UK Companies House feature
PRADERA LIMITED
Profile
- Company number
- 03786152
- Status
- Active
- Incorporation
- 1999-06-10
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 66300
- Hubs
- UK Fintech
Accounts
Pending extraction
No iXBRL extracted yet for this company.
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The consolidated trading position and business plan forecast for Pradera Limited and its subsidiaries show that the Group has adequate resources to continue in existence for the foreseeable future.”
Subsidiaries
- Pradera Gayrimenkul Yonetimi Ve Ticaret Limited Sirketi · 100% held · Turkey · Real estate management
- Pradera Management Italy S.r.l. · 100% held · Italy · Real estate management
- Pradera Management Czech Repubklic s.r.o · 100% held · Czech Republic · Real estate management
- Pradera Management Poland Sp z.o.o. · 100% held · Poland · Real estate management
- Pradera Management Spain S.L. · 100% held · Spain · Real estate management
- Pradera Management Germany GmbH · 100% held · Germany · Real estate management
- Pradera Management S.ar.l · 100% held · Luxembourg · Fund management or investment advisor
- Pradera European Retail Parks GP S.ar.l · 100% held · Luxembourg · Fund management or investment advisor
- Pradera Europe Limited · 100% held · UK · Fund management or investment advisor
- Pradera Lingotto Holdco S.ar.l · 100% held · Luxembourg · Investment holding
- Pradera European Long Income Fund SCSp · 100% held · Luxembourg · Investment holding
- Pradera Investment Limited · 100% held · UK · Dormant
- Pradera Real Estate Investment SICAF SpA · 100% held · Italy · Fund management or investment advisor
- Pradera UK Limited · 100% held · UK · Dormant
- Pradera Management France SAS · 100% held · France · Real estate management
- Pradera European Long Income Fund GP Sarl · 100% held · Luxembourg · Dormant
Significant events
- “On 3 February 2025, the Company repaid €600,000 Loan Facility principal to the UBO lenders.”
- “On 26 February 2025, the Company signed an agreement to provide advisory services to the owner of the Blanchardstown Shopping Centre, Ireland.”
- “On 31 May 2025, the Company repaid a further €335,000 of the Loan Facility principal, completing its 14 June 2025 repayment obligations.”
- “Subsequent to the year end, Pradera Lateral's asset management agreement for The Trafford Centre was extended to April 2026.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
8 active · 33 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| QUINN, Scott Philip | Secretary | 2020-02-20 | — | — |
| CAMPBELL, Colin John Colquhoun | Director | 2000-04-27 | Feb 1956 | English |
| COX, Barry Stuart | Director | 2025-07-01 | Aug 1977 | British |
| EVANS, Rhys Maelgwyn | Director | 2025-07-01 | Apr 1984 | British |
| LIMETTI, Roberto | Director | 2015-06-16 | Jul 1970 | Italian |
| RAPP, Laurence Gary | Director | 2026-01-01 | Nov 1970 | South African |
| WALKER, Robert Charles | Director | 2019-05-22 | Mar 1968 | British |
| ZEHNER, Jon Hamilton | Director | 2026-01-01 | Jun 1957 | American,British |
Show 33 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ASSER, Simone Rachel | Secretary | 2002-03-25 | 2008-03-17 |
| MURLEY, Jenny | Secretary | 2008-03-17 | 2015-06-18 |
| RICE, Sarah Jane | Secretary | 2000-10-09 | 2002-02-28 |
| WHIGHT, Gillian Ann | Secretary | 1999-06-10 | 2000-10-09 |
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1999-06-10 | 1999-06-10 |
| ASSER, Simone Rachel | Director | 2015-06-16 | 2023-11-17 |
| ASSER, Simone Rachel | Director | 2002-03-25 | 2010-12-22 |
| BEIRNE, Yvonne Patricia | Director | 2006-02-07 | 2009-12-30 |
| BERRILL, Simon Philip | Director | 2016-05-25 | 2017-10-20 |
| BURY, James Robert Andrew | Director | 2012-03-23 | 2015-04-08 |
| BUSHNELL, Patrick James | Director | 2000-10-09 | 2005-03-01 |
| BYSH, Rodney Alexander | Director | 2000-09-13 | 2002-12-16 |
| CAVANAGH, Adam | Director | 2023-11-19 | 2024-09-20 |
| DARKINS, James Nicholas Barnard | Director | 2002-02-11 | 2005-03-01 |
| ELKINGTON, Jonathan Richard | Director | 2016-05-25 | 2022-03-21 |
| ELLIOTT, Joanne Lesley | Director | 2004-02-04 | 2005-03-01 |
| FLATON, Patrick | Director | 2024-09-20 | 2025-08-18 |
| FLETCHER, David Charles | Director | 2015-06-16 | 2020-01-17 |
| FLETCHER, David Charles | Director | 2006-07-26 | 2009-02-13 |
| GLASSETT, John Robert | Director | 2005-04-01 | 2010-01-21 |
| HEWSON, Andrew Nicholas | Director | 2009-02-20 | 2009-12-30 |
| JOLLY, Christopher Patrick | Director | 2009-06-05 | 2009-12-30 |
| NAWRAT, Nicholas James | Director | 2025-08-20 | 2025-12-18 |
| PARTRIDGE, John Leonard | Director | 2000-09-13 | 2002-02-11 |
| REHILL-ERGUVEN, Alison Greer | Director | 2015-06-23 | 2024-03-31 |
| RICE, Sarah Jane | Director | 2000-10-09 | 2002-02-28 |
| SHAVE, Elliot Paul | Director | 2018-02-22 | 2023-05-01 |
| VARNHAM, Neil Clive | Director | 2015-06-16 | 2015-10-05 |
| VARNHAM, Neil Clive | Director | 2000-09-27 | 2005-03-01 |
| WHIGHT, Gillian Ann | Director | 1999-06-10 | 2000-10-09 |
| WHIGHT, Paul James | Director | 1999-06-10 | 2016-05-25 |
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Corporate Nominee Director | 1999-06-10 | 1999-06-10 |
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Director | 1999-06-10 | 1999-06-10 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Pradera Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 194 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-04-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-04-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-02-17 | AP01 | officers | appoint person director company with name date |
| 2026-01-13 | AP01 | officers | appoint person director company with name date |
| 2026-01-13 | TM01 | officers | termination director company with name termination date |
| 2025-08-27 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-08-20 | AP01 | officers | appoint person director company with name date |
| 2025-08-18 | TM01 | officers | termination director company with name termination date |
| 2025-07-14 | AP01 | officers | appoint person director company with name date |
| 2025-07-14 | AP01 | officers | appoint person director company with name date |
| 2025-06-30 | AA | accounts | accounts with accounts type group |
| 2024-09-23 | AP01 | officers | appoint person director company with name date |
| 2024-09-23 | TM01 | officers | termination director company with name termination date |
| 2024-09-23 | AA | accounts | accounts with accounts type group |
| 2024-09-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-06-14 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-04-09 | TM01 | officers | termination director company with name termination date |
| 2023-11-22 | AP01 | officers | appoint person director company with name date |
| 2023-11-22 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Credit score requires extracted accounts data.
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory
Activity Score not yet computed for this company.