PRESTBURY LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3EE

Company number 06697510
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRESTBURY LIMITED are www.prestbury.co.uk, and www.prestbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Prestbury Limited is a Private Limited Company. The company registration number is 06697510. Prestbury Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Prestbury Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . CARTWRIGHT, David is a Director of the company. FAUX, Glen Anthony George is a Director of the company. Secretary FAULKNER, Robert Michael Stanley has been resigned. Director BIRCH, Sally Ann has been resigned. Director FAULKNER, Robert Michael Stanley has been resigned. Director SIVITER, Timothy Nicholas has been resigned. Director WESTWOOD, Jonathan David Robin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CARTWRIGHT, David
Appointed Date: 08 May 2013
77 years old

Director
FAUX, Glen Anthony George
Appointed Date: 08 May 2013
66 years old

Resigned Directors

Secretary
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 15 September 2008

Director
BIRCH, Sally Ann
Resigned: 08 April 2010
Appointed Date: 15 September 2008
46 years old

Director
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 15 September 2008
75 years old

Director
SIVITER, Timothy Nicholas
Resigned: 15 July 2013
Appointed Date: 15 September 2012
76 years old

Director
WESTWOOD, Jonathan David Robin
Resigned: 15 July 2013
Appointed Date: 15 September 2012
70 years old

Persons With Significant Control

Mr David Cartwright
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTBURY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
26 Mar 2010
Particulars of a mortgage or charge / charge no: 3
18 Mar 2010
Particulars of a mortgage or charge / charge no: 2
02 Feb 2010
Particulars of a mortgage or charge / charge no: 1
15 Sep 2009
Return made up to 15/09/09; full list of members
15 Sep 2008
Incorporation

PRESTBURY LIMITED Charges

14 May 2013
Charge code 0669 7510 0005
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Starcrest Estates Limited
Description: The albion inn albion street wall heath kingswinford west…
17 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Sally Angela Hackett
Description: 2 claywood mews menith wood worcestershire.
15 March 2010
Second legal charge
Delivered: 26 March 2010
Status: Satisfied on 22 December 2010
Persons entitled: David Wingate Stuart Hayes and Diane Leslie Hayes
Description: Land and buildings claywoods farm menith wood stockton on…
15 March 2010
Legal charge
Delivered: 18 March 2010
Status: Satisfied on 4 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings adjoining claywoods farm menith wood…
27 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…