Company NameJohn Preston Estates Limited
Company StatusDissolved
Company Number00221596
CategoryPrivate Limited Company
Incorporation Date4 May 1927(96 years, 5 months ago)
Dissolution Date25 July 2022 (1 year, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(64 years, 2 months after company formation)
Appointment Duration31 years, 1 month (closed 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCogshall Grange Hall Lane
Antrobus
Northwich
Cheshire
CW9 6BJ
Director NameMrs Margaret Elizabeth Preston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(81 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 25 July 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange Hall Lane
Antrobus
Northwich
Cheshire
CW9 6BJ
Secretary NameMrs Margaret Elizabeth Preston
NationalityBritish
StatusClosed
Appointed05 June 2008(81 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 25 July 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange Hall Lane
Antrobus
Northwich
Cheshire
CW9 6BJ
Director NameJean Marion Preston
Date of BirthFebruary 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(64 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 05 June 2008)
RoleSecretary
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Director NameNorman Charles Preston
Date of BirthNovember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(64 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 July 1998)
RolePottery & Hardware Merchant
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Secretary NameJean Marion Preston
NationalityBritish
StatusResigned
Appointed01 July 1991(64 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP

Contact

Websitewww.tonypreston.com

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

118.7k at £0.005Edward John Preston
9.54%
Ordinary
118.7k at £0.005Jennifer Elizabeth Preston
9.54%
Ordinary
118.7k at £0.005Martin Charles Preston
9.54%
Ordinary
573.4k at £0.005Mr A.c. Preston
46.10%
Ordinary
314.4k at £0.005Mrs M.e. Preston
25.28%
Ordinary

Financials

Year2014
Net Worth£280,051
Cash£63,316
Current Liabilities£29,371

Accounts

Latest Accounts30 September 2017 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mr Anthony Charles Preston on 30 June 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,219.51
(6 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,219.51
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,219.51
(6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,219.51
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Director's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages)
12 July 2011Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Anthony Charles Preston on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Anthony Charles Preston on 1 July 2011 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Anthony Charles Preston on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Anthony Charles Preston on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
17 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Director appointed mrs margaret elizabeth preston (1 page)
30 June 2008Secretary appointed mrs margaret elizabeth preston (1 page)
30 June 2008Appointment terminated secretary jean preston (1 page)
30 June 2008Appointment terminated director jean preston (1 page)
6 June 2008Registered office changed on 06/06/2008 from burlington works 20-26 kay street manchester lancashire M11 2DU (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
26 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 July 2006Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 01/07/04; full list of members (8 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
20 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 July 2002Return made up to 01/07/02; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Return made up to 01/07/01; full list of members (6 pages)
31 August 2000Return made up to 01/07/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 August 1999Return made up to 01/07/99; full list of members (5 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 September 1998Particulars of contract relating to shares (4 pages)
11 September 1998Ad 17/07/98--------- £ si [email protected]=3800 £ ic 2418/6218 (3 pages)
21 August 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 110 oldham road manchester 4 road (1 page)
17 August 1998Ad 17/07/98--------- £ si [email protected]=1078 £ ic 1340/2418 (3 pages)
17 August 1998Particulars of contract relating to shares (4 pages)
10 August 1998£ nc 103340/1000000 17/07/98 (1 page)
10 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1998S-div 17/07/98 (1 page)
10 August 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
26 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Director's particulars changed (1 page)
13 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 March 1998Company name changed prestons (cash and carry) limite d\certificate issued on 03/03/98 (2 pages)
29 July 1997Return made up to 01/07/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1996Return made up to 01/07/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1995Return made up to 01/07/95; no change of members (4 pages)
4 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
28 June 1994Accounts for a small company made up to 31 December 1993 (7 pages)