Company Information for PRESTONS LETTINGS LTD
HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
|
Company Registration Number
07248549
Private Limited Company
Active |
Company Name | |
---|---|
PRESTONS LETTINGS LTD | |
Legal Registered Office | |
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH Other companies in FY8 | |
Company Number | 07248549 | |
---|---|---|
Company ID Number | 07248549 | |
Date formed | 2010-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 20:10:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAPNA BEDI FITZGERALD |
||
OLIVER BLAKE |
||
PAUL HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RICHARD HAYLE |
Director | ||
DEBBI EVANS |
Company Secretary | ||
RICHARD JOHN EVANS |
Director | ||
RICHARD DARREN CHAMPION |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LSL LAND & NEW HOMES LTD | Director | 2018-04-09 | CURRENT | 2014-04-30 | Active | |
RSC NEW HOMES LIMITED | Director | 2018-03-28 | CURRENT | 2013-02-22 | Active | |
LSL CORPORATE CLIENT SERVICES LIMITED | Director | 2017-09-28 | CURRENT | 2010-06-29 | Active | |
TEMPLETON LPA LIMITED | Director | 2017-09-28 | CURRENT | 2008-02-18 | Active | |
ST TRINITY LIMITED | Director | 2017-09-28 | CURRENT | 2009-12-01 | Active | |
MILBURN ENGINEERING & STEELWORK SERVICES LTD | Company Secretary | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
IQ PROPERTY (HULL) LIMITED | Director | 2016-06-03 | CURRENT | 2010-06-17 | Active | |
CHARTERHOUSE MANAGEMENT (UK) LIMITED | Director | 2016-05-16 | CURRENT | 1999-03-08 | Active | |
REEDS RAINS CLECKHEATON LIMITED | Director | 2016-03-15 | CURRENT | 2006-08-18 | Active | |
HOLLOWAYS RESIDENTIAL LTD | Director | 2016-02-05 | CURRENT | 2011-10-11 | Active | |
HEADWAY PROPERTY MANAGEMENT LIMITED | Director | 2016-01-29 | CURRENT | 2008-12-19 | Active | |
KENT PROPERTY SOLUTIONS LIMITED | Director | 2015-12-04 | CURRENT | 2008-01-28 | Active | |
FOURLET (YORK) LIMITED | Director | 2015-11-05 | CURRENT | 2008-01-15 | Active | |
BAWTRY LETTINGS AND SALES LIMITED | Director | 2015-11-03 | CURRENT | 2010-12-09 | Active | |
HOME AND STUDENT LINK LIMITED | Director | 2015-10-16 | CURRENT | 2009-11-11 | Active | |
LETS MOVE PROPERTY LIMITED | Director | 2015-09-11 | CURRENT | 2008-12-11 | Active | |
PHP LETTINGS SCOTLAND LIMITED | Director | 2015-09-02 | CURRENT | 2008-09-04 | Active | |
EA STUDENT LETTINGS LTD | Director | 2015-09-02 | CURRENT | 2014-08-12 | Active | |
NEW LET LIMITED | Director | 2015-07-31 | CURRENT | 2005-07-09 | Active | |
TO LETTING LTD | Director | 2015-07-02 | CURRENT | 2011-03-11 | Dissolved 2016-09-13 | |
GUARDIAN PROPERTY LETTINGS LIMITED | Director | 2015-06-03 | CURRENT | 2002-10-18 | Active | |
REEDS RAINS LIMITED | Director | 2015-06-03 | CURRENT | 1990-12-13 | Active | |
REEDS RAINS FINANCIAL SERVICES LIMITED | Director | 2015-06-03 | CURRENT | 2012-07-04 | Active | |
EASTSIDE PROPERTY DEVELOPMENTS LTD | Director | 2015-04-01 | CURRENT | 2008-08-07 | Active | |
FIRST2PROTECT LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
NSK MANAGEMENT LTD | Director | 2011-10-28 | CURRENT | 2004-06-17 | Dissolved 2017-01-31 | |
NEW DAFFODIL LIMITED | Director | 2010-03-01 | CURRENT | 1986-08-12 | Active | |
YOUR-MOVE.CO.UK LIMITED | Director | 2008-02-01 | CURRENT | 1984-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Sapna Bedi Fitzgerald on 2024-09-15 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PAUL HARDY | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England | |
AP01 | DIRECTOR APPOINTED MR PETER BISSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/12/20 | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CH01 | Director's details changed for Oliver Blake on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 25010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CH01 | Director's details changed for Mr Paul Hardy on 2016-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 25010 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 25010 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
AP03 | Appointment of Sapna Bedi Fitzgerald as company secretary on 2014-08-05 | |
TM02 | Termination of appointment of Debbi Evans on 2014-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM 19 Park Road Lytham St. Annes Lancashire FY8 1PW | |
AP01 | DIRECTOR APPOINTED OLIVER BLAKE | |
AP01 | DIRECTOR APPOINTED PETER RICHARD HAYLE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 25010 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-07-31 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM FIRST FLOOR 3-5A PARK ROAD LYTHAM ST ANNES LANCASHIRE FY8 1QX | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 19/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/03/13 STATEMENT OF CAPITAL GBP 25010 | |
AR01 | 10/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAMPION | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH EVANS / 29/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH BRYAN / 28/07/2011 | |
AA01 | CURREXT FROM 31/05/2011 TO 31/07/2011 | |
AR01 | 10/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS DEBORAH BRYAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD EVANS | |
AP01 | DIRECTOR APPOINTED MR RICHARD DARREN CHAMPION | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due After One Year | 2013-07-31 | £ 135,732 |
---|---|---|
Creditors Due After One Year | 2012-08-01 | £ 158,704 |
Creditors Due Within One Year | 2013-07-31 | £ 30,001 |
Creditors Due Within One Year | 2012-08-01 | £ 63,508 |
Creditors Due Within One Year | 2011-08-01 | £ 81,624 |
Creditors and other liabilities
|
|
|
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 PRESTONS LETTINGS LTD
Called Up Share Capital | 2012-08-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 3 |
Cash Bank In Hand | 2013-07-31 | £ 29,891 |
Cash Bank In Hand | 2012-08-01 | £ 32,650 |
Cash Bank In Hand | 2011-08-01 | £ 15,447 |
Current Assets | 2013-07-31 | £ 30,141 |
Current Assets | 2012-08-01 | £ 32,650 |
Fixed Assets | 2013-07-31 | £ 122,886 |
Fixed Assets | 2012-08-01 | £ 164,587 |
Fixed Assets | 2011-08-01 | £ 47,185 |
Tangible Fixed Assets | 2013-07-31 | £ 7,740 |
Tangible Fixed Assets | 2012-08-01 | £ 7,927 |
Tangible Fixed Assets | 2011-08-01 | £ 9,611 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
REPOSSESSION FUND LOANS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |