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

PRESTBURY MANAGEMENT LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, SALFORD, M3 5FS,
Company Registration Number
03742265
Private Limited Company
Active

Company Overview

About Prestbury Management Ltd
PRESTBURY MANAGEMENT LIMITED was founded on 1999-03-29 and has its registered office in Salford. The organisation's status is listed as "Active". Prestbury Management Limited is a Private Limited Company registered in ENGLAND 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
PRESTBURY MANAGEMENT LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
SALFORD
M3 5FS
Other companies in M3
 
Filing Information
Company Number 03742265
Company ID Number 03742265
Date formed 1999-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726967879  
Last Datalog update: 2024-03-06 19:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTBURY MANAGEMENT LIMITED
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.
Companies with same name PRESTBURY MANAGEMENT LIMITED
The following companies were found which have the same name as PRESTBURY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTBURY MANAGEMENT SERVICES LIMITED MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ Active - Proposal to Strike off Company formed on the 2009-06-24
PRESTBURY MANAGEMENT HOLDINGS LIMITED CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ Active Company formed on the 2020-12-18

Company Officers of PRESTBURY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GITSAM LIMITED
Company Secretary 2003-04-30
CINJOS LIMITED
Director 2003-04-30
SAMUEL HALPERN
Director 2013-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA HALPERN
Company Secretary 1999-05-13 2003-04-30
SAMUEL HALPERN
Director 1999-05-13 2003-04-30
YEHUDAH HESS
Director 1999-05-17 2002-01-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-03-29 1999-04-30
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-03-29 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HALPERN G&G ESTATES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
SAMUEL HALPERN PERJAY ESTATES 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN AWADEX 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN GLENMARNOCK 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN INVERRA 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN FARCHANNEL 2 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
SAMUEL HALPERN NEW BRANTWOOD LTD Director 2016-02-05 CURRENT 2016-02-05 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS LIMITED Director 2015-09-10 CURRENT 2014-07-14 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS (NO 2) LIMITED Director 2015-09-10 CURRENT 2014-07-25 Active
SAMUEL HALPERN FARCHANNEL LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SAMUEL HALPERN ULLINGTON LTD Director 2013-06-24 CURRENT 2013-04-19 Active
SAMUEL HALPERN ROSHERTON LTD Director 2013-06-21 CURRENT 2013-05-30 Active
SAMUEL HALPERN BARNFORD ESTATES LTD Director 2013-01-04 CURRENT 2012-12-06 Active
SAMUEL HALPERN EUROWELL NOMINEE LIMITED Director 2012-10-11 CURRENT 2012-10-10 Active
SAMUEL HALPERN SHIREBRICK LTD Director 2012-09-25 CURRENT 2012-08-06 Active
SAMUEL HALPERN CANTERMORE LTD Director 2012-08-10 CURRENT 2012-08-03 Active
SAMUEL HALPERN WILVERHALL LTD Director 2012-06-21 CURRENT 2012-06-21 Active
SAMUEL HALPERN CITYWELL DEVELOPMENTS LTD Director 2012-03-01 CURRENT 2011-12-02 Active
SAMUEL HALPERN UBRAVE LTD Director 2012-02-23 CURRENT 2012-01-25 Active
SAMUEL HALPERN STANDALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SAMUEL HALPERN AMBERDECK LTD Director 2011-09-19 CURRENT 2011-09-19 Active
SAMUEL HALPERN LEEDS ASSETS (NO 2) LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN LEEDS ASSETS LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN SAMUEL PBD LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-03-28
SAMUEL HALPERN CENTURY PLAZA MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2003-10-02 Active
SAMUEL HALPERN GOLDENHUNTER LTD Director 2009-11-18 CURRENT 2009-10-22 Active
SAMUEL HALPERN YOUNGFORE LTD Director 2009-11-03 CURRENT 2009-10-15 Active
SAMUEL HALPERN GAMVILLE LTD Director 2009-06-04 CURRENT 2008-12-12 Active
SAMUEL HALPERN DAWNLANE LTD Director 2007-08-11 CURRENT 2007-08-01 Active
SAMUEL HALPERN MEADGROVE LTD Director 2007-06-05 CURRENT 2007-05-16 Active
SAMUEL HALPERN ANDCROFT LTD Director 2006-11-01 CURRENT 2006-10-16 Active
SAMUEL HALPERN ASHENBROOK LTD Director 2006-11-01 CURRENT 2006-10-26 Active
SAMUEL HALPERN LODGEWAY DEVELOPMENTS LTD Director 2006-09-21 CURRENT 2006-06-14 Active
SAMUEL HALPERN FINEGOOD LTD Director 2005-08-06 CURRENT 2005-07-21 Active
SAMUEL HALPERN ARTCROFT LTD Director 2005-03-14 CURRENT 2005-02-17 Active
SAMUEL HALPERN GINVERDON LTD Director 2005-03-07 CURRENT 2005-02-10 Active
SAMUEL HALPERN STATEBOURNE LTD Director 2005-02-14 CURRENT 2004-12-03 Active
SAMUEL HALPERN FELMOOR LTD Director 2004-10-25 CURRENT 2004-09-20 Active
SAMUEL HALPERN STAMFORD SHOPPING CENTRE LIMITED Director 2004-10-20 CURRENT 2004-03-11 Active
SAMUEL HALPERN HEADVILLE LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN BENBREW LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN REEDFIELD LTD Director 2004-02-06 CURRENT 2004-01-12 Active
SAMUEL HALPERN DEREBROOK LTD Director 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
SAMUEL HALPERN LAWNLANE LTD Director 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
SAMUEL HALPERN WIDEWILL LTD Director 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
SAMUEL HALPERN BROOKWEST DEVELOPMENTS LTD Director 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
SAMUEL HALPERN CLAREWOOD PROPERTY LTD Director 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
SAMUEL HALPERN BARKINGHAM LTD Director 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
SAMUEL HALPERN CORDINGTON LTD Director 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
SAMUEL HALPERN GITSAM LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
SAMUEL HALPERN CADOGEN ESTATES LTD Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
SAMUEL HALPERN SCOTSWELL ESTATES LTD Director 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
SAMUEL HALPERN GRANGEPARK ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
SAMUEL HALPERN KENILMOOR LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN COURTMINT LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN FARNFORD LTD Director 2002-06-05 CURRENT 2002-03-12 Active
SAMUEL HALPERN ARROWGRADE LTD Director 2002-05-28 CURRENT 2002-03-12 Active
SAMUEL HALPERN SAMJO LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
SAMUEL HALPERN FORTHMOOR LTD Director 2002-02-18 CURRENT 2002-01-11 Active
SAMUEL HALPERN SEAHEDGE LIMITED Director 2002-02-01 CURRENT 2001-05-22 In Administration/Administrative Receiver
SAMUEL HALPERN RIGWELL LTD Director 2001-08-21 CURRENT 2001-07-31 Active
SAMUEL HALPERN PORTBOROUGH ESTATES LTD Director 1999-06-01 CURRENT 1999-03-23 Active
SAMUEL HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
SAMUEL HALPERN GROVEWAY PROPERTIES LTD Director 1998-10-15 CURRENT 1998-03-12 Active
SAMUEL HALPERN SEDGEMOOR ESTATES LTD Director 1998-05-18 CURRENT 1998-05-13 Liquidation
SAMUEL HALPERN EUROWELL PROPERTIES LTD Director 1997-09-18 CURRENT 1997-09-04 Active
SAMUEL HALPERN LINMERE LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
SAMUEL HALPERN VENTGROVE LIMITED Director 1991-05-28 CURRENT 1991-04-11 Active
SAMUEL HALPERN DOMELINE LIMITED Director 1991-05-08 CURRENT 1989-03-22 Active
SAMUEL HALPERN WAYDALE LIMITED Director 1991-05-01 CURRENT 1990-04-09 Active
SAMUEL HALPERN CRAYFIELD LIMITED Director 1990-12-31 CURRENT 1980-02-05 Active - Proposal to Strike off

