Warning: file_put_contents(c/059748d6ec94fff1cc3526e2fed48d10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prizehill Properties Limited, RH10 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIZEHILL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prizehill Properties Limited. The company was founded 23 years ago and was given the registration number 04088464. The firm's registered office is in CRAWLEY. You can find them at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIZEHILL PROPERTIES LIMITED
Company Number:04088464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD

Director25 June 2003Active
8, Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director09 April 2021Active
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG

Secretary24 January 2001Active
Beech Coppice, Woodland Way Kingswood, Tadworth, KT20 6NW

Secretary22 March 2005Active
Cedar House 91 High Street, Caterham, Surrey, CR3 5UH

Secretary31 July 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 October 2000Active
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG

Director24 January 2001Active
8, Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD

Director25 June 2003Active
14 The Chine, Grange Park, London, N21 2EB

Director24 January 2001Active
Arcadia, Beaconsfield Road, Chelwood Gate, RH17 7LF

Director24 January 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director11 October 2000Active

People with Significant Control

W&R Buxton Holdings Limited
Notified on:24 June 2016
Status:Active
Country of residence:England
Address:8, Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W&R Buxton Holdings Ltd
Notified on:24 June 2016
Status:Active
Country of residence:England
Address:8, Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.