61 PRESTON DROVE MANAGEMENT LTD

Company Documents

DateDescription
27/08/2527 August 2025 Registered office address changed from 53 Westfield Crescent Brighton East Sussex BN1 8JA United Kingdom to 65 Hollingbury Park Avenue Brighton East Sussex BN1 7JQ on 2025-08-27

View Document

27/08/2527 August 2025 Change of details for Ms Joanne Dempster as a person with significant control on 2025-08-01

View Document

27/08/2527 August 2025 Director's details changed for Ms Joanne Dempster on 2025-08-01

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

27/08/2527 August 2025 Register inspection address has been changed from 53 Westfield Crescent Brighton East Sussex BN1 8JA United Kingdom to 65 Hollingbury Park Avenue Brighton East Sussex BN1 7JQ

View Document

27/08/2527 August 2025 Change of details for Mr Anthony Cottan as a person with significant control on 2025-08-01

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNE DEMPSTER / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DEMPSTER / 18/12/2019

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DEMPSTER / 18/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM BASEMENT 61C PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6LA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAINE

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR STEPHEN MAINE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ANTHONY COTTAN

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BIEBER

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 16/12/09 FULL LIST AMEND

View Document

05/01/155 January 2015 18/11/12 FULL LIST AMEND

View Document

05/01/155 January 2015 07/08/13 FULL LIST AMEND

View Document

05/01/155 January 2015 18/11/10 FULL LIST AMEND

View Document

05/01/155 January 2015 18/11/11 FULL LIST AMEND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 SECRETARY APPOINTED JOANNE DEMPSTER

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, 15 WOODRUFF AVENUE, HOVE, BN3 6PF

View Document

23/10/1423 October 2014 18/11/08 STATEMENT OF CAPITAL GBP 97

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MAINE

View Document

22/10/1422 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MS JOANNE DEMPSTER

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYLAN MORGAN / 22/11/2011

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYLAN MORGAN / 18/11/2009

View Document

08/12/108 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/02/1012 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company