UKBizDB.co.uk

ST. MARKS (PRESTON) LIMITED

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

This company is commonly known as St. Marks (preston) Limited. The company was founded 27 years ago and was given the registration number 03207667. The firm's registered office is in PRESTON. You can find them at 3 Flat 7, St. Marks Place West, Preston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MARKS (PRESTON) LIMITED
Company Number:03207667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Flat 7, St. Marks Place West, Preston, England, PR1 8TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jingling Gate, Six Arches Lane, Scorton, Preston, England, PR3 1AL

Director31 October 2021Active
Selby Mills, Richard Street, Kirkham, Preston, England, PR4 2HU

Director31 October 2021Active
Butlers Manor, South End Lane Northall, Dunstable, LU6 2EX

Secretary15 August 2003Active
Flat 20 19 St Marks Road, Preston, PR1 8TL

Secretary18 May 2001Active
11 Woodlands Drive, Atherton, Manchester, M46 9HH

Secretary04 June 1996Active
Flat 25 Saint Marks Place West, Preston, PR1 8TU

Secretary01 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 June 1996Active
Woodcock Barn Runshaw Lane, Euxton, Chorley, PR7 6HB

Director04 June 1996Active
221, Lytham Road, Ashton-On-Ribble, Preston, England, PR2 2ES

Director31 October 2021Active
Flat 11, 19 St Marks Road, Preston, PR1 8TL

Director01 January 1999Active
Butlers Manor, South End Lane Northall, Dunstable, LU6 2EX

Director15 August 2003Active
Butlers Manor, Southend Lane, Northall, Dunstable, LU6 2EX

Director12 January 2006Active
Flat 6 3 St Marks Place West, Preston, PR1 8TU

Director01 September 1998Active
3, Flat 7,, 3 St Marks Place West,, Preston,, England, PR1 8TU

Director23 October 2017Active
Flat 11 Saint Marks Church, Preston, PR1 8TL

Director28 July 2003Active
Flat 25 St Marks Church, 19 St. Marks Road, Preston, PR1 8TL

Director01 October 2010Active
Flat 20 19 St Marks Road, Preston, PR1 8TL

Director29 October 1999Active
10 Broadgate, Preston, PR1 8DX

Director28 July 2003Active
11 Woodlands Drive, Atherton, Manchester, M46 9HH

Director04 June 1996Active
Flat 9, 19 Saint Marks Road, Preston, PR1 8TL

Director30 April 2002Active
Flat 7, 3 St. Marks Place West, Preston, England, PR1 8TU

Director22 May 2013Active
Flat 25 St Marks Church, 19 St. Marks Road, Preston, PR1 8TL

Director01 October 2010Active
Flat 25 St Marks Church, 19 St. Marks Road, Preston, PR1 8TL

Director01 October 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 June 1996Active

People with Significant Control

Miss Jessica Murray
Notified on:01 June 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:46, Howick Park Avenue, Preston, England, PR1 0LS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Address

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

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Address

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

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-22Address

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

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

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

Download
2020-12-11Address

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

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.