Background WavePink WaveYellow Wave

ROGER PRESTON GROUP LIMITED (06546246)

ROGER PRESTON GROUP LIMITED (06546246) is an active UK company. incorporated on 27 March 2008. with registered office in Leeds. The company operates in the Construction sector, engaged in unknown sic code (42990). ROGER PRESTON GROUP LIMITED has been registered for 17 years. Current directors include JOY, Max Henry Wilfred.

Company Number
06546246
Status
active
Type
ltd
Incorporated
27 March 2008
Age
17 years
Address
Grove House, Leeds, LS7 4DN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
JOY, Max Henry Wilfred
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGER PRESTON GROUP LIMITED

ROGER PRESTON GROUP LIMITED is an active company incorporated on 27 March 2008 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ROGER PRESTON GROUP LIMITED was registered 17 years ago.(SIC: 42990)

Status

active

Active since 17 years ago

Company No

06546246

LTD Company

Age

17 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

HAMSARD 3123 LIMITED
From: 27 March 2008To: 21 July 2008
Contact
Address

Grove House Mansion Gate Drive Leeds, LS7 4DN,

Timeline

7 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SANGHERA, Narinder Jeet

Active
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 31 Jan 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Oct 2015

JOY, Max Henry Wilfred

Active
Mansion Gate Drive, LeedsLS7 4DN
Born July 1969
Director
Appointed 09 Sept 2016

HAMILTON, Jennifer Louise

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 02 Aug 2011
Resigned 06 Oct 2015

HIRONS, Roger

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 06 Sept 2017
Resigned 31 Jan 2025

IRVING, Gemma Mary

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 06 Oct 2015
Resigned 14 Jul 2017

SADLER, David John

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 31 Mar 2008
Resigned 02 Aug 2011

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 27 Mar 2008
Resigned 31 Mar 2008

CHUBB, John James

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Born March 1965
Director
Appointed 01 Nov 2010
Resigned 20 Sept 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 27 Mar 2008
Resigned 31 Mar 2008

HUGHES, Lawrence Gareth Spencer

Resigned
The Old Vinery, YorkYO23 3PL
Born August 1953
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2010

MARKEY, Dennis

Resigned
Suite House, FarnboroughGU14 8LU
Born October 1962
Director
Appointed 29 Jul 2008
Resigned 14 Jan 2009

SADLER, David John

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Born May 1974
Director
Appointed 31 Mar 2008
Resigned 02 Aug 2011

TUDDENHAM, Derek

Resigned
Flaxford House Lake End Road, WindsorSL4 6QS
Born December 1947
Director
Appointed 05 Apr 2008
Resigned 31 Jan 2010

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 27 Mar 2008
Resigned 31 Mar 2008

Persons with significant control

1

Mansion Gate Drive, LeedsLS7 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Miscellaneous
18 November 2011
MISCMISC
Miscellaneous
17 October 2011
MISCMISC
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 October 2009
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Incorporation Company
27 March 2008
NEWINCIncorporation