Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
UK PRS Member Limited
UK PRS Member Limited is an active company incorporated on 11 November 2015 with the registered office located in London, City of London. UK PRS Member Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09866590
Private limited company
Age
9 years
Incorporated
11 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 November 2024
(11 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(1 month remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about UK PRS Member Limited
Contact
Update Details
Address
25 Gresham Street
London
EC2V 7HN
England
Address changed on
17 Oct 2024
(1 year ago)
Previous address was
1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX England
Companies in EC2V 7HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
16
Shareholders
1
Controllers (PSC)
1
Andrew James Hutchinson
Director • Director • Ceo • British • Lives in England • Born in Dec 1968
Jane Margaret Clayton
Director • Associate Director • British • Lives in Jersey • Born in Oct 1965
Hollie ANN Spears Benec'H
Director • Manager • British • Lives in Jersey • Born in Jan 1985
Thomas Edward Buckley
Director • Senior Manager • British • Lives in Jersey • Born in Feb 1988
Thomas Stevenson
Director • Assistant Manager • British • Lives in Jersey • Born in May 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raleigh Street (Walsall) Management Company Limited
Andrew James Hutchinson, Matthew William Burgess, and 2 more are mutual people.
Active
Citra Living Limited
Matthew William Burgess, Paul John Lyon, and 1 more are mutual people.
Active
Citra Living Properties (No. 1) Limited
Matthew William Burgess, Paul John Lyon, and 1 more are mutual people.
Active
Citra Development Company (No.1) Limited
Matthew William Burgess, Paul John Lyon, and 1 more are mutual people.
Active
Citra Living Properties (No.2) Limited
Matthew William Burgess, Paul John Lyon, and 1 more are mutual people.
Active
Citra Living Operating Company (No. 1) Limited
Matthew William Burgess, Paul John Lyon, and 1 more are mutual people.
Active
Citra Development Company (No. 2) Limited
Andrew James Hutchinson, Matthew William Burgess, and 1 more are mutual people.
Active
Citra Living Investments Limited
Andrew James Hutchinson, Matthew William Burgess, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£79
Increased by £1 (+1%)
Turnover
£2.27K
Decreased by £3.87K (-63%)
Employees
Unreported
Same as previous period
Total Assets
£24.41K
Increased by £2.27K (+10%)
Total Liabilities
-£87.48K
Increased by £24.63K (+39%)
Net Assets
-£63.07K
Decreased by £22.36K (+55%)
Debt Ratio (%)
358%
Increased by 74.53% (+26%)
See 10 Year Full Financials
Latest Activity
Andrew James Hutchinson Resigned
3 Months Ago on 30 Jun 2025
Mrs Alyson Elizabeth Mulholland Details Changed
5 Months Ago on 12 May 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Charge Satisfied
11 Months Ago on 12 Nov 2024
Mrs Alyson Elizabeth Mulholland Appointed
1 Year Ago on 12 Oct 2024
Simon Weithley Resigned
1 Year Ago on 12 Oct 2024
Benjamin Trevor Le Fondre Resigned
1 Year Ago on 12 Oct 2024
Philip Thomas Hendy Resigned
1 Year Ago on 12 Oct 2024
Ronaldo Figueroa Resigned
1 Year Ago on 12 Oct 2024
Thomas Edward Buckley Resigned
1 Year Ago on 12 Oct 2024
Get Alerts
Get Credit Report
Discover UK PRS Member Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Andrew James Hutchinson as a director on 30 June 2025
Submitted on 3 Jul 2025
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 25 Nov 2024
Satisfaction of charge 098665900007 in full
Submitted on 12 Nov 2024
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 12 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Simon Weithley as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Hollie Ann Spears Benec'h as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Philip Thomas Hendy as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Benjamin Trevor Le Fondre as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Thomas Edward Buckley as a director on 12 October 2024
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs