Company NamePreston Consultancy Limited
DirectorRalph Preston
Company StatusActive
Company Number03602163
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRalph Preston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameGillian Anne Preston
NationalityBritish
StatusCurrent
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£747,240
Cash£176,124
Current Liabilities£102,601

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

11 August 2006Delivered on: 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 inn yard court kelmarsh road arthingworth market harborough leics. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2006Delivered on: 24 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 tunwell lane corby northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 February 2005Delivered on: 8 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 bellfields lane little bowden market harborough leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2004Delivered on: 30 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 eden court, adam & eve street, market harborough, leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2003Delivered on: 21 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 tunwell lane corby northampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 June 2002Delivered on: 4 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 the wills building wills oval coast road newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2008Delivered on: 12 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £335,000.00 due or to become due.
Particulars: 14C huron road london.
Outstanding
7 August 2001Delivered on: 9 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 boss house boss street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2004Delivered on: 4 August 2004
Satisfied on: 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35A tunwell lane corby northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 March 2004Delivered on: 24 March 2004
Satisfied on: 29 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 granville street, market harborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 July 2021Confirmation statement made on 22 July 2021 with updates (6 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 July 2020Confirmation statement made on 22 July 2020 with updates (6 pages)
27 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
11 August 2015Secretary's details changed for Gillian Anne Preston on 22 July 2015 (1 page)
11 August 2015Director's details changed for Ralph Preston on 22 July 2015 (2 pages)
11 August 2015Director's details changed for Ralph Preston on 22 July 2015 (2 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
11 August 2015Secretary's details changed for Gillian Anne Preston on 22 July 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(5 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 February 2014Amended accounts made up to 31 July 2012 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 February 2014Amended accounts made up to 31 July 2012 (8 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Ralph Preston on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Ralph Preston on 22 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 September 2009Return made up to 22/07/09; full list of members (4 pages)
22 September 2009Return made up to 22/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Return made up to 22/07/07; full list of members (3 pages)
30 August 2007Return made up to 22/07/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 22/07/06; full list of members (3 pages)
31 August 2006Return made up to 22/07/06; full list of members (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Return made up to 22/07/05; full list of members (3 pages)
28 October 2005Return made up to 22/07/05; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
15 October 2004Return made up to 22/07/04; full list of members (7 pages)
15 October 2004Return made up to 22/07/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 October 2002Return made up to 22/07/02; full list of members (7 pages)
15 October 2002Return made up to 22/07/02; full list of members (7 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 August 2001Return made up to 22/07/01; full list of members (7 pages)
21 August 2001Return made up to 22/07/01; full list of members (7 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999S-div 30/09/99 (1 page)
2 December 1999S-div 30/09/99 (1 page)
23 November 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 November 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 September 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
22 July 1998Incorporation (14 pages)
22 July 1998Incorporation (14 pages)