This company is commonly known as Preston Brook Management Ltd. The company was founded 23 years ago and was given the registration number 04158096. The firm's registered office is in WARRINGTON. You can find them at 8 Winmarleigh Street, , Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PRESTON BROOK MANAGEMENT LTD |
---|---|---|
Company Number | : | 04158096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Field Lane, Appleton, Warrington, WA4 5JR | Secretary | 20 December 2002 | Active |
8 Winmarleigh Street, Warrington, England, WA1 1JW | Director | 07 March 2003 | Active |
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW | Director | 26 September 2018 | Active |
8 Winmarleigh Street, Warrington, England, WA1 1JW | Director | 07 March 2023 | Active |
45 Fullerton Road, Hartford, Northwich, CW8 1SR | Secretary | 12 February 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 February 2001 | Active |
8 Winmarleigh Street, Warrington, England, WA1 1JW | Director | 12 February 2001 | Active |
8 Winmarleigh Street, Warrington, England, WA1 1JW | Director | 07 March 2003 | Active |
Towns Green Farm, Townsgreen, Wettenhall, Winsford, CW7 4HB | Director | 12 February 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 February 2001 | Active |
The Foxes Firs Lane, Firs Lane Appleton, Warrington, WA4 5LD | Director | 12 February 2001 | Active |
Hillside Assets Limited | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Winmarleigh Street, Warrington, England, WA1 1JW |
Nature of control | : |
|
Ashall Asset Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Winmarleigh Street, Warrington, England, WA1 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Resolution | Resolution. | Download |
2018-09-24 | Change of name | Change of name notice. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.