PREECEGROVE LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DP
Company number 01245320
Status Active
Incorporation Date 20 February 1976
Company Type Private Limited Company
Address 1ST FLOOR NO 1 CARRERA HOUSE, MERLIN COURT GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Terence Alfred Purslow on 1 October 2016. The most likely internet sites of PREECEGROVE LIMITED are www.preecegrove.co.uk, and www.preecegrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7 miles; to Leighton Buzzard Rail Station is 9.3 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preecegrove Limited is a Private Limited Company. The company registration number is 01245320. Preecegrove Limited has been working since 20 February 1976. The present status of the company is Active. The registered address of Preecegrove Limited is 1st Floor No 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire Hp19 8dp. The company`s financial liabilities are £30.94k. It is £-53.03k against last year. The cash in hand is £36.42k. It is £-48.5k against last year. And the total assets are £36.42k, which is £-50.9k against last year. BRAZIER, Francis Gregory is a Secretary of the company. BRAZIER, Francis Gregory is a Director of the company. PURSLOW, Terence Alfred is a Director of the company. Secretary BRAZIER, Eileen Margaret has been resigned. Director BRAZIER, Eileen Margaret has been resigned. Director PURSLOW, Jean Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


preecegrove Key Finiance

LIABILITIES £30.94k
-64%
CASH £36.42k
-58%
TOTAL ASSETS £36.42k
-59%
All Financial Figures

Current Directors

Secretary
BRAZIER, Francis Gregory
Appointed Date: 09 February 2006

Director
BRAZIER, Francis Gregory
Appointed Date: 09 February 2006
82 years old

Director
PURSLOW, Terence Alfred
Appointed Date: 09 February 2006
88 years old

Resigned Directors

Secretary
BRAZIER, Eileen Margaret
Resigned: 09 February 2006

Director
BRAZIER, Eileen Margaret
Resigned: 09 February 2006
82 years old

Director
PURSLOW, Jean Helen
Resigned: 09 February 2006
81 years old

Persons With Significant Control

Mr Terence Alfred Purslow
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Eileen Margaret Brazier
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREECEGROVE LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Director's details changed for Terence Alfred Purslow on 1 October 2016
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 81 more events
13 Dec 1986
Accounts for a small company made up to 30 June 1985

23 Jul 1986
Accounts for a small company made up to 31 March 1984

23 Jul 1986
Annual return made up to 31/07/86

23 Jul 1986
Registered office changed on 23/07/86 from: 8 peascod st windsor berks

17 Jun 1986
First gazette

PREECEGROVE LIMITED Charges

28 August 1994
Legal mortgage
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5 russell court aylesbury road wendover…
30 April 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 28 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property 36-38 market place st albans herts…
6 January 1989
Mortgage
Delivered: 26 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H interest in 5 russell court chiltern road wendover…
20 August 1980
Mortgage
Delivered: 28 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises:- 8 peascod street windsor berkshire.
18 July 1977
Legal mortgage
Delivered: 22 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 8 peascod street windsor…