Company NamePTS Property (Prestwich) Ltd
DirectorJohn Rowlinson
Company StatusActive
Company Number05044971
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Previous NamePrestwich Retail And Residential Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Rowlinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMr John Rowlinson
StatusCurrent
Appointed20 September 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMrs Joan Mary Barton
NationalityBritish
StatusResigned
Appointed27 February 2004(1 week, 4 days after company formation)
Appointment Duration17 years, 6 months (resigned 20 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.partytastic.co.uk
Telephone028 37285354
Telephone regionNorthern Ireland

Location

Registered Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£27,939
Cash£18,945
Current Liabilities£5,385,296

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

12 August 2011Delivered on: 13 August 2011
Satisfied on: 24 April 2015
Persons entitled: 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: F/H property k/a sedgley gardens george street prestwich manchester t/no GM852775 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with updates (4 pages)
22 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
27 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
16 February 2022Appointment of Mr John Rowlinson as a secretary on 20 September 2021 (2 pages)
16 February 2022Termination of appointment of Joan Mary Barton as a secretary on 20 September 2021 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
16 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 August 2020Registered office address changed from 69a Wilderspool Causeway Warrington Cheshire WA4 6PU England to 96a Wilderspool Causeway Warrington Cheshire WA4 6PU on 19 August 2020 (1 page)
17 August 2020Registered office address changed from Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP to 69a Wilderspool Causeway Warrington Cheshire WA4 6PU on 17 August 2020 (1 page)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
16 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 26 September 2015 (3 pages)
27 January 2017Total exemption small company accounts made up to 26 September 2015 (3 pages)
27 September 2016Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
27 September 2016Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
24 April 2015Satisfaction of charge 1 in full (4 pages)
24 April 2015Satisfaction of charge 1 in full (4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 September 2013Accounts for a small company made up to 30 September 2012 (8 pages)
19 September 2013Accounts for a small company made up to 30 September 2012 (8 pages)
24 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
24 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 February 2010Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages)
16 February 2010Secretary's details changed for Joan Mary Barton on 1 December 2009 (1 page)
16 February 2010Secretary's details changed for Joan Mary Barton on 1 December 2009 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Joan Mary Barton on 1 December 2009 (1 page)
30 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 May 2009Director's change of particulars / john rowlinson / 15/02/2009 (1 page)
13 May 2009Director's change of particulars / john rowlinson / 15/02/2009 (1 page)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (6 pages)
27 February 2007Return made up to 16/02/07; full list of members (6 pages)
31 October 2006Registered office changed on 31/10/06 from: priory house, manor park ave manor park cheshire WA7 1TL (1 page)
31 October 2006Registered office changed on 31/10/06 from: priory house, manor park ave manor park cheshire WA7 1TL (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Return made up to 16/02/06; full list of members (6 pages)
23 February 2006Return made up to 16/02/06; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
23 February 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
6 July 2004Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Company name changed prestwich retail and residential LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed prestwich retail and residential LIMITED\certificate issued on 05/04/04 (2 pages)
27 February 2004New director appointed (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (1 page)
16 February 2004Incorporation (13 pages)
16 February 2004Incorporation (13 pages)