PRESTOPLAN LIMITED

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

    Company NamePRESTOPLAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03521811
    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 PRESTOPLAN LIMITED?

    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is PRESTOPLAN LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTOPLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTOPLAN PURPOSE BUILT LIMITEDJun 15, 1998Jun 15, 1998
    DMWSL 226 LIMITEDMar 04, 1998Mar 04, 1998

    What are the latest accounts for PRESTOPLAN 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 PRESTOPLAN LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2027
    Next Confirmation Statement DueApr 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2026
    OverdueNo

    What are the latest filings for PRESTOPLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2026 with no updates

    3 pagesCS01

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023

    2 pagesAP03

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Who are the officers of PRESTOPLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340923840001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish330353690001
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish200486170001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    316494330001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    263965980001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322303170001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    190569190001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HOYLE, Arthur Philip
    26 Forest Road
    Meols
    CH47 6AU Wirral
    Merseyside
    Secretary
    26 Forest Road
    Meols
    CH47 6AU Wirral
    Merseyside
    British27199030002
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British34521340004
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    STROBIN, Michael Anthony
    8 Crowless Gardens
    WF14 9NZ Mirfield
    West Yorkshire
    Secretary
    8 Crowless Gardens
    WF14 9NZ Mirfield
    West Yorkshire
    British67870630003
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Secretary
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    British38518070001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    EnglandBritish193735640001
    ASHTON, Stephen Thurston
    15 Kenyon Road
    Standish
    WN6 0NX Wigan
    Lancashire
    Director
    15 Kenyon Road
    Standish
    WN6 0NX Wigan
    Lancashire
    British42093290001
    BEDFORD, John Anthony
    Bannerleigh Road
    Leigh Woods
    BS8 3PF Bristol
    Hillbrow
    North Somerset
    Director
    Bannerleigh Road
    Leigh Woods
    BS8 3PF Bristol
    Hillbrow
    North Somerset
    EnglandBritish11549320001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    CAWTHORN, Martin Nigel
    27 Hammond Green
    Wellesbourne
    CV35 9EY Warwick
    Director
    27 Hammond Green
    Wellesbourne
    CV35 9EY Warwick
    British85681380001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    CULLEN, Declan William
    Four Oaks Road
    Walton Summit Centre
    PR5 8AP Preston
    366
    United Kingdom
    Director
    Four Oaks Road
    Walton Summit Centre
    PR5 8AP Preston
    366
    United Kingdom
    EnglandBritish125028890001
    FARRINGTON, Peter Edmond Thomson
    Lydgate House
    Postbridge
    PL20 6TJ Yelverton
    Devon
    Director
    Lydgate House
    Postbridge
    PL20 6TJ Yelverton
    Devon
    British49188230002
    GAINHAM, John Bernard
    Beech Hurst Gardens
    Post Office Road
    WV5 7HQ Seisdon
    1
    Staffordshire
    England
    Director
    Beech Hurst Gardens
    Post Office Road
    WV5 7HQ Seisdon
    1
    Staffordshire
    England
    EnglandBritish79548340001
    HART, David Warne
    20 Prince Rupert Road
    HR8 2FA Ledbury
    Herefordshire
    Director
    20 Prince Rupert Road
    HR8 2FA Ledbury
    Herefordshire
    British9131800002
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish257671040002
    HOYLE, Arthur Philip
    26 Forest Road
    Meols
    CH47 6AU Wirral
    Merseyside
    Director
    26 Forest Road
    Meols
    CH47 6AU Wirral
    Merseyside
    British27199030002
    HOYLE, Arthur Philip
    26 Forest Road
    Meols
    CH47 6AU Wirral
    Merseyside
    Director
    26 Forest Road
    Meols
    CH47 6AU Wirral
    Merseyside
    British27199030002
    KEY, Philip Robertson
    Moor End Road
    Radwell
    MK43 7HY Bedford
    Yielden Cottage
    Bedfordshire
    United Kingdom
    Director
    Moor End Road
    Radwell
    MK43 7HY Bedford
    Yielden Cottage
    Bedfordshire
    United Kingdom
    United KingdomBritish133906560001
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    British41835460012
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    LOUGHNANE, Ian Robert
    Four Oaks Road
    Walton Summit Centre
    PR5 8AP Preston
    366
    United Kingdom
    Director
    Four Oaks Road
    Walton Summit Centre
    PR5 8AP Preston
    366
    United Kingdom
    United KingdomBritish162574360001
    O'FARRELL, Michael Patrick
    41 Kernow Crescent
    Fishermead
    MK6 2LD Milton Keynes
    Buckinghamshire
    Director
    41 Kernow Crescent
    Fishermead
    MK6 2LD Milton Keynes
    Buckinghamshire
    Irish68359310001

    Who are the persons with significant control of PRESTOPLAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number832629
    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.

    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