Background WavePink WaveYellow Wave

PRESTIGIOUS LIFESTYLE (UK) LIMITED (05117532)

PRESTIGIOUS LIFESTYLE (UK) LIMITED (05117532) is an active UK company. incorporated on 4 May 2004. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRESTIGIOUS LIFESTYLE (UK) LIMITED has been registered for 21 years. Current directors include MCGOWAN, Joseph Bernard, O'BRIEN, Ernest William, YOUNG, Philip Denham.

Company Number
05117532
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCGOWAN, Joseph Bernard, O'BRIEN, Ernest William, YOUNG, Philip Denham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGIOUS LIFESTYLE (UK) LIMITED

PRESTIGIOUS LIFESTYLE (UK) LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRESTIGIOUS LIFESTYLE (UK) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05117532

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 4 May 2004To: 18 December 2023
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCGOWAN, Joseph Bernard

Active
Appletree, Dublin 18
Born August 1943
Director
Appointed 27 May 2004

O'BRIEN, Ernest William

Active
12a White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 04 May 2004

YOUNG, Philip Denham

Active
Royal Lodge, Port SunlightCH62 5DN
Born November 1944
Director
Appointed 27 May 2004

HOMERSLEY, Gail

Resigned
12a White Friars, ChesterCH1 1NZ
Secretary
Appointed 04 May 2004
Resigned 24 Jan 2005

MAJOR COMPANY SERVICES LTD

Resigned
White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2019

Persons with significant control

3

Mr Ernest William O'Brien

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Mcgowan

Active
Hawarden Road, ChesterCH4 0JD
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Young

Active
Hawarden Road, ChesterCH4 0JD
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
20 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
88(2)R88(2)R
Incorporation Company
4 May 2004
NEWINCIncorporation