About

Registered Number: 04342168
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: HALE & CO, Ground Floor - Belmont Place, Belmont Road, Maidenhead, Berkshire, SL6 6TB

 

Established in 2001, Prestige Greenhouses Ltd have registered office in Maidenhead in Berkshire. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Richard John 18 December 2001 - 1
HURST, Anne Martland 18 December 2001 12 February 2004 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 October 2007
MEM/ARTS - N/A 30 January 2007
CERTNM - Change of name certificate 23 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
395 - Particulars of a mortgage or charge 18 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.