Background WavePink WaveYellow Wave

PRESTIGE COMPANIES LTD (11380013)

PRESTIGE COMPANIES LTD (11380013) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESTIGE COMPANIES LTD has been registered for 7 years. Current directors include GRATT, Abraham.

Company Number
11380013
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRATT, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE COMPANIES LTD

PRESTIGE COMPANIES LTD is an active company incorporated on 24 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESTIGE COMPANIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11380013

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 27/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

22 Paget Road London N16 5NQ England
From: 24 May 2018To: 11 January 2023
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Aug 21
Loan Secured
May 22
Loan Secured
Aug 22
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
May 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRATT, Abraham

Active
Craven Park Road, LondonN15 6BL
Born July 1992
Director
Appointed 01 Jun 2020

GRATT, Samuel

Resigned
Craven Park Road, LondonN15 6BL
Secretary
Appointed 24 May 2018
Resigned 31 Dec 2022

GRATT, Blima

Resigned
Paget Road, LondonN16 5NQ
Born October 1958
Director
Appointed 25 Jun 2019
Resigned 10 Jun 2021

GRATT, Samuel

Resigned
Paget Road, LondonN16 5NQ
Born June 1961
Director
Appointed 25 Jun 2019
Resigned 10 Jun 2021

GRATT, Yaakov

Resigned
Paget Road, LondonN16 5NQ
Born December 1985
Director
Appointed 24 May 2018
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Gratt

Active
Craven Park Road, LondonN15 6BL
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Yaakov Gratt

Ceased
Paget Road, LondonN16 5NQ
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Incorporation Company
24 May 2018
NEWINCIncorporation