About

Registered Number: 04827550
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 32 Guildhall Street, Preston, Lancashire, PR1 3PB

 

Preston Guildhall Property Development Ltd was founded on 09 July 2003 and has its registered office in Lancashire, it's status is listed as "Active". The current directors of the business are Warham, Harvey, Bridson, William, Calladine, Graham, Johnson, Brian, Lim, Michael Tee Jew, Warham, Gary Robert, Warham, James. 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
WARHAM, Harvey 29 January 2004 - 1
BRIDSON, William 09 July 2003 27 September 2007 1
CALLADINE, Graham 29 January 2004 11 February 2008 1
JOHNSON, Brian 09 July 2003 11 February 2008 1
LIM, Michael Tee Jew 09 June 2007 01 January 2008 1
WARHAM, Gary Robert 29 January 2004 11 February 2008 1
WARHAM, James 05 November 2013 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 22 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 28 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 September 2008
RESOLUTIONS - N/A 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 01 December 2007
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 23 September 2005
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
395 - Particulars of a mortgage or charge 09 January 2004
287 - Change in situation or address of Registered Office 05 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 February 2008 Outstanding

N/A

Debenture 11 December 2007 Outstanding

N/A

Legal charge 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.