About

Registered Number: 06192183
Date of Incorporation: 29/03/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3, Sidings Court, Old Bridge Road, Hornsea, HU18 1RP

 

Established in 2007, Prescott (Hornsea) Property Ltd have registered office in Hornsea. We don't currently know the number of employees at the organisation. There are 2 directors listed as Prescott, Nicola, Prescott, Michael for Prescott (Hornsea) Property Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Michael 16 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PRESCOTT, Nicola 16 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 April 2019
PSC08 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 02 August 2010
AR01 - Annual Return 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 06 May 2008
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.