PR HOMES DIRECT LIMITED
EAST SUSSEX PR SALES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 03836067
Status Active
Incorporation Date 3 September 1999
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 038360670007, created on 10 February 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 038360670006, created on 8 July 2016. The most likely internet sites of PR HOMES DIRECT LIMITED are www.prhomesdirect.co.uk, and www.pr-homes-direct.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and one months. Pr Homes Direct Limited is a Private Limited Company. The company registration number is 03836067. Pr Homes Direct Limited has been working since 03 September 1999. The present status of the company is Active. The registered address of Pr Homes Direct Limited is 168 Church Road Hove East Sussex Bn3 2dl. The company`s financial liabilities are £215.18k. It is £14.21k against last year. The cash in hand is £461.98k. It is £127.55k against last year. And the total assets are £1222.39k, which is £-89.02k against last year. WINSLOW, Jane Ann is a Secretary of the company. WINSLOW, Gary Ross is a Director of the company. WINSLOW, Peter Ross is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


pr homes direct Key Finiance

LIABILITIES £215.18k
+7%
CASH £461.98k
+38%
TOTAL ASSETS £1222.39k
-7%
All Financial Figures

Current Directors

Secretary
WINSLOW, Jane Ann
Appointed Date: 03 September 1999

Director
WINSLOW, Gary Ross
Appointed Date: 03 September 1999
72 years old

Director
WINSLOW, Peter Ross
Appointed Date: 03 September 1999
98 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1999
Appointed Date: 03 September 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1999
Appointed Date: 03 September 1999

PR HOMES DIRECT LIMITED Events

20 Feb 2017
Registration of charge 038360670007, created on 10 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Registration of charge 038360670006, created on 8 July 2016
08 Jul 2016
Registration of charge 038360670005, created on 8 July 2016
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

...
... and 60 more events
13 Sep 1999
Secretary resigned
13 Sep 1999
New secretary appointed
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
03 Sep 1999
Incorporation

PR HOMES DIRECT LIMITED Charges

10 February 2017
Charge code 0383 6067 0007
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 July 2016
Charge code 0383 6067 0006
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
8 July 2016
Charge code 0383 6067 0005
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
29 December 2011
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-5 chandlers mews eastbourne east sussex…
19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Satisfied on 5 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property flat 7 penhill mews 65 penhill road lancing…
4 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 5 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…