Background WavePink WaveYellow Wave

PRESTON PROPERTIES 4 U LTD (09157378)

PRESTON PROPERTIES 4 U LTD (09157378) is an active UK company. incorporated on 1 August 2014. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRESTON PROPERTIES 4 U LTD has been registered for 11 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
09157378
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
16 New Hall Lane, Preston, PR1 4DU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NIEMYJSKI, Andrzej
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON PROPERTIES 4 U LTD

PRESTON PROPERTIES 4 U LTD is an active company incorporated on 1 August 2014 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRESTON PROPERTIES 4 U LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09157378

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PRESTON'S PROPERTYS LIMITED
From: 1 August 2014To: 9 May 2015
Contact
Address

16 New Hall Lane Preston, PR1 4DU,

Previous Addresses

16 Hall Lane Preston Preston Preston PR1 4DU England
From: 1 August 2014To: 28 March 2015
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 01 Nov 2017

NIEMYJSKI, Andrzej

Resigned
Perivale, GreenfordUB6 8AD
Born November 1975
Director
Appointed 01 Aug 2014
Resigned 17 Aug 2017

PALYSKA, Katarzyna Violetta

Resigned
New Hall Lane, PrestonPR1 4DU
Born October 1974
Director
Appointed 17 Aug 2017
Resigned 01 Nov 2017

Persons with significant control

1

Mr Andrzej Niemyjski

Active
New Hall Lane, PrestonPR1 4DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Certificate Change Of Name Company
9 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2015
CONNOTConfirmation Statement Notification
Resolution
19 April 2015
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
28 March 2015
AD01Change of Registered Office Address
Incorporation Company
1 August 2014
NEWINCIncorporation