Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Mark Lewis John Prest |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Secretary Name | Mr Nigel Edward Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 265 High Street Northallerton North Yorkshire DL7 8DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jprest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01609 777757 |
Telephone region | Northallerton |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
251 at £1 | Michael John Prest 50.20% Ordinary A |
---|---|
249 at £1 | Mark Lewis John Prest 49.80% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
21 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
---|---|
29 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
30 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Mark Lewis John Prest on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Michael John Prest on 17 July 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
25 November 2016 | Registered 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 2016 | Registered 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 2016 | Change of share class name or designation (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Michael John Prest on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael John Prest on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael John Prest on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Memorandum and Articles of Association (41 pages) |
7 April 2010 | Memorandum and Articles of Association (41 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Michael John Prest on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael John Prest on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael John Prest on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Change of share class name or designation (2 pages) |
22 March 2010 | Change of share class name or designation (2 pages) |
23 February 2010 | Appointment of Mr Mark Lewis John Prest as a director (2 pages) |
23 February 2010 | Appointment of Mr Mark Lewis John Prest as a director (2 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
10 April 2008 | Appointment terminated secretary nigel simmonds (1 page) |
10 April 2008 | Appointment terminated secretary nigel simmonds (1 page) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: stamford house, 65 high street northallerton north yorkshire DL7 8EG (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: stamford house, 65 high street northallerton north yorkshire DL7 8EG (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (17 pages) |
14 March 2003 | Incorporation (17 pages) |