Background WavePink WaveYellow Wave

PRISTINE PROPERTIES LTD (03916016)

PRISTINE PROPERTIES LTD (03916016) is an active UK company. incorporated on 28 January 2000. with registered office in Lancs. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRISTINE PROPERTIES LTD has been registered for 26 years. Current directors include STEINBERG, Israel, STEINBERG, Roselyne.

Company Number
03916016
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
39 Whittaker Lane, Prestwich, Lancs, M25 1HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEINBERG, Israel, STEINBERG, Roselyne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISTINE PROPERTIES LTD

PRISTINE PROPERTIES LTD is an active company incorporated on 28 January 2000 with the registered office located in Lancs. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRISTINE PROPERTIES LTD was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03916016

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

39 Whittaker Lane, Prestwich Manchester Lancs, M25 1HA,

Timeline

48 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Nov 18
Loan Cleared
Jan 19
Loan Secured
Feb 20
Loan Secured
May 22
Loan Cleared
Mar 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 01 Feb 2000

STEINBERG, Israel

Active
36 Waterpark Road, ManchesterM7 4ET
Born October 1967
Director
Appointed 01 Feb 2000

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Born September 1968
Director
Appointed 01 Feb 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 31 Jan 2000

STEINBERG, Ruth

Resigned
28 Stanley Road, SalfordM7 4RW
Born May 1934
Director
Appointed 01 Feb 2008
Resigned 04 Jun 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jan 2000
Resigned 31 Jan 2000
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Legacy
15 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Legacy
18 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
363aAnnual Return
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
287Change of Registered Office
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363aAnnual Return
Legacy
11 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Incorporation Company
28 January 2000
NEWINCIncorporation