Background WavePink WaveYellow Wave

PRESFORD PROPERTY LTD (13145933)

PRESFORD PROPERTY LTD (13145933) is an active UK company. incorporated on 20 January 2021. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESFORD PROPERTY LTD has been registered for 5 years. Current directors include NOWELL, Richard James.

Company Number
13145933
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
C/O Carfax House 4/5 Ferranti Court, Stafford, ST18 0LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NOWELL, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESFORD PROPERTY LTD

PRESFORD PROPERTY LTD is an active company incorporated on 20 January 2021 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESFORD PROPERTY LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13145933

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ENSCO 1394 LIMITED
From: 20 January 2021To: 1 February 2021
Contact
Address

C/O Carfax House 4/5 Ferranti Court Staffordshire Technology Park Stafford, ST18 0LQ,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 20 January 2021To: 29 January 2021
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NOWELL, Richard James

Active
4/5 Ferranti Court, StaffordST18 0LQ
Born July 1965
Director
Appointed 29 Jan 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Jan 2021
Resigned 29 Jan 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 20 Jan 2021
Resigned 29 Jan 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Jan 2021
Resigned 29 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Richard James Nowell

Active
4/5 Ferranti Court, StaffordST18 0LQ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Resolution
1 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 January 2021
NEWINCIncorporation