About

Registered Number: 03953041
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 The Gardens, Raydon, Ipswich, Suffolk, IP7 5LU

 

Founded in 2000, Preston Court (Holland-on-sea) Ltd has its registered office in Suffolk. The companies directors are listed as Vanner, Irene Ellen, Walmsley-moore, Barbara Ann, Dee, William Arthur, Smout, Karen Denise, Symonds, Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANNER, Irene Ellen 28 August 2001 - 1
WALMSLEY-MOORE, Barbara Ann 29 January 2015 - 1
DEE, William Arthur 21 March 2000 28 August 2001 1
SMOUT, Karen Denise 21 March 2000 17 July 2003 1
SYMONDS, Linda 17 July 2003 31 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 08 March 2020
CH01 - Change of particulars for director 09 February 2020
TM01 - Termination of appointment of director 09 February 2020
CH01 - Change of particulars for director 09 February 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 25 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 19 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
RESOLUTIONS - N/A 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.