Background WavePink WaveYellow Wave

PRESCOTT TRUSTEE & ESTATES LTD (NI069252)

PRESCOTT TRUSTEE & ESTATES LTD (NI069252) is an active UK company. incorporated on 13 May 2008. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRESCOTT TRUSTEE & ESTATES LTD has been registered for 17 years. Current directors include PRESCOTT, John Patrick Kingsmill, PRESCOTT, Karen Iris, PRESCOTT, William James.

Company Number
NI069252
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
River House, Newry, BT34 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRESCOTT, John Patrick Kingsmill, PRESCOTT, Karen Iris, PRESCOTT, William James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCOTT TRUSTEE & ESTATES LTD

PRESCOTT TRUSTEE & ESTATES LTD is an active company incorporated on 13 May 2008 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRESCOTT TRUSTEE & ESTATES LTD was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

NI069252

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

River House Home Avenue Newry, BT34 2DL,

Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Jun 12
Director Joined
Apr 15
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURTON, Jacqueline

Active
14 Willow Grove, Co DownBT32 4QJ
Secretary
Appointed 13 May 2008

PRESCOTT, John Patrick Kingsmill

Active
Drumboe, WarrenpointBT34 3RU
Born August 1978
Director
Appointed 13 May 2008

PRESCOTT, Karen Iris

Active
River House, NewryBT34 2DL
Born December 1947
Director
Appointed 31 Mar 2015

PRESCOTT, William James

Active
48 Rostrevor Road, NewryBT34 3RU
Born November 1972
Director
Appointed 16 Jun 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 13 May 2008
Resigned 13 May 2008

PRESCOTT, William Roy

Resigned
Drumboe, WarrenpointBT34 3RU
Born July 1942
Director
Appointed 13 May 2008
Resigned 09 May 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Roy Prescott

Ceased
River House, NewryBT34 2DL
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Patrick Kingsmill Prescott

Active
River House, NewryBT34 2DL
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William James Prescott

Active
River House, NewryBT34 2DL
Born November 1972

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2023
SH10Notice of Particulars of Variation
Resolution
18 July 2023
RESOLUTIONSResolutions
Resolution
18 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2009
AA01Change of Accounting Reference Date
Legacy
23 June 2009
371S(NI)371S(NI)
Legacy
30 June 2008
98-2(NI)98-2(NI)
Legacy
30 June 2008
296(NI)296(NI)
Legacy
21 May 2008
296(NI)296(NI)
Incorporation Company
13 May 2008
NEWINCIncorporation