Background WavePink WaveYellow Wave

PRINHOLD 5 LIMITED (09089287)

PRINHOLD 5 LIMITED (09089287) is an active UK company. incorporated on 17 June 2014. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRINHOLD 5 LIMITED has been registered for 11 years. Current directors include BECK, Jonathan Russell.

Company Number
09089287
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECK, Jonathan Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINHOLD 5 LIMITED

PRINHOLD 5 LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRINHOLD 5 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09089287

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BECK, Jonathan Russell

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1967
Director
Appointed 17 Jun 2014

Persons with significant control

1

Mr Jonathan Russell Beck

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Incorporation Company
17 June 2014
NEWINCIncorporation