Prestige Contract Management Services Limited TOOME


Prestige Contract Management Services started in year 2014 as Private Limited Company with registration number NI628006. The Prestige Contract Management Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Toome at Units 3&4. Postal code: BT41 3SE.

The company has 2 directors, namely Colm D., Mark M.. Of them, Colm D., Mark M. have been with the company the longest, being appointed on 26 November 2014. As of 15 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Prestige Contract Management Services Limited Address / Contact

Office Address Units 3&4
Office Address2 Toomebridge Business Park
Town Toome
Post code BT41 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI628006
Date of Incorporation Wed, 26th Nov 2014
Industry Site preparation
End of financial Year 30th November
Company age 10 years old
Account next due date Mon, 30th Nov 2020 (1262 days after)
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Thu, 7th Jan 2021 (2021-01-07)
Last confirmation statement dated Tue, 26th Nov 2019

Company staff

Colm D.

Position: Director

Appointed: 26 November 2014

Mark M.

Position: Director

Appointed: 26 November 2014

John M.

Position: Director

Appointed: 26 November 2014

Resigned: 18 February 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Colm D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colm D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
Free Download (1 page)

Company search

Advertisements