About

Registered Number: 05844929
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

Founded in 2006, Preston City Properties Ltd has its registered office in Preston, it's status at Companies House is "Active". The organisation has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
AA - Annual Accounts 20 January 2020
MR01 - N/A 12 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 11 January 2019
MR01 - N/A 01 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 22 June 2016
SH08 - Notice of name or other designation of class of shares 24 May 2016
SH08 - Notice of name or other designation of class of shares 24 May 2016
SH01 - Return of Allotment of shares 17 May 2016
SH01 - Return of Allotment of shares 17 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 June 2014
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
MR04 - N/A 17 December 2013
MR04 - N/A 17 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 December 2012
CH03 - Change of particulars for secretary 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 18 January 2012
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 July 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 22 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 21 February 2008
225 - Change of Accounting Reference Date 21 February 2008
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

Legal mortgage 23 March 2010 Fully Satisfied

N/A

Legal mortgage 26 February 2010 Fully Satisfied

N/A

Legal mortgage 13 January 2009 Fully Satisfied

N/A

Legal mortgage 13 January 2009 Fully Satisfied

N/A

Legal mortgage 13 January 2009 Fully Satisfied

N/A

Legal mortgage 13 January 2009 Fully Satisfied

N/A

Legal mortgage 13 January 2009 Fully Satisfied

N/A

Debenture 09 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.