Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTON CONSERVATIVE CLUB LIMITED
Company Information for

PRESTON CONSERVATIVE CLUB LIMITED

PRESTON CONSERVATIVE CLUB, 299 TORQUAY ROAD, PAIGNTON, TQ3 2EY,
Company Registration Number
00226685
Private Limited Company
Active

Company Overview

About Preston Conservative Club Ltd
PRESTON CONSERVATIVE CLUB LIMITED was founded on 1927-12-17 and has its registered office in Paignton. The organisation's status is listed as "Active". Preston Conservative Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESTON CONSERVATIVE CLUB LIMITED
 
Legal Registered Office
PRESTON CONSERVATIVE CLUB
299 TORQUAY ROAD
PAIGNTON
TQ3 2EY
Other companies in TQ3
 
Filing Information
Company Number 00226685
Company ID Number 00226685
Date formed 1927-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141064607  
Last Datalog update: 2024-05-05 07:29:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTON CONSERVATIVE CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH KNOTT
Director 1993-06-19
CYNTHIA LLOYD
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARK JACKSON
Director 1998-05-18 2017-04-09
THOMAS ANTHONY MOSLEY
Company Secretary 2002-03-21 2009-03-10
THOMAS ANTHONY MOSLEY
Director 2002-03-21 2009-03-10
DAVID GRENVILLE JONES
Company Secretary 1992-12-25 2002-03-20
DAVID GRENVILLE JONES
Director 1992-06-18 2002-03-20
JAMES SHAW
Director 1996-05-20 1998-05-18
PATRICK GEORGE CLAYDON
Director 1992-06-18 1996-05-20
FRANCIS ROBERT MARSH
Director 1992-06-18 1993-06-19
RICHARD SETH THOMAS
Company Secretary 1992-06-18 1992-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-01AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-07-16CH01Director's details changed for Mr Max Russell Danby on 2021-07-14
2021-07-14AP01DIRECTOR APPOINTED MR MAX RUSSELL DANBY
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KNOTT
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AD02Register inspection address changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot TQ12 2HH
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-31CH01Director's details changed for Mrs Wendy Janet Perry Holmes on 2019-05-15
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA LLOYD
2019-05-31AP01DIRECTOR APPOINTED MR COLIN WILFRED SIMMONDS
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-09AD02Register inspection address changed from 22 Union Street Newton Abbot TQ12 2JS England to 7 Union Street Newton Abbot Devon TQ12 2JX
2017-08-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AD03Registers moved to registered inspection location of 22 Union Street Newton Abbot TQ12 2JS
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARK JACKSON
2017-06-28AD02Register inspection address changed to 22 Union Street Newton Abbot TQ12 2JS
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 783
2016-07-13AR0104/06/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 783
2015-06-23AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED MRS CYNTHIA LLOYD
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 783
2014-06-30AR0104/06/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0104/06/12 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AR0104/06/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KNOTT / 06/10/2009
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK JACKSON / 06/10/2009
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AR0104/06/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MOSLEY
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY THOMAS MOSLEY
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 04/06/04; NO CHANGE OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-07363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-02363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-15363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-06-09363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-07288bDIRECTOR RESIGNED
1998-07-07363(288)DIRECTOR RESIGNED
1998-07-07363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-05288bDIRECTOR RESIGNED
1997-08-01363(288)DIRECTOR RESIGNED
1997-08-01363sRETURN MADE UP TO 04/06/97; CHANGE OF MEMBERS
1997-05-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-07288NEW DIRECTOR APPOINTED
1996-06-07363sRETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS
1996-04-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-12363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-04-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-12363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-05363sRETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS
1993-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-08363bRETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-04AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRESTON CONSERVATIVE CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTON CONSERVATIVE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-11-15 Satisfied TOLCHARD AND SON LTD
LEGAL CHARGE 1983-07-04 Satisfied MESSRS. TOLCHARD & SON LTD.
MORTGAGE 1980-09-18 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 39,263
Creditors Due After One Year 2011-12-31 £ 39,263
Creditors Due Within One Year 2012-12-31 £ 3,668
Creditors Due Within One Year 2011-12-31 £ 3,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTON CONSERVATIVE CLUB LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 1,541
Debtors 2011-12-31 £ 1,454
Tangible Fixed Assets 2012-12-31 £ 42,152
Tangible Fixed Assets 2011-12-31 £ 42,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESTON CONSERVATIVE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTON CONSERVATIVE CLUB LIMITED
Trademarks
We have not found any records of PRESTON CONSERVATIVE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTON CONSERVATIVE CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRESTON CONSERVATIVE CLUB LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRESTON CONSERVATIVE CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTON CONSERVATIVE CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTON CONSERVATIVE CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TQ3 2EY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1