Prestwood Gate Management Limited ST ALBANS


Founded in 1993, Prestwood Gate Management, classified under reg no. 02867390 is an active company. Currently registered at 3 Prestwood Gate AL1 4AE, St Albans the company has been in the business for thirty two years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Sean E. and Ian K.. In addition one secretary - Ian K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prestwood Gate Management Limited Address / Contact

Office Address 3 Prestwood Gate
Office Address2 Sandridge Road
Town St Albans
Post code AL1 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867390
Date of Incorporation Fri, 29th Oct 1993
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (239 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Sean E.

Position: Director

Appointed: 25 October 2013

Ian K.

Position: Secretary

Appointed: 01 October 1997

Ian K.

Position: Director

Appointed: 30 November 1995

Desmond S.

Position: Director

Appointed: 29 June 2001

Resigned: 25 October 2013

Robert L.

Position: Director

Appointed: 01 October 1997

Resigned: 29 June 2001

Deborah H.

Position: Director

Appointed: 30 November 1995

Resigned: 01 October 1997

Deborah H.

Position: Secretary

Appointed: 30 November 1995

Resigned: 01 October 1997

John W.

Position: Director

Appointed: 28 April 1994

Resigned: 30 November 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 October 1993

Resigned: 29 October 1993

Dominic M.

Position: Secretary

Appointed: 29 October 1993

Resigned: 28 April 1994

Peter M.

Position: Director

Appointed: 29 October 1993

Resigned: 28 April 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1993

Resigned: 29 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth2 7294 350       
Balance Sheet
Cash Bank On Hand 4 6401 8176 7008 3326 9326 5953 028828
Net Assets Liabilities 4 3501 5176 3567 9886 5966 2162 614425
Cash Bank In Hand3 0044 640       
Net Assets Liabilities Including Pension Asset Liability2 7294 350       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 6294 250       
Shareholder Funds2 7294 350       
Other
Creditors 290301345345337380415404
Investments Fixed Assets  1111111
Net Current Assets Liabilities2 7294 3501 5166 3557 9876 5956 2152 613424
Other Creditors 290301345345337380415404
Other Investments Other Than Loans  1111111
Administrative Expenses1 6702 535       
Creditors Due Within One Year275290       
Investment Income- Net13       
Number Shares Allotted 100       
Operating Profit Loss1 9301 615       
Other Creditors Due Within One Year275290       
Other Interest Receivable Similar Income23       
Par Value Share 1       
Profit Loss For Period1 9331 621       
Profit Loss On Ordinary Activities Before Tax1 9331 621       
Share Capital Allotted Called Up Paid100100       
Turnover Gross Operating Revenue3 6004 150       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts data made up to 31st October 2023
filed on: 24th, June 2024
Free Download (4 pages)

Company search

Advertisements