About

Registered Number: 05227804
Date of Incorporation: 10/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Old Chapel House Farm Commons Lane, Balderstone, Blackburn, BB2 7LL,

 

Established in 2004, Prestley Properties (North West) Ltd has its registered office in Blackburn. The companies directors are listed as Prest, Susan Penelope, Bailey, Richard Eric, Prest, Richard Bentley in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard Eric 24 September 2004 - 1
PREST, Richard Bentley 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PREST, Susan Penelope 10 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 September 2020
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH03 - Change of particulars for secretary 18 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 23 September 2015
MR04 - N/A 23 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 October 2010
SH01 - Return of Allotment of shares 19 October 2010
AR01 - Annual Return 01 October 2010
RESOLUTIONS - N/A 13 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 14 March 2006
225 - Change of Accounting Reference Date 20 October 2005
363s - Annual Return 29 September 2005
395 - Particulars of a mortgage or charge 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.