Company NamePrestige City Properties (Sunderland) Limited
Company StatusActive
Company Number02913122
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Veti
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address67 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMr Mark Alister Veti
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(5 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address67 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMrs Alexandra Nicole Holt
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Cleadon Lea
Cleadon Village
Sunderland
SR6 7TQ
Secretary NameJeanette Susan Veti
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Girtin Road
South Shields
NE34 8JB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address67 Cleadon Lea
Cleadon Village
Sunderland
SR6 7TQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2013
Net Worth£71,718
Cash£14,067
Current Liabilities£287,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

19 January 1996Delivered on: 24 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 & 8 station road fulwell sunderland tyne & wear t/no TY297198 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 January 1996Delivered on: 24 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 & 4 station road fulwell sunderland tyne & wear t/no TY175492 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 November 2020Director's details changed for Mrs Alexandra Nicole Holt on 19 October 2020 (2 pages)
21 November 2020Director's details changed for Mr Mark Alister Veti on 19 October 2020 (2 pages)
20 October 2020Change of details for Mr Mark Alister Veti as a person with significant control on 19 October 2020 (2 pages)
20 October 2020Change of details for Mrs Alexandra Nicole Holt as a person with significant control on 19 October 2020 (2 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 July 2019Change of details for Miss Alexandra Nicole Veti as a person with significant control on 31 December 2018 (2 pages)
11 June 2019Director's details changed for Miss Alexandra Nicole Veti on 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
6 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 200
(3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Jeanette Susan Veti as a secretary on 19 June 2018 (1 page)
6 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Appointment of Miss Alexandra Nicole Veti as a director on 3 June 2017 (2 pages)
16 June 2017Appointment of Miss Alexandra Nicole Veti as a director on 3 June 2017 (2 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Director's details changed for Mark Alister Veti on 25 March 2010 (2 pages)
14 September 2010Director's details changed for Mr John Veti on 25 March 2010 (2 pages)
14 September 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mark Alister Veti on 25 March 2010 (2 pages)
14 September 2010Director's details changed for Mr John Veti on 25 March 2010 (2 pages)
14 September 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Return made up to 25/03/09; full list of members (4 pages)
25 September 2009Return made up to 25/03/09; full list of members (4 pages)
1 July 2009Return made up to 25/03/08; full list of members (4 pages)
1 July 2009Return made up to 25/03/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 25/03/07; full list of members (3 pages)
16 May 2007Return made up to 25/03/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 25/03/06; full list of members (3 pages)
10 July 2006Return made up to 25/03/06; full list of members (3 pages)
7 April 2006Return made up to 25/03/05; full list of members (7 pages)
7 April 2006Return made up to 25/03/05; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 25/03/03; full list of members (7 pages)
27 April 2003Return made up to 25/03/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 25/03/02; full list of members (6 pages)
9 May 2002Return made up to 25/03/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 25/03/01; full list of members (6 pages)
17 April 2001Return made up to 25/03/01; full list of members (6 pages)
10 May 2000Return made up to 25/03/00; full list of members (6 pages)
10 May 2000Return made up to 25/03/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 25/03/98; full list of members (6 pages)
8 April 1998Return made up to 25/03/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 May 1997Return made up to 25/03/97; no change of members (4 pages)
3 May 1997Return made up to 25/03/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1996Return made up to 25/03/96; no change of members (4 pages)
10 April 1996Return made up to 25/03/96; no change of members (4 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
1 June 1995Return made up to 25/03/95; full list of members (6 pages)
1 June 1995Return made up to 25/03/95; full list of members (6 pages)