About

Registered Number: 05058532
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 271 Preston Road, Harrow, Middlesex, HA3 0PS,

 

Based in Middlesex, Preston Hill Estates Ltd was registered on 27 February 2004, it has a status of "Active". There are 4 directors listed as Ahmad, Jamil, Agalwal, Sumit, Ahmed, Kausar Perveen, Dns Consultancy Limited for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Jamil 27 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AGALWAL, Sumit 06 February 2006 28 February 2007 1
AHMED, Kausar Perveen 27 February 2004 06 February 2006 1
DNS CONSULTANCY LIMITED 28 February 2007 01 March 2008 1

Filing History

Document Type Date
AAMD - Amended Accounts 04 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 February 2019
AAMD - Amended Accounts 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 29 November 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 27 November 2014
AAMD - Amended Accounts 04 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 19 March 2013
AAMD - Amended Accounts 18 February 2013
AA - Annual Accounts 30 November 2012
AAMD - Amended Accounts 12 April 2012
AR01 - Annual Return 19 February 2012
CH01 - Change of particulars for director 18 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.