UKBizDB.co.uk

PRESTWOOD FLATS LIMITED

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

This company is commonly known as Prestwood Flats Limited. The company was founded 51 years ago and was given the registration number 01112618. The firm's registered office is in WATFORD. You can find them at Champneys 10 Champneys, Upper Hitch, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRESTWOOD FLATS LIMITED
Company Number:01112618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Champneys 10 Champneys, Upper Hitch, Watford, Hertfordshire, WD19 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Champneys, Upper Hitch, Watford, England, WD19 5JA

Secretary23 June 2014Active
10 Champneys, Upper Hitch, Watford, England, WD19 5JA

Director23 June 2014Active
Champneys, 10 Champneys, Upper Hitch, Watford, WD19 5JA

Director22 November 2016Active
Champneys, 10 Champneys, Upper Hitch, Watford, WD19 5JA

Director22 November 2016Active
4 Champneys Upper Hitch, Carpenders Park, Watford, WD1 5JA

Secretary15 April 1998Active
7 Champneys, Upper Hitch, Watford, WD1 5JA

Secretary13 March 2001Active
17 Champneys, Carpenders Park, Watford, WD1 5JA

Secretary-Active
21 Prestwood, Carpenders Park, Watford, WD1 5JB

Secretary-Active
17 Prestwood, Upper Hitch Carpenders Park, Watford, WD19 5JB

Secretary01 May 2006Active
12 Champneys, Upper Hitch Carpenders Park, Watford, WD1 5JA

Secretary04 August 1992Active
17 Kimblewick, Watford, WD1 5AL

Director-Active
Flat6 Kimblewick, By The Wood, Watford, WD19 5AJ

Director15 June 2005Active
7 Champneys, Upper Hitch, Watford, WD1 5JA

Director13 June 2000Active
11 Champneys Upper Hitch, Watford, WD19 5JA

Director01 April 1993Active
15 Kimblewick, Upper Hitch Carpenders Park, Watford, WD19 5AL

Director01 November 2006Active
10 Champneys, Carpenders Park, Watford, WD1 5JA

Director-Active
6 Champneys, Champneys, Upper Hitch, Watford, England, WD19 5JA

Director31 March 2014Active
5 Champneys, Upper Hitch, Watford, WD1 5JA

Director20 April 1993Active
Flat 5 Kimblewick By The Wood, Watford, WD19 5AJ

Director01 April 2006Active
4 Kimblewick, By The Wood, Watford, England, WD19 5AJ

Director23 June 2014Active
4 Kimblewick, Carpenders Park, Watford, WD1 5AJ

Director-Active
17 Prestwood, Upper Hitch Carpenders Park, Watford, WD19 5JB

Director01 April 2006Active
Apartment 6 Caroline Lodge, 4b The Avenue Hatch End, Pinner, HA5 4EP

Director11 April 1996Active
15 Kimblewick, Upper Hitch, Watford, WD1 5AL

Director29 June 1998Active
12 Champneys, Upper Hitch Carpenders Park, Watford, WD1 5JA

Director06 June 1995Active

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
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Address

Move registers to registered office company with new address.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-11Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.