Background WavePink WaveYellow Wave

PREMIER LIFESTYLE PROPERTIES LTD (12715647)

PREMIER LIFESTYLE PROPERTIES LTD (12715647) is an active UK company. incorporated on 3 July 2020. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PREMIER LIFESTYLE PROPERTIES LTD has been registered for 5 years. Current directors include BABETTAS, Andreas Christophis.

Company Number
12715647
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
10 Oaks Drive, Sutton Coldfield, B75 5AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABETTAS, Andreas Christophis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LIFESTYLE PROPERTIES LTD

PREMIER LIFESTYLE PROPERTIES LTD is an active company incorporated on 3 July 2020 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PREMIER LIFESTYLE PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12715647

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

10 Oaks Drive Sutton Coldfield, B75 5AP,

Previous Addresses

Rifle Maker Building 32-35 Water Street Apartment 2 Birmingham B3 1HL England
From: 22 October 2021To: 23 June 2025
164 Brownfield Road Birmingham B34 7DX England
From: 3 July 2020To: 22 October 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Apr 24
Director Left
May 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BABETTAS, Andreas Christophis

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986
Director
Appointed 03 Jul 2020

LIFESTYLE GROUP HOLDINGS LTD

Resigned
32-35 Water Street, BirminghamB3 1HL
Corporate director
Appointed 03 Jul 2020
Resigned 30 Apr 2024

Persons with significant control

1

Oaks Drive, Sutton ColdfieldB75 5AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
22 October 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Incorporation Company
3 July 2020
NEWINCIncorporation