BRITANNIA QUAY (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA QUAY (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469419

Incorporation date

21/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon27/03/2026
Appointment of Mr Christopher George Chetwood as a director on 2026-03-19
dot icon05/01/2026
Confirmation statement made on 2025-11-21 with updates
dot icon27/11/2025
Termination of appointment of Rosemary Elizabeth Hlinski as a director on 2025-11-18
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Appointment of Mr Marc Booth as a director on 2024-03-06
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon09/10/2023
Appointment of Mr Sirjiwan Singh as a director on 2023-10-09
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Appointment of Ms Lesley Foster as a director on 2023-05-16
dot icon17/04/2023
Termination of appointment of Jane Frances Hill as a director on 2023-04-05
dot icon18/01/2023
Termination of appointment of Michael Laurence Heaton as a director on 2023-01-13
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Termination of appointment of Graham Swarbrick as a director on 2021-07-20
dot icon26/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon20/12/2019
Termination of appointment of a director
dot icon20/12/2019
Termination of appointment of Paul John Higgingbottom as a director on 2019-12-18
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Director's details changed for Paul John Higgingbottom on 2018-08-29
dot icon14/08/2018
Termination of appointment of Graham Victor Blower as a director on 2018-08-14
dot icon06/07/2018
Termination of appointment of Philip Andrew Berrill as a director on 2018-07-06
dot icon07/03/2018
Termination of appointment of Sidney Howson Wearing as a director on 2018-03-06
dot icon06/03/2018
Termination of appointment of Joan Elizabeth Bunting as a director on 2018-03-06
dot icon16/02/2018
Director's details changed for Mrs Joan Elizabeth Bunting on 2018-02-16
dot icon16/02/2018
Director's details changed for Mr Philip Andrew Berrill on 2018-02-16
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon19/10/2017
Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon31/08/2017
Appointment of Mr David Anthony Booth as a director on 2017-08-23
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Derek Grayson as a director on 2017-08-01
dot icon10/05/2017
Appointment of Ms Jane Frances Hill as a director on 2017-05-04
dot icon25/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon02/11/2016
Appointment of Mr Michael Laurence Heaton as a director on 2016-10-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Jane Frances Hill as a director on 2016-05-20
dot icon24/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Sarah Warren as a director on 2015-11-10
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Director's details changed for Mr Duncan Ian Worsley on 2015-03-18
dot icon19/03/2015
Director's details changed for Mr Sidney Howson Wearing on 2015-03-18
dot icon19/03/2015
Director's details changed for Ms Sarah Warren on 2015-03-18
dot icon19/03/2015
Director's details changed for Mr Graham Swarbrick on 2015-03-18
dot icon19/03/2015
Director's details changed for Ms Julie May Shenton on 2015-03-18
dot icon19/03/2015
Director's details changed for Mrs Rosemary Elizabeth Hlinski on 2015-03-18
dot icon18/03/2015
Director's details changed for Jane Frances Hill on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Derek Grayson on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Graham Victor Blower on 2015-03-18
dot icon17/12/2014
Termination of appointment of Rachel Louise Duffy as a director on 2014-12-17
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Appointment of Mr Graham Victor Blower as a director
dot icon21/03/2014
Appointment of Paul John Higgingbottom as a director
dot icon27/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Rosalie Hughes as a director
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Appointment of Philip Andrew Berrill as a director
dot icon19/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Termination of appointment of Elizabeth Whelan as a director
dot icon08/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon08/12/2011
Secretary's details changed for Homestead Consultancy Services Limited on 2011-11-21
dot icon07/12/2011
Director's details changed for Sidney Howson Wearing on 2011-11-21
dot icon07/12/2011
Director's details changed for Duncan Ian Worsley on 2011-11-21
dot icon07/12/2011
Director's details changed for Sarah Warren on 2011-11-21
dot icon07/12/2011
Director's details changed for Elizabeth Whelan on 2011-11-21
dot icon07/12/2011
Director's details changed for Rosemary Elizabeth Hlinski on 2011-11-21
dot icon07/12/2011
Director's details changed for Julie May Shenton on 2011-11-21
dot icon07/12/2011
Director's details changed for Graham Swarbrick on 2011-11-21
dot icon07/12/2011
Director's details changed for Rosalie Hughes on 2011-11-21
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Appointment of Rachel Louise Duffy as a director
dot icon28/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 21/11/08; full list of members
dot icon01/12/2008
Nc inc already adjusted 17/11/08
dot icon01/12/2008
Resolutions
dot icon03/09/2008
Secretary's change of particulars jane frances hill logged form
dot icon29/08/2008
Director's change of particulars / rosemary hlinski / 22/08/2008
dot icon29/08/2008
Appointment terminated director colin greenwood
dot icon29/08/2008
Director's change of particulars / sarah warren / 22/08/2008
dot icon06/06/2008
Director appointed elizabeth whelan
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director bernard whelan
dot icon31/12/2007
Return made up to 21/11/07; change of members
dot icon29/12/2007
New director appointed
dot icon12/12/2007
Director's particulars changed
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon11/12/2006
Return made up to 21/11/06; bulk list available separately
dot icon07/06/2006
New director appointed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 21/11/05; change of members
dot icon17/08/2005
Director resigned
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 21/11/04; change of members
dot icon14/12/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon09/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon29/12/2003
New director appointed
dot icon02/12/2003
Return made up to 21/11/03; bulk list available separately
dot icon09/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon02/01/2003
Return made up to 21/11/02; bulk list available separately
dot icon15/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/11/2002
Secretary's particulars changed
dot icon30/10/2002
Registered office changed on 30/10/02 from: 35 woodlands road, ansdell, lytham st annes, lancashire FY8 4ED
dot icon21/12/2001
Return made up to 21/11/01; change of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 21/11/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 21/11/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1998-12-31
dot icon07/12/1998
Return made up to 21/11/98; full list of members
dot icon05/12/1997
Ad 12/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon05/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon21/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
254.00
-
0.00
-
-
2022
-
254.00
-
0.00
-
-
2022
-
254.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

254.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Marc
Director
06/03/2024 - Present
7
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
20/11/1997 - Present
165
Singh, Sirjiwan
Director
09/10/2023 - Present
7
Hill, Jane Frances
Director
11/02/2003 - 19/05/2016
1
Hill, Jane Frances
Director
04/05/2017 - 05/04/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA QUAY (PRESTON) LIMITED

BRITANNIA QUAY (PRESTON) LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA QUAY (PRESTON) LIMITED?

toggle

BRITANNIA QUAY (PRESTON) LIMITED is currently Active. It was registered on 21/11/1997 .

Where is BRITANNIA QUAY (PRESTON) LIMITED located?

toggle

BRITANNIA QUAY (PRESTON) LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BRITANNIA QUAY (PRESTON) LIMITED do?

toggle

BRITANNIA QUAY (PRESTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIA QUAY (PRESTON) LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Christopher George Chetwood as a director on 2026-03-19.