Company NamePreston Park Towers Limited
Company StatusActive
Company Number10707450
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Alan Maddison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Phoenix Chase
North Shields
Tyne And Wear
NE29 8SS
Director NameMrs Kelly Margaret Maddison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(2 weeks, 2 days after company formation)
Appointment Duration7 years
RoleProperty Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Phoenix Chase
North Shields
Tyne And Wear
NE29 8SS
Director NameMr Michael James Rogers
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(2 weeks, 2 days after company formation)
Appointment Duration7 years
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address13 Phoenix Chase
North Shields
Tyne And Wear
NE29 8SS

Location

Registered Address13 Phoenix Chase
North Shields
Tyne And Wear
NE29 8SS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (5 days from now)

Charges

11 December 2017Delivered on: 15 December 2017
Persons entitled: Moorlands Care Homes (N.E.) Limited (Crn: 05268868)

Classification: A registered charge
Particulars: The freehold property known as preston towers, preston road, north shields, NE29 9JU registered at the land registry under the title number TY258548.
Outstanding

Filing History

28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 December 2017Registration of charge 107074500001, created on 11 December 2017 (11 pages)
15 December 2017Registration of charge 107074500001, created on 11 December 2017 (11 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 April 2017Appointment of Mr Michael James Rogers as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mrs Kelly Margaret Maddison as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Michael James Rogers as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mrs Kelly Margaret Maddison as a director on 20 April 2017 (2 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)