Company NamePrestbury Renovations Ltd
DirectorsElizabeth Anne Wilson and Christopher Andrew Wilson
Company StatusActive
Company Number05623622
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMiss Elizabeth Anne Wilson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 The Courtyard Finney Lane
Heald Green
Cheshire
SK8 3DZ
Director NameMr Christopher Andrew Wilson
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Courtyard 2 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3GZ
Director NameMr John Francis Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Courtyard 2 Finney Lane
Heald Green
Cheadle
SK8 3GZ
Secretary NameSusan Summersgill
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 2010)
RoleCompany Director
Correspondence Address16 Southbourne Avenue
Urmstow
Manchester
Lancashire
M41 9PX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.xyzproperty.co.uk
Telephone0161 4365556
Telephone regionManchester

Location

Registered AddressUnit 6 The Courtyard Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3DQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£10,658
Cash£7,329
Current Liabilities£741,608

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

7 August 2009Delivered on: 12 August 2009
Persons entitled: F Wilson (Insurance Brokers) Limited

Classification: Legal charge
Secured details: £315000.00 due or to become due from the company to the chargee.
Particulars: F/H unit 6 the courtyard finney lane cheadle stockport greater manchester see image for full details.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
19 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Appointment of Mr Christopher Andrew Wilson as a director on 25 January 2016 (3 pages)
5 February 2016Director's details changed for Mr John Francis Wilson on 25 January 2016 (3 pages)
5 February 2016Director's details changed for Mr John Francis Wilson on 25 January 2016 (3 pages)
5 February 2016Appointment of Mr Christopher Andrew Wilson as a director on 25 January 2016 (3 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(3 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(3 pages)
10 December 2015Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 (2 pages)
10 December 2015Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 (2 pages)
10 December 2015Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
2 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
26 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Appointment of Miss Elizabeth Anne Wilson as a director (3 pages)
19 July 2012Appointment of Miss Elizabeth Anne Wilson as a director (3 pages)
2 March 2012Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr John Francis Wilson on 15 November 2011 (2 pages)
2 March 2012Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr John Francis Wilson on 15 November 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2010Termination of appointment of Susan Summersgill as a secretary (2 pages)
3 December 2010Termination of appointment of Susan Summersgill as a secretary (2 pages)
19 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Unit 6 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Unit 6 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Unit 6 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ on 3 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 October 2009Registered office address changed from One Oak 4 Prestbury Road Wilmslow SK9 2LJ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from One Oak 4 Prestbury Road Wilmslow SK9 2LJ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from One Oak 4 Prestbury Road Wilmslow SK9 2LJ on 5 October 2009 (1 page)
1 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
1 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Director's change of particulars / john wilson / 27/03/2009 (1 page)
9 April 2009Director's change of particulars / john wilson / 27/03/2009 (1 page)
17 March 2009Return made up to 15/11/08; no change of members (4 pages)
17 March 2009Return made up to 15/11/08; no change of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 September 2008Return made up to 15/11/07; full list of members (5 pages)
3 September 2008Return made up to 15/11/07; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 March 2007Return made up to 15/11/06; full list of members (6 pages)
10 March 2007Return made up to 15/11/06; full list of members (6 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
15 November 2005Incorporation (13 pages)
15 November 2005Incorporation (13 pages)