Background WavePink WaveYellow Wave

PR STUDENT PROPERTIES LIMITED (10034818)

PR STUDENT PROPERTIES LIMITED (10034818) is an active UK company. incorporated on 1 March 2016. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PR STUDENT PROPERTIES LIMITED has been registered for 10 years. Current directors include RAFFERTY, Gary Peter.

Company Number
10034818
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
71/73 Hoghton Street, Southport, PR9 0PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAFFERTY, Gary Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR STUDENT PROPERTIES LIMITED

PR STUDENT PROPERTIES LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PR STUDENT PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10034818

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

71/73 Hoghton Street Southport, PR9 0PR,

Previous Addresses

13 Chandos Road South Manchester M21 0th United Kingdom
From: 1 March 2016To: 11 December 2018
Timeline

10 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Director Left
Apr 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAFFERTY, Gary Peter

Active
SouthportPR9 0PR
Born March 1970
Director
Appointed 01 Mar 2016

RAFFERTY, Damien Michael

Resigned
ManchesterM21 0TH
Born November 1961
Director
Appointed 01 Mar 2016
Resigned 04 Apr 2017

Persons with significant control

1

Mr Gary Peter Rafferty

Active
Hoghton Street, SouthportPR9 0PR
Born March 1970

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

37

Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Incorporation Company
1 March 2016
NEWINCIncorporation