PRESTOPLAN LIMITED
Overview
| Company Name | PRESTOPLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03521811 |
| 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 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 Address | No |
What were the previous names of PRESTOPLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTOPLAN PURPOSE BUILT LIMITED | Jun 15, 1998 | Jun 15, 1998 |
| DMWSL 226 LIMITED | Mar 04, 1998 | Mar 04, 1998 |
What are the latest accounts for PRESTOPLAN 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 PRESTOPLAN LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2026 |
| Overdue | No |
What are the latest filings for PRESTOPLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 03, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Who are the officers of PRESTOPLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 340923840001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 316494330001 | |||||||
| BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 263965980001 | |||||||
| CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322303170001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 190569190001 | |||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| HOYLE, Arthur Philip | Secretary | 26 Forest Road Meols CH47 6AU Wirral Merseyside | British | 27199030002 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
| NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||
| STROBIN, Michael Anthony | Secretary | 8 Crowless Gardens WF14 9NZ Mirfield West Yorkshire | British | 67870630003 | ||||||
| TAHMASEBI, Khosrow | Secretary | The Paddocks 3 Lavender Close CR3 5DW Chaldon Common Surrey | British | 38518070001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | England | British | 193735640001 | |||||
| ASHTON, Stephen Thurston | Director | 15 Kenyon Road Standish WN6 0NX Wigan Lancashire | British | 42093290001 | ||||||
| BEDFORD, John Anthony | Director | Bannerleigh Road Leigh Woods BS8 3PF Bristol Hillbrow North Somerset | England | British | 11549320001 | |||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CAWTHORN, Martin Nigel | Director | 27 Hammond Green Wellesbourne CV35 9EY Warwick | British | 85681380001 | ||||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| CULLEN, Declan William | Director | Four Oaks Road Walton Summit Centre PR5 8AP Preston 366 United Kingdom | England | British | 125028890001 | |||||
| FARRINGTON, Peter Edmond Thomson | Director | Lydgate House Postbridge PL20 6TJ Yelverton Devon | British | 49188230002 | ||||||
| GAINHAM, John Bernard | Director | Beech Hurst Gardens Post Office Road WV5 7HQ Seisdon 1 Staffordshire England | England | British | 79548340001 | |||||
| HART, David Warne | Director | 20 Prince Rupert Road HR8 2FA Ledbury Herefordshire | British | 9131800002 | ||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| HOYLE, Arthur Philip | Director | 26 Forest Road Meols CH47 6AU Wirral Merseyside | British | 27199030002 | ||||||
| HOYLE, Arthur Philip | Director | 26 Forest Road Meols CH47 6AU Wirral Merseyside | British | 27199030002 | ||||||
| KEY, Philip Robertson | Director | Moor End Road Radwell MK43 7HY Bedford Yielden Cottage Bedfordshire United Kingdom | United Kingdom | British | 133906560001 | |||||
| LAWTHER, Samuel David | Director | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | 41835460012 | ||||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| LOUGHNANE, Ian Robert | Director | Four Oaks Road Walton Summit Centre PR5 8AP Preston 366 United Kingdom | United Kingdom | British | 162574360001 | |||||
| O'FARRELL, Michael Patrick | Director | 41 Kernow Crescent Fishermead MK6 2LD Milton Keynes Buckinghamshire | Irish | 68359310001 |
Who are the persons with significant control of PRESTOPLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilson Connolly Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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