Background WavePink WaveYellow Wave

PRAEDIUM PROPERTY LIMITED (05698384)

PRAEDIUM PROPERTY LIMITED (05698384) is an active UK company. incorporated on 6 February 2006. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRAEDIUM PROPERTY LIMITED has been registered for 20 years. Current directors include COLEMAN, Anthony, KENT, Lucinda Anne.

Company Number
05698384
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Dawsongroup Limited Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLEMAN, Anthony, KENT, Lucinda Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAEDIUM PROPERTY LIMITED

PRAEDIUM PROPERTY LIMITED is an active company incorporated on 6 February 2006 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRAEDIUM PROPERTY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05698384

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SILBURY 313 LIMITED
From: 6 February 2006To: 28 February 2006
Contact
Address

Dawsongroup Limited Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Previous Addresses

C/O Dawsongroup Plc, Delaware Drive, Tongwell Milton Keynes Buckinghamshire MK15 8JH
From: 6 February 2006To: 26 January 2026
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Aug 13
Capital Update
Jan 16
Director Left
Sept 16
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

COLEMAN, Anthony

Active
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 20 Feb 2006

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1969
Director
Appointed 03 Apr 2025

COLEMAN, Anthony

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Secretary
Appointed 20 Feb 2006
Resigned 31 Mar 2014

FOSTER, Ian

Resigned
20a Clarence Road, HarpendenAL5 4AH
Secretary
Appointed 06 Feb 2006
Resigned 20 Feb 2006

DAWSON, Peter Michael

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born September 1938
Director
Appointed 20 Feb 2006
Resigned 05 Nov 2024

HAMBLETON, Jonathan Lee

Resigned
Ashbrook Farm, BedfordMK44 2HP
Born February 1964
Director
Appointed 06 Feb 2006
Resigned 20 Feb 2006

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

WILLIAMS, Michael John

Resigned
C/O Dawsongroup Plc, Delaware, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 20 Feb 2006
Resigned 15 Sept 2016

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
13 October 2006
88(2)R88(2)R
Legacy
20 June 2006
287Change of Registered Office
Legacy
20 June 2006
225Change of Accounting Reference Date
Resolution
8 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
123Notice of Increase in Nominal Capital
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation