Company NamePreziosi Properties Ltd
DirectorsLynne Margaret Drever and Jeffrey Raymond Drever
Company StatusActive
Company NumberSC477795
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynne Margaret Drever
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Jeffrey Raymond Drever
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Lynne Drever
90.00%
Ordinary
10 at £1Jeffrey Drever
10.00%
Ordinary

Financials

Year2014
Net Worth£5,246
Cash£5,845
Current Liabilities£387,414

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 June 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2016 (1 page)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page)
1 August 2014Appointment of Jeffrey Raymond Drever as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Jeffrey Raymond Drever as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Jeffrey Raymond Drever as a director on 1 August 2014 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)