UKBizDB.co.uk

PRESTWOLD TRUSTEES LIMITED

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

This company is commonly known as Prestwold Trustees Limited. The company was founded 9 years ago and was given the registration number 09320709. The firm's registered office is in LONDON. You can find them at 22 Chancery Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRESTWOLD TRUSTEES LIMITED
Company Number:09320709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Chancery Lane, London, WC2A 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savills, Wytham Court, 11 West Way, Oxford, United Kingdom, 0X2 0QL

Director01 January 2021Active
22 Chancery Lane, London, United Kingdom, WC2A 1LS

Director20 November 2014Active
Fladgate Llp, 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Director20 November 2014Active
Savills, Wytham Court, 11 West Way, Oxford, United Kingdom, OX2 0QL

Director20 November 2014Active

People with Significant Control

Richard James Binning
Notified on:01 January 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Savills, Wytham Court, Oxford, United Kingdom, 0X2 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Vere Lindon
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Savills, Wytham Court, Oxford, United Kingdom, 0X2 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Howard Nelson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:22, Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan James Riley
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Fladgate Llp, 16 Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.