Company NamePrescotts (Denham) Limited
Company StatusActive
Company Number01935582
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 8 months ago)
Previous NameResidents Management (No. 22) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ilona Maria Terezia King
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(17 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Prescotts
Old Rectory Lane
Denham
Buckinghamshire
UB9 5AH
Director NameMr Simon Jonathan Bullock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(26 years, 7 months after company formation)
Appointment Duration12 years
RoleIT Director
Country of ResidenceEngland
Correspondence Address6 The Prescotts
Old Rectory Lane Denham
Uxbridge
Middlesex
UB9 5AH
Director NameDr Mohamed Ryce Abdul Rajak
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(28 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Prescotts
Old Rectory Lane
Denham
Bucks
UB9 5AH
Director NameMrs Ilona Maria Terezia King
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Prescotts Old Rectory Lane
Denham
Uxbridge
UB9 5AH
Director NameBrian Eady
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1997)
RoleRetired
Correspondence Address5 The Prescotts
Denham
Uxbridge
Middlesex
UB9 5AH
Director NameFrancis Barrington Hooper
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1992)
RoleRetired
Correspondence Address3 The Prescotts
Denham
Uxbridge
Middlesex
UB9 5AH
Secretary NameFrancis Barrington Hooper
NationalityBritish
StatusResigned
Appointed15 January 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address3 The Prescotts
Denham
Uxbridge
Middlesex
UB9 5AH
Director NameMr Raymond James Livesey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 1998)
RoleManaging Director Tricord Computer Systems Uk Ltd
Correspondence Address6 The Prescotts
Denham
Uxbridge
Middlesex
UB9 5AH
Secretary NameMr Raymond James Livesey
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 1998)
RoleManaging Director Tricord Computer Systems Uk Ltd
Correspondence Address6 The Prescotts
Denham
Uxbridge
Middlesex
UB9 5AH
Director NameDr Robert William Baldock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(12 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 The Prescotts Old Rectory Lane
Denham
Buckinghamshire
UB9 5AH
Director NameGladys Patricia Iveson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address4 The Prescotts Old Rectory Lane
Denham
Uxbridge
Middlesex
UB9 5AH
Secretary NameDr Robert William Baldock
NationalityBritish
StatusResigned
Appointed24 November 1998(13 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Prescotts Old Rectory Lane
Denham
Buckinghamshire
UB9 5AH
Director NameMrs Samira Imam Mumin Noor
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(26 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2020)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address3 The Prescotts
Old Rectory Lane Denham
Uxbridge
Middlesex
UB9 5AH

Location

Registered Address6 The Prescotts
Old Rectory Lane Denham
Uxbridge
Middlesex
UB9 5AH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Shareholders

1 at £1Cynthia Joyce King & Charles King
16.67%
Ordinary
1 at £1Gladys Patricia Iveson
16.67%
Ordinary
1 at £1Ilona Maria Theresa King
16.67%
Ordinary
1 at £1Mohamed Rajak
16.67%
Ordinary
1 at £1Samira Imam Mumin Noor & Mumin Abdur Razzak Noor
16.67%
Ordinary
1 at £1Simon Jonathan Bullock
16.67%
Ordinary

