Company NamePreland Developments Limited
DirectorAnnabel Thompson
Company StatusActive
Company Number04254040
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Annabel Thompson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX
Secretary NameFionnguala Ashworth
NationalityBritish
StatusResigned
Appointed30 July 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2003)
RoleCivil Servant
Correspondence Address1 Warthill Crossing
Warthill
York
North Yorkshire
YO19 5XS
Director NameReginald William Selwyn Ashworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2003)
RoleSolicitor
Correspondence Address1 Warthill Crossing
Warthill
York
YO19 5XS
Director NameRichard Charles Cornwell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2005)
RoleMaltster
Correspondence Address22 Fawcett Gardens
Driffield
East Yorkshire
YO25 5NR
Director NameJames Anthony Holland
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2005)
RoleFencing Contractor
Correspondence Address3 Beverley Road
Driffield
East Yorkshire
YO25 6RX
Secretary NameMr Reginald William Selwyn Ashworth
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 December 2020)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressMo Chara Meenachallow
Glentis
County Donegal
Republic Of Ireland
Ireland
Director NameMr Peter Ernest Boddy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 20 December 2020)
RoleManagement Agency
Country of ResidenceUnited Kingdom
Correspondence Address15 Hazel Close
Driffield
North Humberside
YO25 6XU
Director NameMr Alan Brocklehurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address90 Calvert Lane
Hull
HU4 6BJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Corporate Superintendents LTD
50.00%
Ordinary
1 at £1Reginald William Selwyn Ashworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,653
Current Liabilities£20,301

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

1 February 2021Termination of appointment of Peter Ernest Boddy as a director on 20 December 2020 (1 page)
28 January 2021Appointment of Mr Alan Brocklehurst as a director on 20 December 2020 (2 pages)
28 January 2021Termination of appointment of Reginald William Selwyn Ashworth as a secretary on 20 December 2020 (1 page)
6 January 2021Notification of Fionnguala Mary Ashworth as a person with significant control on 21 December 2020 (2 pages)
6 January 2021Notification of Reginald William Selwyn Ashworth as a person with significant control on 21 December 2020 (2 pages)
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021 (2 pages)
4 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
27 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (3 pages)
14 February 2018Notification of a person with significant control statement (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Registered office address changed from , Paddock House East Cottingwith, York, North Yorkshire, YO42 4TL on 18 July 2011 (1 page)
18 July 2011Registered office address changed from , 15 Hazel Close, Driffield, East Yorkshire, YO25 6XU, England on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Paddock House East Cottingwith York North Yorkshire YO42 4TL on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 15 Hazel Close Driffield East Yorkshire YO25 6XU England on 18 July 2011 (1 page)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Peter Ernest Boddy on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Peter Ernest Boddy on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Peter Ernest Boddy on 1 January 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from, 1 warthill crossing, warthill, york, YO19 5XS (1 page)
22 May 2009Secretary's change of particulars / reginald ashworth / 30/04/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 1 warthill crossing warthill york YO19 5XS (1 page)
22 May 2009Secretary's change of particulars / reginald ashworth / 30/04/2009 (1 page)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 July 2007Return made up to 17/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/07
(6 pages)
28 July 2007Return made up to 17/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/07
(6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 August 2006Return made up to 17/07/06; full list of members (6 pages)
14 August 2006Return made up to 17/07/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Return made up to 17/07/05; full list of members (7 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Return made up to 17/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: 2A saville street malton north yorkshire YO17 7LL (1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 June 2004Registered office changed on 04/06/04 from: 2A saville street, malton, north yorkshire YO17 7LL (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Return made up to 17/07/03; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Return made up to 17/07/03; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Return made up to 17/07/02; full list of members (7 pages)
27 August 2002Return made up to 17/07/02; full list of members (7 pages)
27 August 2002Ad 30/07/01--------- £ si 1@1 (2 pages)
27 August 2002Ad 30/07/01--------- £ si 1@1 (2 pages)
27 August 2002New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
17 July 2001Incorporation (32 pages)
17 July 2001Incorporation (32 pages)