Background WavePink WaveYellow Wave

PRESTIGE CAR DIRECT PROPERTIES LTD (03123940)

PRESTIGE CAR DIRECT PROPERTIES LTD (03123940) is an active UK company. incorporated on 9 November 1995. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRESTIGE CAR DIRECT PROPERTIES LTD has been registered for 30 years. Current directors include DACRE, Christopher Michael.

Company Number
03123940
Status
active
Type
ltd
Incorporated
9 November 1995
Age
30 years
Address
BPIL, Bradford, BD1 9DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DACRE, Christopher Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE CAR DIRECT PROPERTIES LTD

PRESTIGE CAR DIRECT PROPERTIES LTD is an active company incorporated on 9 November 1995 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRESTIGE CAR DIRECT PROPERTIES LTD was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03123940

LTD Company

Age

30 Years

Incorporated 9 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 6 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 20 November 2025
For period ending 6 November 2025

Previous Company Names

LEASE DIRECT MOTOR TRADE PROPERTIES LIMITED
From: 10 February 2004To: 14 December 2004
D.A.C. MOTOR TRADE PROPERTIES LTD
From: 29 December 1998To: 10 February 2004
LEASE DIRECT (UK) LIMITED
From: 9 November 1995To: 29 December 1998
Contact
Address

BPIL Pob 940 Inkersley Road Bradford, BD1 9DE,

Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 09
Director Left
Nov 12
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Sept 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Cleared
Sept 19
Loan Secured
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Nov 22
Director Left
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DACRE, Christopher Michael

Active
Inkersley Road, BradfordBD1 9DE
Born September 1959
Director
Appointed 01 Aug 2015

ADAMS, David

Resigned
Inkersley Road, BradfordBD1 9DE
Secretary
Appointed 01 Feb 2012
Resigned 01 Aug 2015

BERTINE, Ruth Ann

Resigned
38 Gillas Lane West, Houghton Le SpringDH5 8JX
Secretary
Appointed 07 Oct 1997
Resigned 23 Apr 1998

KELLY, Deborah

Resigned
8 Cooperative Terrace, CrookDL15 9SE
Secretary
Appointed 01 Aug 2001
Resigned 18 Aug 2004

KIDD, John

Resigned
Hedworth Lane, JarrowNE32 4LU
Secretary
Appointed 01 Aug 2007
Resigned 06 Aug 2010

LOCKHART, Andrew Russell

Resigned
7 Demesne Court, WolsinghamDL13 3AW
Secretary
Appointed 02 Jan 2006
Resigned 01 Aug 2007

MINTEY, Philip

Resigned
5 Heigham Business Centre, NorwichNR2 4LL
Secretary
Appointed 09 Nov 1995
Resigned 07 Oct 1997

NELSON, Timothy

Resigned
Inkersley Road, BradfordBD1 9DE
Secretary
Appointed 01 Aug 2015
Resigned 07 Nov 2024

NELSON, Timothy

Resigned
Inkersley Road, BradfordBD1 9DE
Secretary
Appointed 06 Aug 2010
Resigned 01 Feb 2012

SHARP, Alan

Resigned
The Limes, ThirskYO7 4RS
Secretary
Appointed 18 Aug 2004
Resigned 01 Jan 2006

SHARP, Alan

Resigned
The Limes, ThirskYO7 4RS
Secretary
Appointed 23 Apr 1998
Resigned 12 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1995
Resigned 09 Nov 1995

DACRE, Christopher Michael

Resigned
19 Coptleigh, Houghton Le SpringDH5 8JD
Born September 1959
Director
Appointed 09 Nov 1995
Resigned 01 Feb 2012

NELSON, Timothy Rodger

Resigned
Inkersley Road, BradfordBD1 9DE
Born August 1979
Director
Appointed 02 Aug 2015
Resigned 07 Nov 2024

NELSON, Timothy Rodger

Resigned
Inkersley Road, BradfordBD1 9DE
Born August 1979
Director
Appointed 27 Oct 2009
Resigned 01 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Nov 1995
Resigned 09 Nov 1995

Persons with significant control

1

Mr Christopher Michael Dacre

Active
Inkersley Road, BradfordBD1 9DE
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

132

Dissolved Compulsory Strike Off Suspended
13 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 May 2023
AAMDAAMD
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
31 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
9 November 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Part
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
20 October 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Legacy
7 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
2 October 2009
363aAnnual Return
Legacy
13 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts Amended With Made Up Date
14 February 2008
AAMDAAMD
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2005
AAAnnual Accounts
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 June 2003
AAAnnual Accounts
Accounts With Made Up Date
7 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 June 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
27 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 November 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
19 June 1997
AAAnnual Accounts
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
7 July 1996
88(2)R88(2)R
Legacy
1 March 1996
224224
Legacy
25 January 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1995
287Change of Registered Office
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Incorporation Company
9 November 1995
NEWINCIncorporation