61 PRESTON DROVE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06751962 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
61 PRESTON DROVE MANAGEMENT LTD is an active private limited company with number 06751962. It was incorporated 15 years, 5 months, 16 days ago, on 18 November 2008. The company address is 53 Westfield Crescent, Brighton, BN1 8JA, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Ms Joanne Dempster
Documents
Change to a person with significant control
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-18
Psc name: Ms Joanne Dempster
Documents
Change person secretary company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Dempster
Change date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change sail address company with new address
Date: 22 Aug 2019
Category: Address
Type: AD02
New address: 53 Westfield Crescent Brighton East Sussex BN1 8JA
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: Basement 61C Preston Drove Brighton East Sussex BN1 6LA
Change date: 2019-04-18
New address: 53 Westfield Crescent Brighton East Sussex BN1 8JA
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Mr Stephen Maine
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Maine
Termination date: 2016-09-29
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Cottan
Appointment date: 2016-02-12
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: George Raymond Bieber
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Appoint person secretary company with name date
Date: 28 Oct 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-09
Officer name: Joanne Dempster
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
Old address: , 15 Woodruff Avenue, Hove, BN3 6PF
New address: Basement 61C Preston Drove Brighton East Sussex BN1 6LA
Change date: 2014-10-23
Documents
Capital allotment shares
Date: 23 Oct 2014
Action Date: 18 Nov 2008
Category: Capital
Type: SH01
Date: 2008-11-18
Capital : 97 GBP
Documents
Termination secretary company with name termination date
Date: 22 Oct 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-09
Officer name: John Richard Maine
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Morgan
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Dempster
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Mr Paul Dylan Morgan
Documents
Accounts with accounts type dormant
Date: 23 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Dylan Morgan
Change date: 2009-11-18
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Some Companies
UNIT E LAUNDRY WAY,DORKING,RH5 5LG
Number: | 06909045 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASA INDUSTRIAL CORPORATION LIMITED
7-11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 08701349 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10517167 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAUNCESTON DRIVE,MILTON KEYNES,MK10 7BS
Number: | 10867125 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURASTINUS,BARROW IN FURNESS,LA13 0AY
Number: | 06148174 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 2725,STOURPORT ON SEVERN,DY13 8QN
Number: | 02615735 |
Status: | ACTIVE |
Category: | Private Limited Company |