UKBizDB.co.uk

PRESTON BENNETT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Preston Bennett Holdings Limited. The company was founded 30 years ago and was given the registration number 02885561. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PRESTON BENNETT HOLDINGS LIMITED
Company Number:02885561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary22 January 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
116 Cassiobury Drive, Watford, WD1 3AJ

Secretary01 September 1996Active
116 Cassiobury Drive, Watford, WD1 3AJ

Secretary28 March 1994Active
120 East Road, London, N1 6AA

Nominee Secretary07 January 1994Active
Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, W1G 9DQ

Secretary31 March 2011Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary22 January 2014Active
7 Woodside Close, Stanmore, HA7 3AW

Secretary07 January 1994Active
15 Bellfield Avenue, Harrow Weald, HA3 6ST

Secretary30 September 1999Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director04 February 2014Active
116, Cassiobury Drive, Watford, United Kingdom, WD17 3AJ

Director07 January 1994Active
120 East Road, London, N1 6AA

Nominee Director07 January 1994Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director04 February 2014Active
12 Park View, Hatch End, HA5 4LN

Director13 April 2006Active
9 Highwood Grove, Mill Hill, London, NW7 3LX

Director13 April 2006Active
12, Melia Close, Watford, WD25 9PH

Director01 January 2009Active
32, Grosvenor Square, Mayfair, London, United Kingdom, W1K 2HJ

Director01 May 2014Active
7 Woodside Close, Stanmore, HA7 3AW

Director26 January 1998Active
7 Woodside Close, Stanmore, HA7 3AW

Director07 January 1994Active
2, Barnsway, Kings Langley, Great Britain, WD4 9PW

Director13 April 2006Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director22 January 2014Active

People with Significant Control

Hamptons Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Resolution

Resolution.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.