THE WAREHOUSE PRESTON LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
THE WAREHOUSE PRESTON LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Active.
THE WAREHOUSE PRESTON LIMITED was incorporated 20 years ago on 08/07/2004 and has the registered number: 05174236. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE WAREHOUSE PRESTON LIMITED was incorporated 20 years ago on 08/07/2004 and has the registered number: 05174236. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE WAREHOUSE PRESTON LIMITED - HUDDERSFIELD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
102 FENAY BRIDGE ROAD
HUDDERSFIELD
HD8 0AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JANE CATHERINE RUSSELL | Mar 1954 | British | Director | 2023-02-14 | CURRENT |
MISS ANGELA MAHJABEAN RATHOR | Apr 1956 | British | Director | 2023-02-14 | CURRENT |
STUDENT FACILITY MANAGEMENT LIMITED | Corporate Director | 2016-02-06 UNTIL 2018-02-06 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2004-07-08 UNTIL 2009-10-01 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2004-07-08 UNTIL 2004-07-08 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-07-08 UNTIL 2004-07-08 | RESIGNED | ||
MR STEPHEN BERNARD MURPHY | Apr 1948 | British | Director | 2004-08-03 UNTIL 2023-02-24 | RESIGNED |
MR MARTIN ANDREW JOYCE | Nov 1948 | British | Director | 2004-08-03 UNTIL 2023-02-24 | RESIGNED |
MR MARTIN ANDREW JOYCE | Nov 1948 | British | Secretary | 2004-08-03 UNTIL 2023-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Angela Mahjabean Rathor | 2023-02-23 | 4/1956 | Huddersfield | Significant influence or control as firm |
Ms Jane Catherine Russell | 2023-02-23 | 3/1954 | Huddersfield | Significant influence or control as firm |
Mr Stephen Bernard Murphy | 2016-06-30 - 2023-02-24 | 4/1948 | Significant influence or control | |
Mr Martin Andrew Joyce | 2016-06-30 - 2023-02-24 | 11/1948 | Significant influence or control | |
Mrs Helena Claire Burns | 2016-06-30 - 2023-02-24 | 8/1971 | Significant influence or control | |
Mrs Rachel Louise Withers | 2016-06-30 - 2023-02-23 | 8/1971 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Warehouse Preston Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-23 | 30-09-2022 | £21,430 Cash £9,651 equity |
The Warehouse Preston Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-30 | 30-09-2021 | £55,633 Cash £16,404 equity |
The Warehouse Preston Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-01 | 30-09-2020 | £49,422 Cash £3,447 equity |
The Warehouse Preston Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-25 | 30-09-2018 | £95,237 Cash £58,857 equity |
The Warehouse Preston Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 30-09-2017 | £86,463 Cash £61,865 equity |
The Warehouse Preston Limited - Abbreviated accounts 16.3 | 2017-06-30 | 30-09-2016 | £78,851 Cash £61,490 equity |
Abbreviated Company Accounts - THE WAREHOUSE PRESTON LIMITED | 2016-07-01 | 30-09-2015 | £82,623 Cash £3,009 equity |