Background WavePink WaveYellow Wave

PRESTON COMMERCIAL INVESTMENTS LIMITED (06755110)

PRESTON COMMERCIAL INVESTMENTS LIMITED (06755110) is an active UK company. incorporated on 21 November 2008. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESTON COMMERCIAL INVESTMENTS LIMITED has been registered for 17 years. Current directors include BROUWER, Jonathan Matthew, BROUWER, Rebecca Elizabeth, MORRIS, Alan Edwin and 1 others.

Company Number
06755110
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 years
Address
The Water Tower J3 Business Park, Doncaster, DN4 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROUWER, Jonathan Matthew, BROUWER, Rebecca Elizabeth, MORRIS, Alan Edwin, MORRIS, Barbara Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON COMMERCIAL INVESTMENTS LIMITED

PRESTON COMMERCIAL INVESTMENTS LIMITED is an active company incorporated on 21 November 2008 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESTON COMMERCIAL INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06755110

LTD Company

Age

17 Years

Incorporated 21 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Water Tower J3 Business Park Carr Hill, Balby Doncaster, DN4 8DE,

Previous Addresses

C/O Allotts Sidings Court Lakeside Doncaster DN4 5NU United Kingdom
From: 19 August 2016To: 6 March 2024
C/O Bull Payne & Co. 25 Brunts Street Mansfield Nottinghamshire NG18 1AX
From: 19 January 2010To: 19 August 2016
C/O Ball Payne & Co 25 Brunts Street Mansfield Nottinghamshire NG18 1AX
From: 21 November 2008To: 19 January 2010
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Capital Update
Feb 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 19
Loan Secured
Jul 22
Loan Secured
Jul 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BROUWER, Jonathan Matthew

Active
Main Street, NewarkNG22 0GT
Born April 1982
Director
Appointed 21 Nov 2008

BROUWER, Rebecca Elizabeth

Active
J3 Business Park, DoncasterDN4 8DE
Born November 1980
Director
Appointed 02 Dec 2015

MORRIS, Alan Edwin

Active
J3 Business Park, DoncasterDN4 8DE
Born December 1951
Director
Appointed 02 Dec 2015

MORRIS, Barbara Ann

Active
J3 Business Park, DoncasterDN4 8DE
Born January 1959
Director
Appointed 02 Dec 2015

Persons with significant control

4

2 Active
2 Ceased

Broughton Land & Property Limited

Active
Brunts Street, MansfieldNG18 1AX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018

Mrs Rebecca Elizabeth Brouwer

Ceased
Sidings Court, DoncasterDN4 5NU
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 06 Apr 2018

Mr Jonathan Matthew Brouwer

Ceased
Sidings Court, DoncasterDN4 5NU
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017

A E Morris Ltd

Active
Bankwood Lane, DoncasterDN11 0PS

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Sail Address Company With Old Address
22 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Move Registers To Sail Company
22 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Memorandum Articles
15 March 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 February 2010
CC04CC04
Legacy
9 February 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
9 February 2010
SH19Statement of Capital
Legacy
9 February 2010
CAP-SSCAP-SS
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Legacy
4 February 2009
225Change of Accounting Reference Date
Incorporation Company
21 November 2008
NEWINCIncorporation