Company NamePrebend Street Estate Management Company Limited
DirectorNeeraj Arun Nagarkatti
Company StatusActive
Company Number04251722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2001(22 years, 9 months ago)

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 NameMr Neeraj Arun Nagarkatti
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleManagement Accountancy
Country of ResidenceEngland
Correspondence Address87 Crown Quay Prebend Street
Bedford
Bedfordshire
MK40 1BN
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 March 2017(15 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameRichard Hemingway
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleSale Executive
Correspondence Address51 Sydney Road
Enfield
Middlesex
EN2 6TS
Secretary NameAlan Richards
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Archers Close
Hertford
Hertfordshire
SG14 3BD
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 25 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Ian Humphries
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 January 2007)
RoleCompany Director
Correspondence Address82 Goldington Avenue
Bedford
Bedfordshire
MK40 3DB
Director NameDavid Anthony John Rawlins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2007)
RoleHealth And Safety Consultant
Correspondence AddressPinfold
Church End Ravensden
Bedford
Bedfordshire
MK44 2RN
Director NameBryan Leslie Norris
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 14 January 2019)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address102 Crown Quay
Prebend Street
Bedford
Bedfordshire
MK40 1BN
Director NameMarius Adrian Spencer Grey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2009)
RoleLogistics
Correspondence Address45 Crown Quay
Bedford
Bedfordshire
MK40 1BN

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£40,909
Cash£29,877
Current Liabilities£3,983

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Bryan Leslie Norris as a director on 14 January 2019 (1 page)
3 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 17 July 2017 (1 page)
17 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary (2 pages)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary (2 pages)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 13 July 2015 no member list (4 pages)
16 July 2015Annual return made up to 13 July 2015 no member list (4 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (4 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
13 July 2013Annual return made up to 13 July 2013 no member list (4 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
13 July 2012Annual return made up to 13 July 2012 no member list (4 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
15 July 2011Annual return made up to 13 July 2011 no member list (4 pages)
23 September 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
13 July 2010Director's details changed for Bryan Leslie Norris on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Bryan Leslie Norris on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 no member list (3 pages)
13 July 2010Annual return made up to 13 July 2010 no member list (3 pages)
21 October 2009Appointment of Mr Neeraj Arun Nagarkatti as a director (3 pages)
21 October 2009Appointment of Mr Neeraj Arun Nagarkatti as a director (3 pages)
25 September 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
25 September 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
13 July 2009Annual return made up to 13/07/09 (2 pages)
13 July 2009Annual return made up to 13/07/09 (2 pages)
21 April 2009Appointment terminated director marius spencer grey (2 pages)
21 April 2009Appointment terminated director marius spencer grey (2 pages)
14 October 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
14 October 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
22 July 2008Annual return made up to 13/07/08 (4 pages)
22 July 2008Annual return made up to 13/07/08 (4 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
30 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
30 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
26 July 2007Annual return made up to 13/07/07 (4 pages)
26 July 2007Annual return made up to 13/07/07 (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 July 2006 (6 pages)
28 December 2006Full accounts made up to 31 July 2006 (6 pages)
28 July 2006Annual return made up to 13/07/06 (4 pages)
28 July 2006Annual return made up to 13/07/06 (4 pages)
7 December 2005Full accounts made up to 31 July 2005 (7 pages)
7 December 2005Full accounts made up to 31 July 2005 (7 pages)
21 July 2005Annual return made up to 13/07/05 (4 pages)
21 July 2005Annual return made up to 13/07/05 (4 pages)
10 January 2005Full accounts made up to 31 July 2004 (7 pages)
10 January 2005Full accounts made up to 31 July 2004 (7 pages)
20 July 2004Annual return made up to 13/07/04 (4 pages)
20 July 2004Annual return made up to 13/07/04 (4 pages)
21 January 2004Full accounts made up to 31 July 2003 (6 pages)
21 January 2004Full accounts made up to 31 July 2003 (6 pages)
22 July 2003Annual return made up to 13/07/03 (4 pages)
22 July 2003Annual return made up to 13/07/03 (4 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page)
3 October 2002Registered office changed on 03/10/02 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page)
1 October 2002Full accounts made up to 31 July 2002 (6 pages)
1 October 2002Full accounts made up to 31 July 2002 (6 pages)
24 September 2002Annual return made up to 13/07/02 (4 pages)
24 September 2002Annual return made up to 13/07/02 (4 pages)
16 September 2002Registered office changed on 16/09/02 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
16 September 2002Registered office changed on 16/09/02 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
13 July 2001Incorporation (28 pages)
13 July 2001Incorporation (28 pages)