Prenlake Properties Limited LONDON


Prenlake Properties started in year 1995 as Private Limited Company with registration number 03058751. The Prenlake Properties company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 8 Finsbury Circus. Postal code: EC2M 7AZ.

The firm has 2 directors, namely Bruce N., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 11 June 2010 and Bruce N. has been with the company for the least time - from 28 September 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prenlake Properties Limited Address / Contact

Office Address 8 Finsbury Circus
Town London
Post code EC2M 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058751
Date of Incorporation Fri, 19th May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Bruce N.

Position: Director

Appointed: 28 September 2012

Ian B.

Position: Director

Appointed: 11 June 2010

Rathbone Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2003

Rathbone Directors Limited

Position: Corporate Director

Appointed: 10 April 2002

Donald M.

Position: Director

Appointed: 11 June 2010

Resigned: 28 September 2012

Amanda C.

Position: Director

Appointed: 01 October 2001

Resigned: 10 April 2002

Christopher W.

Position: Director

Appointed: 23 January 2001

Resigned: 30 November 2001

Lisa O.

Position: Secretary

Appointed: 05 June 1998

Resigned: 19 March 2003

Tracey H.

Position: Director

Appointed: 05 June 1998

Resigned: 01 October 2001

Roger C.

Position: Director

Appointed: 10 February 1997

Resigned: 23 January 2001

Ann W.

Position: Secretary

Appointed: 10 February 1997

Resigned: 05 June 1998

Ann W.

Position: Director

Appointed: 10 February 1997

Resigned: 10 April 2002

Paul P.

Position: Director

Appointed: 10 May 1996

Resigned: 10 April 2002

Paul P.

Position: Secretary

Appointed: 10 May 1996

Resigned: 10 February 1997

Ann W.

Position: Director

Appointed: 19 June 1995

Resigned: 10 May 1996

Ann W.

Position: Secretary

Appointed: 19 June 1995

Resigned: 10 May 1996

John T.

Position: Director

Appointed: 19 June 1995

Resigned: 10 April 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1995

Resigned: 19 June 1995

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 19 May 1995

Resigned: 19 June 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Quinton Properties Limited from Tortola, Virgin Islands, British. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rathbone Employees Trust that put Auckland, New Zealand as the address. This PSC has a legal form of "a discretionary trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quinton Properties Limited

The Geneva Place 3rd Floor, Road Town, Tortola, PO Box 986, Virgin Islands, British

Legal authority Virgin Islands, British
Legal form Limited Company
Country registered Virgin Islands, British
Place registered Virgin Islands, British
Registration number 20503
Notified on 9 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rathbone Employees Trust

Level 13 18 Stanley Street, Auckland, New Zealand

Legal authority New Zealand
Legal form Discretionary Trust
Notified on 6 April 2016
Ceased on 9 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2322
Other
Administrative Expenses8 8529 0156 5959 417
Amounts Owed To Group Undertakings502 556514 675521 400530 927
Creditors511 913520 929527 523536 940
Investments Fixed Assets5 153 8825 153 8825 153 8825 153 882
Investments In Group Undertakings Participating Interests5 153 8825 153 8825 153 8825 153 882
Net Assets Liabilities Subsidiaries -377 3433 346 105-828 841
Net Current Assets Liabilities-511 911-520 926-527 521-536 938
Other Creditors9 3576 2546 1236 013
Percentage Class Share Held In Subsidiary 100100100
Profit Loss-8 852-9 015-6 595-9 417
Profit Loss On Ordinary Activities Before Tax-8 852-9 015-6 595-9 417
Profit Loss Subsidiaries -26 0583 723 448-332 743
Total Assets Less Current Liabilities4 641 9714 632 9564 626 3614 616 944
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements