UKBizDB.co.uk

PRESTWICH DEVELOPMENT LIMITED

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

This company is commonly known as Prestwich Development Limited. The company was founded 17 years ago and was given the registration number 05968486. The firm's registered office is in MANCHESTER. You can find them at The Stables, 2a, Catherine Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRESTWICH DEVELOPMENT LIMITED
Company Number:05968486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Stables, 2a, Catherine Road, Manchester, M8 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, 2a, Catherine Road, Manchester, England, M8 4HA

Director03 April 2019Active
62 Ridgeway Road, Timperley, Altrincham, WA15 7HD

Secretary16 January 2007Active
Pinewood 605 Chester Road, Sandiway, Northwich, CW8 2EB

Secretary03 November 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 October 2006Active
62 Ridgeway Road, Timperley, Altrincham, WA15 7HD

Director16 January 2007Active
The Stables, 2a, Catherine Road, Manchester, M8 4HA

Director04 January 2013Active
The Stables, 2a, Catherine Road, Manchester, M8 4HA

Director04 December 2006Active
The Stables, 2a, Catherine Road, Manchester, England, M8 4HA

Director03 April 2019Active
Broadlands, Low Biggins, Kirkby Lonsdale, LA6 2DH

Director03 November 2006Active
Pinewood 605 Chester Road, Sandiway, Northwich, CW8 2EB

Director03 November 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 October 2006Active

People with Significant Control

Mr Yochanan Hochhauser
Notified on:03 April 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:The Stables, 2a, Catherine Road, Manchester, England, M8 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yisroel Schreiber
Notified on:03 April 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:The Stables, 2a, Catherine Road, Manchester, England, M8 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Cyril Davies
Notified on:16 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:The Stables, 2a, Catherine Road, Manchester, M8 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.