Background WavePink WaveYellow Wave

UK PRS GP LTD (13505849)

UK PRS GP LTD (13505849) is an active UK company. incorporated on 12 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. UK PRS GP LTD has been registered for 4 years.

Company Number
13505849
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PRS GP LTD

UK PRS GP LTD is an active company incorporated on 12 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. UK PRS GP LTD was registered 4 years ago.(SIC: 68100, 68320)

Status

active

Active since 4 years ago

Company No

13505849

LTD Company

Age

4 Years

Incorporated 12 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

25 Gresham Street London, EC2V 7HN,

Previous Addresses

4th Floor 140 Aldersgate Street London EC1A 4HY England
From: 19 November 2024To: 16 October 2025
6th Floor 125 London Wall London EC2Y 5AS England
From: 12 July 2021To: 19 November 2024
Timeline

30 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Nov 21
New Owner
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
May 22
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Apr 24
Loan Secured
Oct 24
Loan Secured
Apr 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
15 May 2023
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2021
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2021
NEWINCIncorporation