Company NamePrestwich Development Limited
DirectorYisroel Schreiber
Company StatusActive
Company Number05968486
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, 2a Catherine Road
Manchester
Greater Manchester
M8 4HA
Director NameMichael Ian Holden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2007)
RoleConsultant
Correspondence AddressBroadlands
Low Biggins
Kirkby Lonsdale
Cumbria
LA6 2DH
Director NameMr Gary Robert Newton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPinewood 605 Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Secretary NameMr Gary Robert Newton
NationalityBritish
StatusResigned
Appointed03 November 2006(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPinewood 605 Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Director NameKevin Cyril Davies
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, 2a Catherine Road
Manchester
M8 4HA
Director NameMr Joel Matthew Adams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ridgeway Road
Timperley
Altrincham
WA15 7HD
Secretary NameMr Joel Matthew Adams
NationalityBritish
StatusResigned
Appointed16 January 2007(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ridgeway Road
Timperley
Altrincham
WA15 7HD
Director NameMrs Emma Louise Davies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, 2a Catherine Road
Manchester
M8 4HA
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, 2a Catherine Road
Manchester
Greater Manchester
M8 4HA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Stables, 2a
Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£115,020
Cash£11,550
Current Liabilities£1,315,878

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

3 April 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges: 1.1 all freehold. And leasehold property together with all buildings and fixtures thereon vested in the company; 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and 1.3 all copyrights,. Trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
3 April 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 152 bury old road (M7 4QY).
Outstanding
9 April 2008Delivered on: 22 April 2008
Satisfied on: 8 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 152 bury old road, salford t/no GM203627 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Fully Satisfied
19 March 2008Delivered on: 27 March 2008
Satisfied on: 8 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 December 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 April 2019Registration of charge 059684860004, created on 3 April 2019 (10 pages)
17 April 2019Registration of charge 059684860003, created on 3 April 2019 (3 pages)
9 April 2019Cessation of Kevin Cyril Davies as a person with significant control on 3 April 2019 (3 pages)
9 April 2019Termination of appointment of Kevin Cyril Davies as a director on 3 April 2019 (1 page)
9 April 2019Termination of appointment of Emma Louise Davies as a director on 3 April 2019 (1 page)
9 April 2019Notification of Yochanan Hochhauser as a person with significant control on 3 April 2019 (2 pages)
9 April 2019Appointment of Mr Yisroel Schreiber as a director on 3 April 2019 (2 pages)
9 April 2019Appointment of Mr Yochanan Hochhauser as a director on 3 April 2019 (2 pages)
9 April 2019Registered office address changed from Alex House 260 - 268 Chapel Street Salford Manchester M3 5JZ to The Stables, 2a Catherine Road Manchester M8 4HA on 9 April 2019 (2 pages)
9 April 2019Notification of Yisroel Schreiber as a person with significant control on 3 April 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Director's details changed for Mrs Emma Louise Davies on 1 September 2014 (2 pages)
5 November 2014Director's details changed for Kevin Cyril Davies on 1 September 2014 (2 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Director's details changed for Mrs Emma Louise Davies on 1 September 2014 (2 pages)
5 November 2014Director's details changed for Mrs Emma Louise Davies on 1 September 2014 (2 pages)
5 November 2014Director's details changed for Kevin Cyril Davies on 1 September 2014 (2 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Director's details changed for Kevin Cyril Davies on 1 September 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
9 August 2013Termination of appointment of Joel Adams as a secretary (1 page)
9 August 2013Termination of appointment of Joel Adams as a secretary (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 January 2013Termination of appointment of Joel Adams as a director (2 pages)
29 January 2013Termination of appointment of Joel Adams as a director (2 pages)
28 January 2013Appointment of Mrs Emma Louise Davies as a director (3 pages)
28 January 2013Appointment of Mrs Emma Louise Davies as a director (3 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2009Director's details changed for Kevin Cyril Davies on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Joel Matthew Adams on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Kevin Cyril Davies on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Joel Matthew Adams on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Kevin Cyril Davies on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Joel Matthew Adams on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 January 2009Return made up to 16/10/08; full list of members (3 pages)
13 January 2009Return made up to 16/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 March 2008Return made up to 16/10/07; full list of members (7 pages)
29 March 2008Return made up to 16/10/07; full list of members (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2008Registered office changed on 15/02/08 from: lindley court, scott drive altrincham cheshire WA15 8AB (1 page)
15 February 2008Registered office changed on 15/02/08 from: lindley court, scott drive altrincham cheshire WA15 8AB (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Director resigned (1 page)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 November 2006Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2006Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
16 October 2006Incorporation (13 pages)
16 October 2006Incorporation (13 pages)