PRISM ESTATES LIMITED
FITTLEWORTH

Hellopages » West Sussex » Chichester » RH20 1EH

Company number 01856071
Status Active
Incorporation Date 16 October 1984
Company Type Private Limited Company
Address RAYDALE BARN, SANDY LANE, FITTLEWORTH, WEST SUSSEX, RH20 1EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 10 in full. The most likely internet sites of PRISM ESTATES LIMITED are www.prismestates.co.uk, and www.prism-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Billingshurst Rail Station is 6.1 miles; to Ford Rail Station is 9 miles; to Barnham Rail Station is 9.6 miles; to Durrington-on-Sea Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prism Estates Limited is a Private Limited Company. The company registration number is 01856071. Prism Estates Limited has been working since 16 October 1984. The present status of the company is Active. The registered address of Prism Estates Limited is Raydale Barn Sandy Lane Fittleworth West Sussex Rh20 1eh. . DANCER, Nigel Candsell is a Director of the company. Secretary FRENCH, Graham John Canfor has been resigned. Secretary FRENCH, Rosemary Wade has been resigned. Director FRENCH, Graham John Canfor has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DANCER, Nigel Candsell
Appointed Date: 20 June 1995
75 years old

Resigned Directors

Secretary
FRENCH, Graham John Canfor
Resigned: 17 June 2009
Appointed Date: 20 June 1995

Secretary
FRENCH, Rosemary Wade
Resigned: 20 June 1995

Director
FRENCH, Graham John Canfor
Resigned: 17 June 2009
78 years old

Persons With Significant Control

Mr Nigel Candsell Dancer
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

PRISM ESTATES LIMITED Events

04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Satisfaction of charge 10 in full
07 Nov 2015
Satisfaction of charge 11 in full
29 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 97 more events
04 Jun 1987
Full accounts made up to 31 March 1986

01 Dec 1986
Registered office changed on 01/12/86 from: 55 west street brighton BN1 2RA

04 Jun 1986
Return made up to 31/12/85; full list of members

07 Nov 1984
Memorandum and Articles of Association
16 Oct 1984
Certificate of incorporation

PRISM ESTATES LIMITED Charges

11 February 2011
Legal charge
Delivered: 19 February 2011
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: 1 hive head road horndean hampshire t/no HP455926 by way of…
11 February 2011
Legal charge
Delivered: 19 February 2011
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: 131-135 taunton road bridgwater devon t/nos ST216111…
3 July 2009
Legal charge
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sainsburys local crowborough hill crowborough t/n ESX264322…
13 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied on 22 August 2009
Persons entitled: Anglo Irish Asset Finance PLC as Agent for the Beneficiaries
Description: F/H land dbs garages crowborough hill crowborough sussex…
27 June 2003
Deed of charge
Delivered: 5 July 2003
Status: Satisfied on 6 May 2009
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)
Description: 100 ordinary shares of £1 each in the issued share capital…
19 August 1999
Charge on shares
Delivered: 26 August 1999
Status: Satisfied on 6 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge: the investments and all dividends,interest…
3 August 1999
Charge on shares
Delivered: 6 August 1999
Status: Satisfied on 6 May 2009
Persons entitled: Amglo Irish Bank Corporation PLC
Description: 100 ordinary shares of £1.00 each in the issued share…
11 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 27 May 2009
Persons entitled: Barclays Bank PLC
Description: Basement flat, 28 norfolk road, brighton, east sussex…
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 27 May 2009
Persons entitled: Barclays Bank PLC
Description: Barn no 4 rospletha farm porthclims cornwall.
18 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 27 May 2009
Persons entitled: Barclays Bank PLC
Description: 28 norflk road, brighton, east sussex.
7 April 1986
Legal charge
Delivered: 25 April 1986
Status: Satisfied on 27 May 2009
Persons entitled: Barclays Bank PLC
Description: 8 park street, minehead somerset.