About

Registered Number: 04158096
Date of Incorporation: 12/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

Having been setup in 2001, Preston Brook Management Ltd have registered office in Warrington in Cheshire. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
PSC07 - N/A 23 March 2020
PSC02 - N/A 23 March 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
RESOLUTIONS - N/A 24 September 2018
CONNOT - N/A 24 September 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 December 2017
CH01 - Change of particulars for director 29 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 23 June 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 February 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 April 2010
AA01 - Change of accounting reference date 11 March 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 January 2009
225 - Change of Accounting Reference Date 11 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 24 September 2005
363s - Annual Return 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 12 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 08 July 2002
395 - Particulars of a mortgage or charge 08 July 2002
395 - Particulars of a mortgage or charge 08 July 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
225 - Change of Accounting Reference Date 08 March 2001
CERTNM - Change of name certificate 07 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Assignment of agreement for lease 19 September 2005 Fully Satisfied

N/A

Assignment of agreement for lease 19 September 2005 Fully Satisfied

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Debenture 19 September 2005 Fully Satisfied

N/A

Debenture 27 June 2002 Fully Satisfied

N/A

Assignment by way of security 27 June 2002 Fully Satisfied

N/A

Legal charge 27 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.