other
Additional Provisions Increase From New Provisions Recognised     172 883    
Amounts Owed By Group Undertakings Participating Interests      2 018 302   
Bank Borrowings Overdrafts  1 437 1371 210 3941 141 6151 990 000 120 000150 001150 001
Corporation Tax Payable  43 45817 63219 8404 740 21314 14660 477
Creditors  1 437 1371 210 394492 0752 162 7583 594286 375345 102391 391
Deferred Tax Liabilities     172 883    
Dividends Paid   40 00040 000     
Increase Decrease In Existing Provisions      -172 883   
Investments    2 030 0531 826 947-1 826 94713 164 173-193 12113 614 173
Investments Fixed Assets    2 030 0533 857 000 13 164 17313 614 17313 614 173
Net Current Assets Liabilities2 014 1321 966 2131 809 7971 613 5831 589 077-2 029 3822 014 708-147 201-124 704-16 459
Net Deferred Tax Liability Asset     172 883    
Number Shares Issued Fully Paid   100100     
Other Creditors  339 173440 545468 335168 0183 594166 162180 955180 913
Other Investments Other Than Loans    2 030 0533 857 000-1 826 94713 164 173-193 12113 614 173
Par Value Share 1111     
Profit Loss  182 21570 52984 273     
Provisions     172 883    
Provisions For Liabilities Balance Sheet Subtotal     172 883    
Total Assets Less Current Liabilities2 014 9011 966 2141 809 797 1 589 0771 827 6182 014 70813 016 97213 489 46913 597 714
Trade Creditors Trade Payables  4 1206 1993 900     
Trade Debtors Trade Receivables   -1      
Creditors Due After One Year1 828 9681 775 7691 437 137       
Creditors Due Within One Year421 102313 731386 751       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (7 pages)

Company search