PRESCOTTS (DENHAM) LIMITED
UXBRIDGE

Hellopages » Buckinghamshire » South Bucks » UB9 5AH

Company number 01935582
Status Active
Incorporation Date 2 August 1985
Company Type Private Limited Company
Address 6 THE PRESCOTTS, OLD RECTORY LANE DENHAM, UXBRIDGE, MIDDLESEX, UB9 5AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 24 June 2016; Confirmation statement made on 15 January 2017 with updates; Micro company accounts made up to 24 June 2015. The most likely internet sites of PRESCOTTS (DENHAM) LIMITED are www.prescottsdenham.co.uk, and www.prescotts-denham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Prescotts Denham Limited is a Private Limited Company. The company registration number is 01935582. Prescotts Denham Limited has been working since 02 August 1985. The present status of the company is Active. The registered address of Prescotts Denham Limited is 6 The Prescotts Old Rectory Lane Denham Uxbridge Middlesex Ub9 5ah. The company`s financial liabilities are £20.11k. It is £1.08k against last year. And the total assets are £20.11k, which is £1.08k against last year. BULLOCK, Simon Jonathan is a Director of the company. KING, Ilona Maria Terezia is a Director of the company. NOOR, Samira Imam Mumin is a Director of the company. RAJAK, Mohamed Ryce Abdul, Dr is a Director of the company. Secretary BALDOCK, Robert William, Doctor has been resigned. Secretary HOOPER, Francis Barrington has been resigned. Secretary LIVESEY, Raymond James has been resigned. Director BALDOCK, Robert William, Doctor has been resigned. Director EADY, Brian has been resigned. Director HOOPER, Francis Barrington has been resigned. Director IVESON, Gladys Patricia has been resigned. Director LIVESEY, Raymond James has been resigned. The company operates in "Residents property management".


prescotts (denham) Key Finiance

LIABILITIES £20.11k
+5%
CASH n/a
TOTAL ASSETS £20.11k
+5%
All Financial Figures

Current Directors

Director
BULLOCK, Simon Jonathan
Appointed Date: 20 March 2012
63 years old

Director
KING, Ilona Maria Terezia
Appointed Date: 17 September 2002
83 years old

Director
NOOR, Samira Imam Mumin
Appointed Date: 01 March 2012
47 years old

Director
RAJAK, Mohamed Ryce Abdul, Dr
Appointed Date: 02 October 2013
46 years old

Resigned Directors

Secretary
BALDOCK, Robert William, Doctor
Resigned: 14 August 2013
Appointed Date: 24 November 1998

Secretary
HOOPER, Francis Barrington
Resigned: 31 July 1992

Secretary
LIVESEY, Raymond James
Resigned: 22 April 1998
Appointed Date: 10 October 1992

Director
BALDOCK, Robert William, Doctor
Resigned: 14 August 2013
Appointed Date: 25 November 1997
75 years old

Director
EADY, Brian
Resigned: 25 November 1997
89 years old

Director
HOOPER, Francis Barrington
Resigned: 31 July 1992
112 years old

Director
IVESON, Gladys Patricia
Resigned: 17 September 2002
Appointed Date: 22 April 1998
98 years old

Director
LIVESEY, Raymond James
Resigned: 22 April 1998
Appointed Date: 10 October 1992
86 years old

Persons With Significant Control

Mr Simon Jonathan Bullock
Notified on: 1 August 2016
63 years old
Nature of control: Has significant influence or control

PRESCOTTS (DENHAM) LIMITED Events

02 Mar 2017
Micro company accounts made up to 24 June 2016
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
26 Feb 2016
Micro company accounts made up to 24 June 2015
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6

16 Feb 2015
Micro company accounts made up to 24 June 2014
...
... and 70 more events
30 Jun 1987
Accounting reference date shortened from 31/03 to 24/06

18 Jun 1987
Registered office changed on 18/06/87 from: flat 2 the prescotts old rectory lane denham buckinghamshire

14 Apr 1987
Full accounts made up to 23 June 1986

05 Feb 1987
Return made up to 17/01/87; full list of members

31 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed