Company NamePressdome Ltd
Company StatusActive
Company Number09179525
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Miriam Silver
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Jeremy Compton Russell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Bernard Olsberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 9 - Enterprise House 3 Middleton Rd
Manchester
Lancashire
M8 5DT

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 April 2024 (2 weeks, 5 days ago)
Next Return Due12 May 2025 (11 months, 4 weeks from now)

Charges

7 January 2019Delivered on: 9 January 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 748 holloway road london N19 3JF registered at the land registry with title number 291071.
Outstanding
3 January 2017Delivered on: 4 January 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: F/H unit 6 delta bank road metro riverside park gateshead t/n TY517304.
Outstanding
3 January 2017Delivered on: 4 January 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: F/H 111-112 market jew street penzance t/n CL89479.
Outstanding
3 January 2017Delivered on: 4 January 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: F/H 97/98 market jew street penzance t/n CL12187.
Outstanding
3 January 2017Delivered on: 4 January 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
1 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
3 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Jeremy Compton Russell as a director on 1 February 2021 (2 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 January 2019Registration of charge 091795250005, created on 7 January 2019 (24 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 January 2017Registration of charge 091795250003, created on 3 January 2017 (26 pages)
4 January 2017Registration of charge 091795250002, created on 3 January 2017 (23 pages)
4 January 2017Registration of charge 091795250002, created on 3 January 2017 (23 pages)
4 January 2017Registration of charge 091795250004, created on 3 January 2017 (26 pages)
4 January 2017Registration of charge 091795250001, created on 3 January 2017 (26 pages)
4 January 2017Registration of charge 091795250001, created on 3 January 2017 (26 pages)
4 January 2017Registration of charge 091795250003, created on 3 January 2017 (26 pages)
4 January 2017Registration of charge 091795250004, created on 3 January 2017 (26 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Termination of appointment of Bernard Olsberg as a director on 1 September 2014 (1 page)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Termination of appointment of Bernard Olsberg as a director on 1 September 2014 (1 page)
9 September 2015Termination of appointment of Bernard Olsberg as a director on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Shamai Schleider as a director on 1 September 2014 (2 pages)
3 September 2014Registered office address changed from Room 9 - Enterprise House 3 Middleton Rd Manchester Lancashire M8 5DT United Kingdom to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Room 9 - Enterprise House 3 Middleton Rd Manchester Lancashire M8 5DT United Kingdom to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 3 September 2014 (1 page)
3 September 2014Appointment of Mrs Miriam Silver as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Shamai Schleider as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mrs Miriam Silver as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mrs Anna Schleider as a director on 1 September 2014 (2 pages)
3 September 2014Registered office address changed from Room 9 - Enterprise House 3 Middleton Rd Manchester Lancashire M8 5DT United Kingdom to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Shamai Schleider as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mrs Anna Schleider as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mrs Anna Schleider as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mrs Miriam Silver as a director on 1 September 2014 (2 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)