Company NamePrestige Properties Limited
Company StatusDissolved
Company Number00714872
CategoryPrivate Limited Company
Incorporation Date8 February 1962(62 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Robert Hughes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Rectory Lane, Selsey
Chichester
West Sussex
PO20 9DT
Director NameMr Leslie Bruce Miller
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMundi Windi
Cut Mill Chidham
Bosham
West Sussex
PO18 8PS
Director NameMr Dennis Gordon Phillips
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSlippery Slope
Walton Lane Bosham
Chichester
West Sussex
PO18 8NB
Director NameMr Trevor Gordon Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrambles Laxton Meadow
Funtington
Chichester
West Sussex
PO18 9LD
Director NameMr Nigel Barry Buckingham Stephens
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Correspondence AddressDell Field Church Lane
Boxgrove
Chichester
West Sussex
PO18 0ED
Secretary NameMargaret Rose Phillips
NationalityBritish
StatusCurrent
Appointed25 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlippery Slope
Walton Lane Bosham
Chichester
West Sussex
PO18 8NB

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 November 1999Dissolved (1 page)
12 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
29 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 1998Declaration of solvency (3 pages)
3 December 1997Registered office changed on 03/12/97 from: 4 prince george street havant hants PO9 1BG (1 page)
2 September 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 1997Full accounts made up to 30 April 1996 (11 pages)
22 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
6 September 1995Return made up to 25/07/95; no change of members (6 pages)