Company NamePrager Properties Ltd
DirectorLewis Paul Prager
Company StatusActive
Company Number11396647
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Lewis Paul Prager
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Lower York Street
Wakefield
WF1 3LH

Location

Registered Address37a Lower York Street
Wakefield
WF1 3LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

28 October 2022Delivered on: 9 November 2022
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 37A lower york street, wakefield, WF1 3LH as registered with hm land registry with the title number WYK743991.
Outstanding
30 July 2018Delivered on: 31 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 37A lower york street wakefield.
Outstanding
5 July 2018Delivered on: 12 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
9 November 2022Registration of charge 113966470003, created on 28 October 2022 (26 pages)
7 September 2022Memorandum and Articles of Association (19 pages)
5 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2022Satisfaction of charge 113966470002 in full (1 page)
5 September 2022Satisfaction of charge 113966470001 in full (1 page)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Registered office address changed from 10 Lombardy Garth Wakefield WF2 0UB United Kingdom to 37a Lower York Street Wakefield WF1 3LH on 30 June 2019 (1 page)
30 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 July 2018Registration of charge 113966470002, created on 30 July 2018 (9 pages)
12 July 2018Registration of charge 113966470001, created on 5 July 2018 (9 pages)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)