PRESTON BENNETT HOLDINGS LIMITED

PRESTON BENNETT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRESTON BENNETT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02885561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRESTON BENNETT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTON BENNETT NEW HOMES LIMITEDNov 12, 1996Nov 12, 1996
    PRESTON BENNETT DEVELOPMENTS LIMITEDJan 07, 1994Jan 07, 1994

    What are the latest accounts for PRESTON BENNETT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRESTON BENNETT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for PRESTON BENNETT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Change of details for Hamptons Estates Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 02, 2023 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2022

    • Capital: GBP 0.20
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount be which capital reduced credited to profit and loss account/director's rights 18/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PRESTON BENNETT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    BENNETT, Gwynneth
    116 Cassiobury Drive
    WD1 3AJ Watford
    Hertfordshire
    Secretary
    116 Cassiobury Drive
    WD1 3AJ Watford
    Hertfordshire
    British50363430001
    BENNETT, Peter Ronald
    116 Cassiobury Drive
    WD1 3AJ Watford
    Hertfordshire
    Secretary
    116 Cassiobury Drive
    WD1 3AJ Watford
    Hertfordshire
    British16825370001
    FISHER, Susan Rachael
    Shelley Stock Hutter
    1st Floor
    W1G 9DQ 7-10 Chandos Street
    London
    Secretary
    Shelley Stock Hutter
    1st Floor
    W1G 9DQ 7-10 Chandos Street
    London
    159225760001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    184734440001
    PRESTON, Ronald Louis
    7 Woodside Close
    HA7 3AW Stanmore
    Middlesex
    Secretary
    7 Woodside Close
    HA7 3AW Stanmore
    Middlesex
    British3486380001
    WOOD, David John
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Secretary
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    British35113080001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish149828400001
    BENNETT, Peter Ronald
    Cassiobury Drive
    WD17 3AJ Watford
    116
    Herts
    United Kingdom
    Director
    Cassiobury Drive
    WD17 3AJ Watford
    116
    Herts
    United Kingdom
    United KingdomBritish16825370001
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    FISHER, Susan
    12 Park View
    HA5 4LN Hatch End
    Middlesex
    Director
    12 Park View
    HA5 4LN Hatch End
    Middlesex
    United KingdomBritish112688380001
    HENLEY, Richard Justin
    9 Highwood Grove
    Mill Hill
    NW7 3LX London
    Director
    9 Highwood Grove
    Mill Hill
    NW7 3LX London
    EnglandBritish112688500001
    MARTIN, Lee
    Melia Close
    WD25 9PH Watford
    12
    Hertfordshire
    Director
    Melia Close
    WD25 9PH Watford
    12
    Hertfordshire
    United KingdomBritish135563690001
    PICKLES, Kieran Julian
    Grosvenor Square
    Mayfair
    W1K 2HJ London
    32
    United Kingdom
    Director
    Grosvenor Square
    Mayfair
    W1K 2HJ London
    32
    United Kingdom
    United KingdomBritish187358130001
    PRESTON, Ronald Louis
    7 Woodside Close
    HA7 3AW Stanmore
    Middlesex
    Director
    7 Woodside Close
    HA7 3AW Stanmore
    Middlesex
    United KingdomBritish3486380001
    PRESTON, Ronald Louis
    7 Woodside Close
    HA7 3AW Stanmore
    Middlesex
    Director
    7 Woodside Close
    HA7 3AW Stanmore
    Middlesex
    United KingdomBritish3486380001
    SCRUTTON, Antony William
    Barnsway
    WD4 9PW Kings Langley
    2
    Hertfordshire
    Great Britain
    Director
    Barnsway
    WD4 9PW Kings Langley
    2
    Hertfordshire
    Great Britain
    United KingdomBritish135743210001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of PRESTON BENNETT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2036215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PRESTON BENNETT HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2017Oct 12, 2017The 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