Background WavePink WaveYellow Wave

PRAGUE PROPERTIES LIMITED (03003612)

PRAGUE PROPERTIES LIMITED (03003612) is an active UK company. incorporated on 20 December 1994. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRAGUE PROPERTIES LIMITED has been registered for 31 years. Current directors include VAN HERREWEGE, Simon James, WILSON, Janet Hairsine.

Company Number
03003612
Status
active
Type
ltd
Incorporated
20 December 1994
Age
31 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VAN HERREWEGE, Simon James, WILSON, Janet Hairsine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAGUE PROPERTIES LIMITED

PRAGUE PROPERTIES LIMITED is an active company incorporated on 20 December 1994 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRAGUE PROPERTIES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03003612

LTD Company

Age

31 Years

Incorporated 20 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

11 Cannon Street Accrington Lancashire BB5 1NJ
From: 20 December 1994To: 17 June 2019
Timeline

10 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Aug 13
Loan Cleared
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

VAN HERREWEGE, Simon James

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 13 Jun 2019

WILSON, Janet Hairsine

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 13 Jun 2019

BRADLEY, Fiona Elizabeth

Resigned
103 Passage Road, BristolBS9 3LF
Secretary
Appointed 01 Apr 1998
Resigned 01 Sept 2008

DEWFALL, Peter

Resigned
2 Wykis Court, BristolBS15 3SQ
Secretary
Appointed 20 Dec 1994
Resigned 01 Apr 1998

JONES, Kathryn Louise

Resigned
29 St Woollos Road, NewportNP9 4GN
Nominee secretary
Appointed 20 Dec 1994
Resigned 20 Dec 1994

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Secretary
Appointed 01 Sept 2008
Resigned 13 Jun 2019

BRIGGS, Donna Margaret

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1968
Director
Appointed 31 Jul 2013
Resigned 13 Jun 2019

GRANT, Gregory Alexander, Reverend

Resigned
St Patricks Presbytery Dillon Court, BristolBS5 9PF
Born March 1951
Director
Appointed 20 Dec 1994
Resigned 01 Sept 2008

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1960
Director
Appointed 01 Sept 2008
Resigned 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1972
Director
Appointed 01 Sept 2008
Resigned 13 Jun 2019

STEPHENS, Graham Robertson

Resigned
21 Brinkworthy Road, BristolBS16 1DP
Born January 1950
Nominee director
Appointed 20 Dec 1994
Resigned 20 Dec 1994

WOOD, James Damon

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 13 Jun 2019
Resigned 24 Jun 2022

Persons with significant control

1

Cannon Street, AccringtonBB5 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
1 May 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Resolution
11 September 2008
RESOLUTIONSResolutions
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
155(6)a155(6)a
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
287Change of Registered Office
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
363sAnnual Return (shuttle)
Resolution
3 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288aAppointment of Director or Secretary
Resolution
8 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Resolution
15 October 1996
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
23 December 1994
287Change of Registered Office
Incorporation Company
20 December 1994
NEWINCIncorporation