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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 22 January 2014 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
116 Cassiobury Drive, Watford, WD1 3AJ | Secretary | 01 September 1996 | Active |
116 Cassiobury Drive, Watford, WD1 3AJ | Secretary | 28 March 1994 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 07 January 1994 | Active |
Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, W1G 9DQ | Secretary | 31 March 2011 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 22 January 2014 | Active |
7 Woodside Close, Stanmore, HA7 3AW | Secretary | 07 January 1994 | Active |
15 Bellfield Avenue, Harrow Weald, HA3 6ST | Secretary | 30 September 1999 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 04 February 2014 | Active |
116, Cassiobury Drive, Watford, United Kingdom, WD17 3AJ | Director | 07 January 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 January 1994 | Active |
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 04 February 2014 | Active |
12 Park View, Hatch End, HA5 4LN | Director | 13 April 2006 | Active |
9 Highwood Grove, Mill Hill, London, NW7 3LX | Director | 13 April 2006 | Active |
12, Melia Close, Watford, WD25 9PH | Director | 01 January 2009 | Active |
32, Grosvenor Square, Mayfair, London, United Kingdom, W1K 2HJ | Director | 01 May 2014 | Active |
7 Woodside Close, Stanmore, HA7 3AW | Director | 26 January 1998 | Active |
7 Woodside Close, Stanmore, HA7 3AW | Director | 07 January 1994 | Active |
2, Barnsway, Kings Langley, Great Britain, WD4 9PW | Director | 13 April 2006 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 22 January 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Capital | Legacy. | Download |
2022-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Insolvency | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Incorporation | Memorandum articles. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.