Company NamePRS Homes Limited
DirectorsMichal Szymanski and Radoslaw Szymanski
Company StatusActive
Company Number10380280
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michal Szymanski
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
London
SW19 4NG
Director NameMr Radoslaw Szymanski
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
London
SW19 4NG

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

30 October 2020Delivered on: 13 November 2020
Persons entitled: Romaco Spv 2 Limited (10179215)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 18 gilders road, chessington, KT9 2AL and registered at hm land registry with title absolute under (title number SGL49649); for further details of properties charged please refer to the deed.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 71 hemsby road, chessington, KT9 2DY.
Outstanding
27 January 2020Delivered on: 30 January 2020
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: 2A sherborne road, chessington, surrey KT9 1AT. Title number SGL807874.
Outstanding
27 January 2020Delivered on: 30 January 2020
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: 2A sherborne road, chessington, surrey KT9 1AT. Title number: SGL807874.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 53 roebuck road, chessington, KT9 1JY and. 53 priory road, surbiton, KT9 1EG.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 53 priory road, surbiton.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 53 roebuck road, chessington, KT9 1JY.
Outstanding
19 October 2018Delivered on: 19 October 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 13 November 2020
Persons entitled: Romaco Spv 2 Limited (10179215)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 18 gilders road, chessington, KT9 2AL and registered at hm land registry with title absolute under (title number SGL49649); for further details of properties charged please refer to the deed.
Outstanding
19 October 2018Delivered on: 19 October 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 18 gilders road, chessington, KT9 2AL.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 March 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
20 October 2021Satisfaction of charge 103802800007 in full (1 page)
20 October 2021Satisfaction of charge 103802800006 in full (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
13 November 2020Registration of charge 103802800010, created on 30 October 2020 (35 pages)
13 November 2020Registration of charge 103802800009, created on 30 October 2020 (33 pages)
6 November 2020Satisfaction of charge 103802800002 in full (1 page)
6 November 2020Satisfaction of charge 103802800001 in full (1 page)
1 October 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
18 February 2020Registration of charge 103802800008, created on 14 February 2020 (8 pages)
30 January 2020Registration of charge 103802800006, created on 27 January 2020 (33 pages)
30 January 2020Registration of charge 103802800007, created on 27 January 2020 (36 pages)
24 January 2020Statement of capital following an allotment of shares on 1 October 2018
  • GBP 250
(3 pages)
24 January 2020Satisfaction of charge 103802800004 in full (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
24 January 2020Satisfaction of charge 103802800005 in full (1 page)
24 January 2020Satisfaction of charge 103802800003 in full (1 page)
27 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 January 2019Registration of charge 103802800004, created on 18 January 2019 (8 pages)
21 January 2019Registration of charge 103802800005, created on 18 January 2019 (23 pages)
21 January 2019Registration of charge 103802800003, created on 18 January 2019 (8 pages)
19 October 2018Registration of charge 103802800002, created on 19 October 2018 (14 pages)
19 October 2018Registration of charge 103802800001, created on 19 October 2018 (27 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)