Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Louise Preston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mrs Louise Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2003(6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.theprestongroup.net |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,969 |
Cash | £91 |
Current Liabilities | £423,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
16 March 2021 | Delivered on: 24 March 2021 Persons entitled: Christopher David Preston Louise Preston Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
11 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 March 2022 | Confirmation statement made on 19 December 2021 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 November 2021 | Resolutions
|
1 November 2021 | Memorandum and Articles of Association (32 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
3 August 2021 | Cessation of Christopher David Preston as a person with significant control on 17 June 2021 (1 page) |
3 August 2021 | Cessation of Louise Preston as a person with significant control on 17 June 2021 (1 page) |
3 August 2021 | Notification of Preston Trustees Limited as a person with significant control on 17 June 2021 (2 pages) |
21 May 2021 | Sub-division of shares on 12 March 2021 (6 pages) |
2 May 2021 | Resolutions
|
24 March 2021 | Registration of charge 049049450001, created on 16 March 2021 (31 pages) |
12 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 December 2018 | Notification of Louise Preston as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
28 April 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
12 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
15 December 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Louise Preston on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Louise Preston on 19 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 June 2010 | Director's details changed for Louise Preston on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Christopher David Preston on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Louise Preston on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Louise Preston on 10 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Louise Preston on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Christopher David Preston on 10 June 2010 (2 pages) |
21 December 2009 | Director's details changed for Christopher David Preston on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Christopher David Preston on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 November 2008 | Amended accounts made up to 30 September 2007 (5 pages) |
2 November 2008 | Amended accounts made up to 30 September 2007 (5 pages) |
29 October 2008 | Director and secretary's change of particulars / louise preston / 21/10/2008 (2 pages) |
29 October 2008 | Director and secretary's change of particulars / louise preston / 21/10/2008 (2 pages) |
22 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
4 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Incorporation (9 pages) |
19 September 2003 | Incorporation (9 pages) |