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
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CH02Director's details changed for Cinjos Limited on 2019-03-04
2019-03-04PSC05Change of details for Fortgale Limited as a person with significant control on 2019-03-03
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AP01DIRECTOR APPOINTED MR SAMUEL HALPERN
2013-02-25AR0120/02/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0120/02/12 ANNUAL RETURN FULL LIST
2011-03-07AR0120/02/11 ANNUAL RETURN FULL LIST
2011-01-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-09CH02Director's details changed for Cinjos Limited on 2010-01-01
2010-03-09CH04SECRETARY'S DETAILS CHNAGED FOR GITSAM LIMITED on 2010-01-01
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09363aReturn made up to 20/02/09; no change of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-07363sReturn made up to 20/02/08; no change of members
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-01363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: PRESTBURY HOUSE 46 BURY NEW ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0JU
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-24363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-14363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-02-27288bDIRECTOR RESIGNED
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-0688(2)RAD 28/02/00--------- £ SI 99@1=99 £ IC 1/100
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-22287REGISTERED OFFICE CHANGED ON 22/05/99 FROM: PRESTBURY HOUSE 46 BURY NEW ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0JU
1999-05-22288aNEW SECRETARY APPOINTED
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-10288bSECRETARY RESIGNED
1999-05-10288bDIRECTOR RESIGNED
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
1999-05-07CERTNMCOMPANY NAME CHANGED PARKWATER SECURITY LTD CERTIFICATE ISSUED ON 10/05/99
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PRESTBURY MANAGEMENT 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 PRESTBURY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTBURY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PRESTBURY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PRESTBURY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTBURY MANAGEMENT LIMITED
Trademarks
We have not found any records of PRESTBURY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTBURY MANAGEMENT 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 (68310 - Real estate agencies) as PRESTBURY MANAGEMENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PRESTBURY MANAGEMENT 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 PRESTBURY MANAGEMENT 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 PRESTBURY MANAGEMENT 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.