Background WavePink WaveYellow Wave

PRESTON HALL FREEHOLD COMPANY LIMITED (10883284)

PRESTON HALL FREEHOLD COMPANY LIMITED (10883284) is an active UK company. incorporated on 25 July 2017. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. PRESTON HALL FREEHOLD COMPANY LIMITED has been registered for 8 years. Current directors include GEORGE OVERSBY-POWELL, Andrew, HUSSEY, Adam James, WATERHOUSE, Robert John.

Company Number
10883284
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2017
Age
8 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GEORGE OVERSBY-POWELL, Andrew, HUSSEY, Adam James, WATERHOUSE, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON HALL FREEHOLD COMPANY LIMITED

PRESTON HALL FREEHOLD COMPANY LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRESTON HALL FREEHOLD COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10883284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

349 Royal College Street London NW1 9QS
From: 25 July 2017To: 31 July 2025
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 03 Jul 2025

GEORGE OVERSBY-POWELL, Andrew

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1982
Director
Appointed 29 Sept 2025

HUSSEY, Adam James

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born January 1983
Director
Appointed 22 Jan 2025

WATERHOUSE, Robert John

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born January 1947
Director
Appointed 12 Mar 2025

HARLE, Lee

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 15 Apr 2019
Resigned 03 Jul 2025

ANDREW, John Gerald

Resigned
Royal College Street, LondonNW1 9QS
Born January 1958
Director
Appointed 25 Jul 2017
Resigned 15 Dec 2023

BARLOW, James Edward

Resigned
Royal College Street, LondonNW1 9QS
Born July 1962
Director
Appointed 04 Feb 2022
Resigned 02 Apr 2024

BRADFORD, Aidan

Resigned
Royal College Street, LondonNW1 9QS
Born June 1959
Director
Appointed 25 Jul 2017
Resigned 08 Feb 2022

DOSORUTH, Tania

Resigned
Royal College Street, LondonNW1 9QS
Born January 1982
Director
Appointed 20 Nov 2019
Resigned 04 Nov 2020

HOLMES, Leigh William

Resigned
Royal College Street, LondonNW1 9QS
Born January 1977
Director
Appointed 19 Nov 2019
Resigned 08 Feb 2021

JONES, Graham

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1955
Director
Appointed 04 Jun 2021
Resigned 16 Mar 2026

SPICER, Keith

Resigned
Royal College Street, LondonNW1 9QS
Born June 1956
Director
Appointed 25 Apr 2021
Resigned 01 Apr 2025

Persons with significant control

2

Mr John Gerald Andrew

Active
Royal College Street, LondonNW1 9QS
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2017

Aidan Bradford

Active
Royal College Street, LondonNW1 9QS
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
21 May 2021
AAMDAAMD
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Incorporation Company
25 July 2017
NEWINCIncorporation