Background WavePink WaveYellow Wave

PRE-SCHOOL PROPERTIES LIMITED (04100583)

PRE-SCHOOL PROPERTIES LIMITED (04100583) is an active UK company. incorporated on 1 November 2000. with registered office in 54 Weymouth Street. The company operates in the Construction sector, engaged in development of building projects. PRE-SCHOOL PROPERTIES LIMITED has been registered for 25 years. Current directors include HOBDEN, Christopher Martin, STEPHENS, Rupert James.

Company Number
04100583
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
54 Weymouth Street, W1G 6NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBDEN, Christopher Martin, STEPHENS, Rupert James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE-SCHOOL PROPERTIES LIMITED

PRE-SCHOOL PROPERTIES LIMITED is an active company incorporated on 1 November 2000 with the registered office located in 54 Weymouth Street. The company operates in the Construction sector, specifically engaged in development of building projects. PRE-SCHOOL PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04100583

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PRE-SCHOOL PROPERTIES (WILMSLOW) LIMITED
From: 3 June 2004To: 21 November 2008
PRE-SCHOOL PROPERTIES LIMITED
From: 1 November 2000To: 3 June 2004
Contact
Address

54 Weymouth Street London , W1G 6NU,

Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Nov 16
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
New Owner
Sept 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHARP, Michael James

Active
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 26 Apr 2022

HOBDEN, Christopher Martin

Active
Weymouth Street, LondonW1G 6NU
Born January 1949
Director
Appointed 13 Nov 2000

STEPHENS, Rupert James

Active
54 Weymouth StreetW1G 6NU
Born December 1976
Director
Appointed 22 Sept 2016

HOBDEN, Richard Lightfoot

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 13 Nov 2000
Resigned 01 Nov 2018

TATAM, Katrina

Resigned
33 Hanoverian Way, FarehamPO15 7JT
Secretary
Appointed 01 Nov 2000
Resigned 13 Nov 2000

WOODALL, Clodagh

Resigned
LondonW1G 6NU
Secretary
Appointed 01 Nov 2018
Resigned 26 Apr 2022

DOWNS, Timothy Robin

Resigned
Bennett Road, SalcombeTQ8 8JJ
Born July 1959
Director
Appointed 13 Nov 2000
Resigned 26 Jan 2022

PAGE, Brian Robert

Resigned
5 Wilton Court, SouthamptonSO15 5RU
Born June 1948
Director
Appointed 01 Nov 2000
Resigned 13 Nov 2000

WEBLEY, Andrew Charles

Resigned
Heath Lane, LondonSE3 0UT
Born January 1962
Director
Appointed 13 Nov 2000
Resigned 26 Jan 2022

Persons with significant control

2

Elisabeth Mary Hobden

Active
Weymouth Street, LondonW1G 6NU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022

Mr Christopher Martin Hobden

Active
Weymouth Street, LondonW1G 6NU
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Statement Of Companys Objects
28 November 2019
CC04CC04
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
5 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Move Registers To Sail Company
30 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Sail Address Company
2 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Miscellaneous
12 October 2009
MISCMISC
Resolution
12 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288cChange of Particulars
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
287Change of Registered Office
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Incorporation Company
1 November 2000
NEWINCIncorporation