Company NameThe Prs Reit (Airfields Ii) Limited
Company StatusActive
Company Number12227845
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Graeme Douglas Reay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMrs Katy Louise Ramsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Robert Matthew Sumner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Jason George Berry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameSigma Capital Property Ltd (Corporation)
StatusCurrent
Appointed26 September 2019(same day as company formation)
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR

Location

Registered AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

7 July 2023Delivered on: 12 July 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
16 March 2022Delivered on: 16 March 2022
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
17 November 2020Delivered on: 20 November 2020
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land known as the airfields, welsh road, deeside. Registered at the land registry with title number CYM786973.
Outstanding

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
25 September 2023Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page)
25 September 2023Appointment of Mrs Pippa Margaret Coulson as a director on 31 July 2023 (2 pages)
9 August 2023Satisfaction of charge 122278450002 in full (1 page)
12 July 2023Registration of charge 122278450003, created on 7 July 2023 (76 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
22 August 2022Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page)
14 July 2022Director's details changed for Mr Robert Matthew Sumner on 26 September 2021 (2 pages)
20 April 2022Satisfaction of charge 122278450001 in full (1 page)
16 March 2022Registration of charge 122278450002, created on 16 March 2022 (40 pages)
6 January 2022Full accounts made up to 30 June 2021 (16 pages)
26 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
6 September 2021Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021 (2 pages)
5 March 2021Full accounts made up to 30 June 2020 (14 pages)
12 January 2021Termination of appointment of Graham Fleming Barnet as a director on 23 December 2020 (1 page)
20 November 2020Registration of charge 122278450001, created on 17 November 2020 (13 pages)
28 September 2020Memorandum and Articles of Association (20 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
20 April 2020Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020 (2 pages)
7 April 2020Appointment of Mr Jason George Berry as a director on 17 March 2020 (2 pages)
23 October 2019Appointment of Katy Louise Ramsey as a director on 18 October 2019 (2 pages)
23 October 2019Appointment of Mr Robert Matthew Sumner as a director on 18 October 2019 (2 pages)
9 October 2019Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)