Company NamePremier Trading Estate Limited
Company StatusActive
Company Number05202369
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameFleetness 370 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Jaleh Tishbi
StatusCurrent
Appointed27 January 2016(11 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Jaleh Tishbi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(15 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Angela Gilli Abramson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMiss Claudia Rebecca Lipman
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMiss Natasha Tishbi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Yousef Tishbi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 February 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameMr Nemat Ghatan
NationalityBritish
StatusResigned
Appointed11 October 2004(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address4 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Telephone0161 2233763
Telephone regionManchester

Location

Registered Address130-140 Princess Road
Manchester
M16 7BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Realty Estates LTD
99.00%
Ordinary
1 at £1Yousef Tishbi
1.00%
Ordinary

Financials

Year2014
Net Worth£920,807
Current Liabilities£4,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Charges

28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Assignment over LLP members’ interests. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Appointment of Mrs Jaleh Tishbi as a director on 7 August 2019 (2 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page)
25 March 2019Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
8 September 2017Satisfaction of charge 052023690001 in full (1 page)
8 September 2017Satisfaction of charge 052023690001 in full (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (10 pages)
27 June 2016Full accounts made up to 30 September 2015 (10 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 March 2016Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages)
14 March 2016Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page)
14 March 2016Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page)
14 March 2016Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (10 pages)
6 July 2015Full accounts made up to 30 September 2014 (10 pages)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 June 2014Accounts made up to 30 September 2013 (10 pages)
30 June 2014Accounts made up to 30 September 2013 (10 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
4 July 2013Registration of charge 052023690001 (21 pages)
4 July 2013Registration of charge 052023690001 (21 pages)
3 July 2013Accounts made up to 30 September 2012 (10 pages)
3 July 2013Accounts made up to 30 September 2012 (10 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
17 February 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
1 September 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
1 September 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
2 August 2007Accounts made up to 30 September 2006 (14 pages)
2 August 2007Accounts made up to 30 September 2006 (14 pages)
29 August 2006Return made up to 10/08/06; full list of members (2 pages)
29 August 2006Return made up to 10/08/06; full list of members (2 pages)
12 June 2006Accounts made up to 30 September 2005 (12 pages)
12 June 2006Accounts made up to 30 September 2005 (12 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 10/08/05; full list of members (3 pages)
26 September 2005Return made up to 10/08/05; full list of members (3 pages)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Location of debenture register (1 page)
15 November 2004Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2004Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2004Memorandum and Articles of Association (20 pages)
15 November 2004Memorandum and Articles of Association (20 pages)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2004New director appointed (3 pages)
15 October 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
15 October 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
15 October 2004Registered office changed on 15/10/04 from: 123 deansgate manchester M3 2BU (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (3 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 123 deansgate manchester M3 2BU (1 page)
15 October 2004New secretary appointed (2 pages)
14 October 2004Company name changed fleetness 370 LIMITED\certificate issued on 14/10/04 (3 pages)
14 October 2004Company name changed fleetness 370 LIMITED\certificate issued on 14/10/04 (3 pages)
10 August 2004Incorporation (26 pages)
10 August 2004Incorporation (26 pages)