PRIZEHILL PROPERTIES LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 04088464
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
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 sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of PRIZEHILL PROPERTIES LIMITED are www.prizehillproperties.co.uk, and www.prizehill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prizehill Properties Limited is a Private Limited Company. The company registration number is 04088464. Prizehill Properties Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Prizehill Properties Limited is 8 Gleneagles Court Brighton Road Crawley West Sussex Rh10 6ad. . BUXTON, David William is a Director of the company. BUXTON, Steven Wavel is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Secretary BUXTON, Steven Wavel has been resigned. Secretary FREELAND, Mark Alan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BLACKFORD, Graham John has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUXTON, David William
Appointed Date: 25 June 2003
81 years old

Director
BUXTON, Steven Wavel
Appointed Date: 25 June 2003
55 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 22 March 2005
Appointed Date: 24 January 2001

Secretary
BUXTON, Steven Wavel
Resigned: 31 July 2006
Appointed Date: 22 March 2005

Secretary
FREELAND, Mark Alan
Resigned: 24 October 2014
Appointed Date: 31 July 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 January 2001
Appointed Date: 11 October 2000

Director
BLACKFORD, Graham John
Resigned: 25 June 2003
Appointed Date: 24 January 2001
64 years old

Director
CARR, Kevin Raymond
Resigned: 25 June 2003
Appointed Date: 24 January 2001
70 years old

Director
DAVIES, Peter Anthony
Resigned: 25 June 2003
Appointed Date: 24 January 2001
70 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 24 January 2001
Appointed Date: 11 October 2000

PRIZEHILL PROPERTIES LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

09 Mar 2016
Total exemption full accounts made up to 31 July 2015
11 Jan 2016
Memorandum and Articles of Association
11 Jan 2016
Resolutions
  • RES13 ‐ Facility agreement, debenture and the documents and dir approve documents 17/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, debenture and the documents and dir approve documents 17/12/2015

...
... and 58 more events
15 Feb 2001
Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH
15 Feb 2001
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

15 Feb 2001
Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital

15 Feb 2001
£ nc 100/2 24/01/01
11 Oct 2000
Incorporation

PRIZEHILL PROPERTIES LIMITED Charges

23 December 2015
Charge code 0408 8464 0005
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as flats 1-11 latvia court…
19 July 2007
Guarantee & debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings at 11-15 mcleod…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 17 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 11/15 macleod street london. T/nol TGL29424. And the…