PRESCOTT HAMILTON LIMITED - BUCKINGHAMSHIRE
Company Profile | Company Filings |
Overview
PRESCOTT HAMILTON LIMITED is a Private Limited Company from BUCKINGHAMSHIRE and has the status: Active.
PRESCOTT HAMILTON LIMITED was incorporated 27 years ago on 09/05/1997 and has the registered number: 03368895. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
PRESCOTT HAMILTON LIMITED was incorporated 27 years ago on 09/05/1997 and has the registered number: 03368895. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
PRESCOTT HAMILTON LIMITED - BUCKINGHAMSHIRE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
GTC HOUSE 18 STATION ROAD
BUCKINGHAMSHIRE
HP5 1DH
This Company Originates in : United Kingdom
Previous trading names include:
PREMIER JOINT VENTURES LIMITED (until 23/03/2016)
PREMIER JOINT VENTURES LIMITED (until 23/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL KELSEY | Feb 1959 | English | Director | 2017-06-01 | CURRENT |
MR ROBERT KELSEY | Feb 1969 | British | Director | 1997-05-09 | CURRENT |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1997-05-09 UNTIL 1997-05-09 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1997-05-09 UNTIL 1997-05-09 | RESIGNED | ||
PAUL JOHN WILSON | Nov 1959 | British | Director | 2005-07-01 UNTIL 2005-09-22 | RESIGNED |
IAN WILLIAM SIMPSON | Mar 1936 | British | Director | 1997-05-09 UNTIL 1999-01-19 | RESIGNED |
MR ROBERT KELSEY | Feb 1969 | British | Secretary | 1997-05-09 UNTIL 1999-01-19 | RESIGNED |
VANESSA SHANDER KELSEY | Aug 1966 | British | Secretary | 1999-01-19 UNTIL 2015-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Kelsey | 2016-04-06 | 2/1959 | Ownership of shares 25 to 50 percent | |
Mr Robert Kelsey | 2016-04-06 | 2/1969 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prescott Hamilton Limited - Filleted accounts | 2024-03-01 | 31-05-2023 | £-847,379 equity |
Prescott Hamilton Limited - Filleted accounts | 2023-02-22 | 31-05-2022 | £-821,296 equity |
Prescott Hamilton Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-26 | 31-05-2021 | £-799,693 equity |
Prescott Hamilton Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 31-05-2020 | £-666,167 equity |
PRESCOTT_HAMILTON_LIMITED - Accounts | 2020-02-26 | 31-05-2019 | £-611,961 equity |
Micro-entity Accounts - PRESCOTT HAMILTON LIMITED | 2019-02-27 | 31-05-2018 | £547,810 equity |
Micro-entity Accounts - PRESCOTT HAMILTON LIMITED | 2018-02-24 | 31-05-2017 | £-367,488 equity |
Abbreviated Company Accounts - PRESCOTT HAMILTON LIMITED | 2017-02-22 | 31-05-2016 | £64 Cash £-335,071 equity |
Abbreviated Company Accounts - PREMIER JOINT VENTURES LIMITED | 2016-02-27 | 31-05-2015 | £-342,396 equity |
Abbreviated Company Accounts - PREMIER JOINT VENTURES LIMITED | 2015-03-03 | 31-05-2014 | £-343,006 equity |