Background WavePink WaveYellow Wave

PR8 MANAGEMENT COMPANY LIMITED (11450187)

PR8 MANAGEMENT COMPANY LIMITED (11450187) is an active UK company. incorporated on 5 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PR8 MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include REIFER, Bernard, SPITZER, Benjamin Daniel.

Company Number
11450187
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2018
Age
7 years
Address
72 Cranbourne Gardens, London, NW11 0JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REIFER, Bernard, SPITZER, Benjamin Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR8 MANAGEMENT COMPANY LIMITED

PR8 MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PR8 MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11450187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 5 July 2018

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 22 April 2025 (1 year 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

72 Cranbourne Gardens London, NW11 0JD,

Previous Addresses

, 105 Piccadilly, London, W1J 7NJ, England
From: 6 September 2023To: 19 February 2025
, 3-5 Rathbone Place, London, W1T 1HJ, England
From: 20 December 2022To: 6 September 2023
, Canada House 3C Broadgate, Oldham Business Park, Oldham, Greater Manchester, OL9 9XA
From: 8 March 2019To: 20 December 2022
, Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP
From: 5 July 2018To: 8 March 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Feb 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REIFER, Bernard

Active
Cranbourne Gardens, LondonNW11 0JD
Born January 1989
Director
Appointed 02 Jan 2025

SPITZER, Benjamin Daniel

Active
Cranbourne Gardens, LondonNW11 0JD
Born November 1984
Director
Appointed 02 Jan 2025

LUCAS, Timothy Philip

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Secretary
Appointed 25 Oct 2024
Resigned 02 Jan 2025

REGENCY ASSET MANAGEMENT LIMITED

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 16 Dec 2022
Resigned 25 Oct 2024

ASHDOWN, Simon Richard

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 05 Jul 2018
Resigned 16 Dec 2022

LUCAS, Timothy Philip

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born May 1985
Director
Appointed 16 Dec 2022
Resigned 02 Jan 2025

TAYLOR, Ross William Hitchen

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 16 Dec 2022
Resigned 02 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Cranbourne Gardens, LondonNW11 0JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2025
Rathbone Place, LondonW1T 1HJ

Nature of Control

Significant influence or control
Notified 16 Dec 2022
Ceased 03 Jan 2025

Mr Pervaiz Naviede

Ceased
Rathbone Place, LondonW1T 1HJ
Born November 1960

Nature of Control

Significant influence or control as firm
Notified 05 Dec 2020
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Incorporation Company
5 July 2018
NEWINCIncorporation