Company NameJohn Prest & Co
DirectorsMichael John Prest and Mark Lewis John Prest
Company StatusActive
Company Number04698713
CategoryPrivate Unlimited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael John Prest
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Mark Lewis John Prest
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(6 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameMr Nigel Edward Simmonds
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address265 High Street
Northallerton
North Yorkshire
DL7 8DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejprest.co.uk
Email address[email protected]
Telephone01609 777757
Telephone regionNorthallerton

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

251 at £1Michael John Prest
50.20%
Ordinary A
249 at £1Mark Lewis John Prest
49.80%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

21 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
29 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
30 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 July 2019Director's details changed for Mr Mark Lewis John Prest on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Michael John Prest on 17 July 2019 (2 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
24 November 2016Change of share class name or designation (2 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 November 2016Change of share class name or designation (2 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
(4 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(4 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Michael John Prest on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Michael John Prest on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Michael John Prest on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 April 2010Memorandum and Articles of Association (41 pages)
7 April 2010Memorandum and Articles of Association (41 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Michael John Prest on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Michael John Prest on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Michael John Prest on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2010Statement of company's objects (2 pages)
22 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2010Statement of company's objects (2 pages)
22 March 2010Change of share class name or designation (2 pages)
22 March 2010Change of share class name or designation (2 pages)
23 February 2010Appointment of Mr Mark Lewis John Prest as a director (2 pages)
23 February 2010Appointment of Mr Mark Lewis John Prest as a director (2 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
10 April 2008Appointment terminated secretary nigel simmonds (1 page)
10 April 2008Appointment terminated secretary nigel simmonds (1 page)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
3 April 2007Return made up to 14/03/07; full list of members (2 pages)
3 April 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
6 April 2004Return made up to 14/03/04; full list of members (6 pages)
6 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 May 2003Registered office changed on 30/05/03 from: stamford house, 65 high street northallerton north yorkshire DL7 8EG (1 page)
30 May 2003Registered office changed on 30/05/03 from: stamford house, 65 high street northallerton north yorkshire DL7 8EG (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Director resigned (1 page)
14 March 2003Incorporation (17 pages)
14 March 2003Incorporation (17 pages)