Company NamePrudent Services Group Ltd
DirectorSheeraz Sultan
Company StatusActive
Company Number10613056
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)
Previous NamePrudent Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sheeraz Sultan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
London
W1H 4NT
Director NameMr Salman Muhammad
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
London
W1H 4NT
Director NameMrs Farzana Muhammad
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
London
W1H 4NT
Director NameMr Jammal Hassan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
London
W1H 4NT
Director NameMr Ahmed Faraz Shamsi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2018(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT

Location

Registered Address6 Homer Street
London
W1H 4NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

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

Filing History

9 February 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (3 pages)
9 January 2023Company name changed prudent property investments LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-08
(3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Termination of appointment of Jammal Hassan as a director on 1 May 2020 (1 page)
31 March 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
12 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
22 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Ahmed Faraz Shamsi as a director on 23 September 2018 (1 page)
8 November 2018Appointment of Mr Ahmed Faraz Shamsi as a director on 23 September 2018 (2 pages)
27 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 June 2018Termination of appointment of Salman Muhammad as a director on 20 June 2018 (1 page)
28 June 2018Appointment of Mr Jammal Hassan as a director on 21 June 2018 (2 pages)
27 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Farzana Muhammad as a director on 27 February 2018 (1 page)
31 May 2017Appointment of Mr Salman Muhammad as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Salman Muhammad as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mrs Farzana Muhammad as a director on 16 May 2017 (2 pages)
31 May 2017Appointment of Mrs Farzana Muhammad as a director on 16 May 2017 (2 pages)
3 March 2017Termination of appointment of Farzana Muhammad as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Farzana Muhammad as a director on 1 March 2017 (1 page)
22 February 2017Appointment of Mrs Farzana Muhammad as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mrs Farzana Muhammad as a director on 20 February 2017 (2 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)