PRESTBURY COURT LIMITED
Overview
Company Name | PRESTBURY COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01008050 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRESTBURY COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRESTBURY COURT LIMITED located?
Registered Office Address | Jones Associates Georges Court Chestergate SK11 6DP Macclesfield Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTBURY COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRESTBURY COURT LIMITED?
Last Confirmation Statement Made Up To | May 14, 2026 |
---|---|
Next Confirmation Statement Due | May 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2025 |
Overdue | No |
What are the latest filings for PRESTBURY COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Peter Thompson Pendlebury as a director on Jan 12, 2022 | 1 pages | TM01 | ||
Appointment of Marcia Trees Jessop as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Registered office address changed from Jones Associates 116 Chestergate Macclesfield SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on Jul 14, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Termination of appointment of Lucienne Nicoll as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Jones Associates 116 Chestergate Macclesfield SK11 6DU | 1 pages | AD04 | ||
Appointment of Mrs Pauline Jones as a secretary on Mar 11, 2019 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Mr David John Yorke as a director on May 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gordon Victor Mchattie as a director on May 23, 2018 | 1 pages | TM01 | ||
Registered office address changed from No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN to Jones Associates 116 Chestergate Macclesfield SK11 6DU on May 17, 2018 | 1 pages | AD01 | ||
Termination of appointment of Graymarsh Property Services Limited as a secretary on May 16, 2018 | 1 pages | TM02 | ||
Who are the officers of PRESTBURY COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Pauline | Secretary | Georges Court Chestergate SK11 6DP Macclesfield Jones Associates Cheshire England | 256195450001 | |||||||||||||||
JESSOP, Marcia Trees | Director | Georges Court Chestergate SK11 6DP Macclesfield Jones Associates Cheshire England | England | British | Retired | 290248800001 | ||||||||||||
PICKFORD, John Brian | Director | Georges Court Chestergate SK11 6DP Macclesfield Jones Associates Cheshire England | England | British | Retired | 239035270001 | ||||||||||||
YORKE, David John | Director | Georges Court Chestergate SK11 6DP Macclesfield Jones Associates Cheshire England | England | British | Company Director | 238197600001 | ||||||||||||
ALGER, Kenneth | Secretary | 8 Prestbury Court Prestbury SK10 4UR Macclesfield Cheshire | British | 28276520001 | ||||||||||||||
MCHATTIE, Gordon Victor, Dr | Secretary | 9 Prestbury Court Castle Rise SK10 4UR Prestbury | British | Retired | 58461380002 | |||||||||||||
PARKER, Keith Maurice, Mr. | Secretary | 6 Prestbury Court Castle Rise SK10 4UR Prestbury Cheshire | British | Retired | 82873160001 | |||||||||||||
PITT, Edna May Ann | Secretary | Flat 5 Prestbury Court Castle Rise, Prestbury SK10 4UR Macclesfield Cheshire | British | Director | 69631440001 | |||||||||||||
PITT, Eric Percival | Secretary | 5 Prestbury Court Castle Rise Prestbury SK10 4UR Macclesfield Cheshire | British | Retired | 53306050001 | |||||||||||||
GRAYMARSH PROPERTY SERVICES LIMITED | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle No 2, The Courtyard Cheshire England |
| 193650490001 | ||||||||||||||
HML GUTHRIE | Secretary | Church Hill WA16 6DH Knutsford 1 Cheshire United Kingdom |
| 184464360001 | ||||||||||||||
ALGER, Kenneth | Director | 8 Prestbury Court Prestbury SK10 4UR Macclesfield Cheshire | British | Retired | 28276520001 | |||||||||||||
COOMER, Stuart H | Director | 4 Prestbury Court Prestbury SK10 4UR Macclesfield Cheshire | British | Retired | 28276540001 | |||||||||||||
KENWORTHY, John Grahame, Doctor | Director | 1 Prestbury Court Castle Rise, Prestbury SK10 4UR Macclesfield Cheshire | British | Retired | 69631460002 | |||||||||||||
LEIGH, Leonard | Director | 7 Prestbury Court Castle Rise, Prestbury SK10 4UR Macclesfield Cheshire | British | Retired | 63719630001 | |||||||||||||
MCDONOUGH (SNR), James | Director | 9 Prestbury Court Prestbury SK10 4UR Macclesfield Cheshire | British | Produce Importer | 10241370001 | |||||||||||||
MCHATTIE, Gordon Victor, Dr | Director | 116 Chestergate SK11 6DU Macclesfield Jones Associates United Kingdom | England | British | Retired | 58461380002 | ||||||||||||
NICOLL, Lucienne, Mrs. | Director | 116 Chestergate SK11 6DU Macclesfield Jones Associates United Kingdom | United Kingdom | British | Housewife | 168304570001 | ||||||||||||
NICOLL, Wilfred Charles, Mr. | Director | 4 Prestbury Court Castle Rise SK10 4UR Prestbury Cheshire | England | British | Retired | 105025820001 | ||||||||||||
PARKER, Keith Maurice, Mr. | Director | 6 Prestbury Court Castle Rise SK10 4UR Prestbury Cheshire | England | British | Retired | 82873160001 | ||||||||||||
PENDLEBURY, Peter Thompson, Mr. | Director | 5 Prestbury Court Castle Rise SK10 4UR Prestbury Cheshire | England | British | Retired | 122035940001 | ||||||||||||
PITT, Edna May Ann | Director | Flat 5 Prestbury Court Castle Rise, Prestbury SK10 4UR Macclesfield Cheshire | British | Director | 69631440001 | |||||||||||||
PITT, Eric Percival | Director | 5 Prestbury Court Castle Rise Prestbury SK10 4UR Macclesfield Cheshire | British | Retired | 53306050001 |
What are the latest statements on persons with significant control for PRESTBURY COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0