Company NamePrestige Build And Management Limited
DirectorJay Gentle
Company StatusActive
Company Number08181974
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Jay Gentle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
South Bank
London
SE1 8ND

Contact

Websitewww.prestigebuild.net/
Telephone0800 0420181
Telephone regionFreephone

Location

Registered Address1-2 Paris Garden
South Bank
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£480,544
Gross Profit£99,721
Net Worth£12,134
Cash£72,463
Current Liabilities£68,090

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

6 November 2023Change of details for Mr Jay Gentle as a person with significant control on 6 November 2023 (2 pages)
6 November 2023Registered office address changed from 20 North Audley Street London W1K 6LX England to 1st Floor Romer House 132 Lewisham High Street London SE13 6EE on 6 November 2023 (1 page)
6 November 2023Director's details changed for Mr Jay Gentle on 6 November 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 August 2022 (7 pages)
18 January 2023Change of details for Mr Jay Gentle as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Jay Gentle on 18 January 2023 (2 pages)
13 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 August 2021 (8 pages)
13 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
21 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Jay Gentle on 7 July 2020 (2 pages)
10 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 344 Lordship Lane London SE22 8LZ England to 20 North Audley Street London W1K 6LX on 30 April 2019 (1 page)
29 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mr Jay Gentle on 23 August 2018 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Notification of Jay Gentle as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Jay Gentle as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Jay Gentle as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
7 December 2016Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to 344 Lordship Lane London SE22 8LZ on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to 344 Lordship Lane London SE22 8LZ on 7 December 2016 (1 page)
3 November 2016Registered office address changed from 62 Ross Road London SE25 6SB to Mortimer House Holmer Road Hereford HR4 9TA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 62 Ross Road London SE25 6SB to Mortimer House Holmer Road Hereford HR4 9TA on 3 November 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(3 pages)
13 January 2016Registered office address changed from Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG England to 62 Ross Road London SE25 6SB on 13 January 2016 (1 page)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(3 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(3 pages)
13 January 2016Registered office address changed from Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG England to 62 Ross Road London SE25 6SB on 13 January 2016 (1 page)
1 October 2015Registered office address changed from 62 Ross Road London SE25 6SB England to Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 62 Ross Road London SE25 6SB England to Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 62 Ross Road London SE25 6SB England to Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG on 1 October 2015 (1 page)
15 April 2015Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS United Kingdom to 62 Ross Road London SE25 6SB on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS United Kingdom to 62 Ross Road London SE25 6SB on 15 April 2015 (1 page)
9 April 2015Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 9 April 2015 (1 page)
22 January 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
22 January 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(3 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
30 April 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
30 April 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
17 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
16 August 2012Incorporation (35 pages)
16 August 2012Incorporation (35 pages)