Financials

Year2014
Net Worth£21,076

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

25 January 2021Micro company accounts made up to 24 June 2020 (3 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
2 December 2020Appointment of Mrs Ilona Maria Terezia King as a director on 10 November 2020 (2 pages)
27 November 2020Termination of appointment of Samira Imam Mumin Noor as a director on 11 November 2020 (1 page)
19 February 2020Micro company accounts made up to 24 June 2019 (2 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
5 April 2019Micro company accounts made up to 24 June 2018 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 February 2018Micro company accounts made up to 24 June 2017 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
2 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 February 2016Micro company accounts made up to 24 June 2015 (2 pages)
26 February 2016Micro company accounts made up to 24 June 2015 (2 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(7 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(7 pages)
16 February 2015Micro company accounts made up to 24 June 2014 (2 pages)
16 February 2015Micro company accounts made up to 24 June 2014 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6
(7 pages)
7 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6
(7 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6
(7 pages)
14 October 2013Appointment of Dr Mohamed Ryce Abdul Rajak as a director (2 pages)
14 October 2013Appointment of Dr Mohamed Ryce Abdul Rajak as a director (2 pages)
21 August 2013Registered office address changed from 5 the Prescotts Old Rectory Lane Denham Uxbridge UB9 5AH on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 5 the Prescotts Old Rectory Lane Denham Uxbridge UB9 5AH on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Robert Baldock as a secretary (1 page)
21 August 2013Termination of appointment of Robert Baldock as a director (1 page)
21 August 2013Termination of appointment of Robert Baldock as a secretary (1 page)
21 August 2013Termination of appointment of Robert Baldock as a director (1 page)
14 August 2013Appointment of Mr Simon Jonathan Bullock as a director (2 pages)
14 August 2013Appointment of Mr Simon Jonathan Bullock as a director (2 pages)
10 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
10 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
26 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
26 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
11 March 2012Appointment of Mrs Samira Imam Mumin Noor as a director (2 pages)
11 March 2012Appointment of Mrs Samira Imam Mumin Noor as a director (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 23 June 2010 (2 pages)
30 March 2011Total exemption full accounts made up to 23 June 2010 (2 pages)
5 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
5 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 April 2010Total exemption full accounts made up to 23 June 2009 (3 pages)
1 April 2010Total exemption full accounts made up to 23 June 2009 (3 pages)
9 February 2010Director's details changed for Ilona Maria Terezia King on 20 January 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Ilona Maria Terezia King on 20 January 2010 (2 pages)
22 April 2009Total exemption full accounts made up to 23 June 2008 (3 pages)
22 April 2009Total exemption full accounts made up to 23 June 2008 (3 pages)
11 February 2009Return made up to 15/01/09; full list of members (6 pages)
11 February 2009Return made up to 15/01/09; full list of members (6 pages)
13 June 2008Total exemption full accounts made up to 23 June 2007 (3 pages)
13 June 2008Total exemption full accounts made up to 23 June 2007 (3 pages)
11 February 2008Return made up to 15/01/08; full list of members (4 pages)
11 February 2008Return made up to 15/01/08; full list of members (4 pages)
30 April 2007Total exemption full accounts made up to 23 June 2006 (3 pages)
30 April 2007Total exemption full accounts made up to 23 June 2006 (3 pages)
5 February 2007Return made up to 15/01/07; full list of members (4 pages)
5 February 2007Return made up to 15/01/07; full list of members (4 pages)
21 April 2006Total exemption full accounts made up to 23 June 2005 (3 pages)
21 April 2006Total exemption full accounts made up to 23 June 2005 (3 pages)
9 February 2006Return made up to 15/01/06; full list of members (4 pages)
9 February 2006Return made up to 15/01/06; full list of members (4 pages)
22 April 2005Total exemption full accounts made up to 23 June 2004 (3 pages)
22 April 2005Total exemption full accounts made up to 23 June 2004 (3 pages)
26 January 2005Return made up to 15/01/05; full list of members (10 pages)
26 January 2005Return made up to 15/01/05; full list of members (10 pages)
22 April 2004Total exemption full accounts made up to 23 June 2003 (3 pages)
22 April 2004Total exemption full accounts made up to 23 June 2003 (3 pages)
14 February 2004Return made up to 15/01/04; full list of members (10 pages)
14 February 2004Return made up to 15/01/04; full list of members (10 pages)
25 April 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
25 April 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
7 February 2003Return made up to 15/01/03; full list of members (10 pages)
7 February 2003Return made up to 15/01/03; full list of members (10 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
15 March 2002Total exemption full accounts made up to 23 June 2001 (3 pages)
15 March 2002Total exemption full accounts made up to 23 June 2001 (3 pages)
24 January 2002Return made up to 15/01/02; full list of members (9 pages)
24 January 2002Return made up to 15/01/02; full list of members (9 pages)
14 March 2001Full accounts made up to 23 June 2000 (3 pages)
14 March 2001Full accounts made up to 23 June 2000 (3 pages)
19 January 2001Return made up to 15/01/01; full list of members (9 pages)
19 January 2001Return made up to 15/01/01; full list of members (9 pages)
28 February 2000Full accounts made up to 23 June 1999 (3 pages)
28 February 2000Full accounts made up to 23 June 1999 (3 pages)
26 January 2000Return made up to 15/01/00; full list of members (9 pages)
26 January 2000Return made up to 15/01/00; full list of members (9 pages)
5 March 1999Full accounts made up to 23 June 1998 (3 pages)
5 March 1999Full accounts made up to 23 June 1998 (3 pages)
21 January 1999Return made up to 15/01/99; full list of members (6 pages)
21 January 1999Return made up to 15/01/99; full list of members (6 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
18 February 1998Full accounts made up to 23 June 1997 (3 pages)
18 February 1998Full accounts made up to 23 June 1997 (3 pages)
12 February 1998Return made up to 15/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1998Return made up to 15/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 23 June 1996 (2 pages)
4 April 1997Full accounts made up to 23 June 1996 (2 pages)
20 March 1997Return made up to 15/01/97; no change of members (4 pages)
20 March 1997Return made up to 15/01/97; no change of members (4 pages)
14 April 1996Return made up to 15/01/96; no change of members (6 pages)
14 April 1996Return made up to 15/01/96; no change of members (6 pages)
10 April 1996Full accounts made up to 23 June 1995 (7 pages)
10 April 1996Full accounts made up to 23 June 1995 (7 pages)
16 March 1995Full accounts made up to 23 June 1994 (11 pages)
16 March 1995Full accounts made up to 23 June 1994 (11 pages)
13 March 1995Return made up to 15/01/95; full list of members (6 pages)
13 March 1995Return made up to 15/01/95; full list of members (6 pages)