PRESTON BENNETT HOLDINGS LIMITED
Overview
| Company Name | PRESTON BENNETT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02885561 |
| 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 PRESTON BENNETT HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRESTON BENNETT HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESTON BENNETT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTON BENNETT NEW HOMES LIMITED | Nov 12, 1996 | Nov 12, 1996 |
| PRESTON BENNETT DEVELOPMENTS LIMITED | Jan 07, 1994 | Jan 07, 1994 |
What are the latest accounts for PRESTON BENNETT HOLDINGS 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 PRESTON BENNETT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for PRESTON BENNETT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Hamptons Estates Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PRESTON BENNETT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| BENNETT, Gwynneth | Secretary | 116 Cassiobury Drive WD1 3AJ Watford Hertfordshire | British | 50363430001 | ||||||||||
| BENNETT, Peter Ronald | Secretary | 116 Cassiobury Drive WD1 3AJ Watford Hertfordshire | British | 16825370001 | ||||||||||
| FISHER, Susan Rachael | Secretary | Shelley Stock Hutter 1st Floor W1G 9DQ 7-10 Chandos Street London | 159225760001 | |||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | 184734440001 | |||||||||||
| PRESTON, Ronald Louis | Secretary | 7 Woodside Close HA7 3AW Stanmore Middlesex | British | 3486380001 | ||||||||||
| WOOD, David John | Secretary | 15 Bellfield Avenue HA3 6ST Harrow Weald Middlesex | British | 35113080001 | ||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 149828400001 | |||||||||
| BENNETT, Peter Ronald | Director | Cassiobury Drive WD17 3AJ Watford 116 Herts United Kingdom | United Kingdom | British | 16825370001 | |||||||||
| CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 130655630002 | |||||||||
| FISHER, Susan | Director | 12 Park View HA5 4LN Hatch End Middlesex | United Kingdom | British | 112688380001 | |||||||||
| HENLEY, Richard Justin | Director | 9 Highwood Grove Mill Hill NW7 3LX London | England | British | 112688500001 | |||||||||
| MARTIN, Lee | Director | Melia Close WD25 9PH Watford 12 Hertfordshire | United Kingdom | British | 135563690001 | |||||||||
| PICKLES, Kieran Julian | Director | Grosvenor Square Mayfair W1K 2HJ London 32 United Kingdom | United Kingdom | British | 187358130001 | |||||||||
| PRESTON, Ronald Louis | Director | 7 Woodside Close HA7 3AW Stanmore Middlesex | United Kingdom | British | 3486380001 | |||||||||
| PRESTON, Ronald Louis | Director | 7 Woodside Close HA7 3AW Stanmore Middlesex | United Kingdom | British | 3486380001 | |||||||||
| SCRUTTON, Antony William | Director | Barnsway WD4 9PW Kings Langley 2 Hertfordshire Great Britain | United Kingdom | British | 135743210001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of PRESTON BENNETT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamptons Estates Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRESTON BENNETT HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 07, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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