Company number 02121691
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address BATTLESTEADS HOTEL, WARK, HEXHAM, NORTHUMBERLAND, NE48 3LS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 100
. The most likely internet sites of PREYSTONE PROPERTY INVESTMENTS LIMITED are www.preystonepropertyinvestments.co.uk, and www.preystone-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Hexham Rail Station is 9.1 miles; to Bardon Mill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preystone Property Investments Limited is a Private Limited Company.
The company registration number is 02121691. Preystone Property Investments Limited has been working since 09 April 1987.
The present status of the company is Active. The registered address of Preystone Property Investments Limited is Battlesteads Hotel Wark Hexham Northumberland Ne48 3ls. The company`s financial liabilities are £273.78k. It is £45.21k against last year. The cash in hand is £7.63k. It is £4.58k against last year. And the total assets are £42.1k, which is £4.25k against last year. SLADE, Denise is a Secretary of the company. SLADE, Denise is a Director of the company. SLADE, Richard Philip is a Director of the company. Secretary FIDLER, Alan has been resigned. Secretary FIDLER, Alan has been resigned. Secretary NICHOLSON, Thomas William has been resigned. Secretary SLADE, Denise has been resigned. Secretary TAYLOR, Christopher has been resigned. Director GOODYEAR, Dorothy Anne has been resigned. Director SLADE, Katharine Victoria has been resigned. Director SLADE, Richard Philip has been resigned. The company operates in "Public houses and bars".
preystone property investments Key Finiance
LIABILITIES
£273.78k
+19%
CASH
£7.63k
+150%
TOTAL ASSETS
£42.1k
+11%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FIDLER, Alan
Resigned: 31 October 2012
Appointed Date: 13 December 2006
Secretary
FIDLER, Alan
Resigned: 18 March 2000
Appointed Date: 18 February 1997
Secretary
SLADE, Denise
Resigned: 13 December 2006
Appointed Date: 18 March 2000
Persons With Significant Control
Mrs Denise Slade
Notified on: 31 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Philip Slade
Notified on: 31 March 2017
80 years old
Nature of control: Ownership of shares – 75% or more
PREYSTONE PROPERTY INVESTMENTS LIMITED Events
16 September 2014
Charge code 0212 1691 0027
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H the battlesteads hotel and lynwood wark, northumberland…
16 September 2014
Charge code 0212 1691 0026
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H the battlesteads hotel and lynwood wark, northumberland…
27 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied
on 17 September 2014
Persons entitled: Co-Operative Bank PLC
Description: F/H property k/a lynwood wark northumberland.
27 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied
on 17 September 2014
Persons entitled: Co-Operative Bank PLC
Description: F/H k/a the battlesteads hotel wark northumberland together…
27 July 2009
Debenture
Delivered: 1 August 2009
Status: Satisfied
on 17 September 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 1 February 2006
Status: Satisfied
on 1 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H the battlesteads hotel wark northumberland. Assigns the…
17 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Satisfied
on 24 April 2009
Persons entitled: Yorkshire Bank PLC
Description: Land at camden street north shields. Assigns the goodwill…
11 February 2000
Legal mortgage (own account)
Delivered: 17 February 2000
Status: Satisfied
on 24 April 2009
Persons entitled: Yorkshire Bank PLC
Description: The property being 4 percy park road,tynemouth.. Assigns…
11 February 2000
Legal mortgage (own account)
Delivered: 17 February 2000
Status: Satisfied
on 12 March 2009
Persons entitled: Yorkshire Bank PLC
Description: The property being 39 west percy street, north shields.…
11 February 2000
Legal mortgage (own account)
Delivered: 17 February 2000
Status: Satisfied
on 24 April 2009
Persons entitled: Yorkshire Bank PLC
Description: The property being magnesia bank, 1 camden street,north…
11 February 2000
Legal mortgage (own account)
Delivered: 17 February 2000
Status: Satisfied
on 24 April 2009
Persons entitled: Yorkshire Bank PLC
Description: The property being 70-72 camden street,north shields.…
6 February 2000
Debenture
Delivered: 11 February 2000
Status: Satisfied
on 1 August 2009
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied
on 15 April 2000
Persons entitled: Vaux Group PLC
Description: F/H premises formerly k/a north shields central social club…
29 September 1997
Debenture
Delivered: 1 October 1997
Status: Satisfied
on 15 April 2000
Persons entitled: Vaux Group PLC
Description: Land at camden street/union street north shields formerly…
29 December 1992
Legal charge
Delivered: 5 January 1993
Status: Satisfied
on 9 February 2000
Persons entitled: Vaux Group PLC
Description: "The stag line"1 howard street north shields tyne & wear.
31 October 1991
Legal mortgage
Delivered: 15 November 1991
Status: Satisfied
on 15 April 2000
Persons entitled: Yorkshire Building Society
Description: 70-72 camden street,north shields,tyne and wear.
1 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied
on 15 April 2000
Persons entitled: First National Bank PLC
Description: F/H property situate and k/as 13 and 14 nile street and 37…
1 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied
on 15 April 2000
Persons entitled: First National Bank PLC
Description: F/H property situate and k/as 4 percy park road tynemouth…
1 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied
on 9 February 2000
Persons entitled: First National Bank PLC
Description: F/H property situate and k/as a warehouse on the north side…
27 July 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property situate and k/a warehouse on the…
27 July 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/a 70 camden st north shields tyne…
27 July 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/a 72-72A camden street, north…
27 July 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/a 4 percy park road, tynemouth…
2 August 1988
Mortgage registered pursuant to an order of court dated 16/3/89
Delivered: 5 April 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 1 howard street, north shields…
5 April 1988
Mortgage registred pursuant to an order or court dated 16/3/89
Delivered: 5 April 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a 72 camden street north…
5 April 1988
Mortgage registered pursuant to an order of court dated 16/3/89
Delivered: 5 April 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a 70 camden street, north…
5 April 1988
Mortgage registered pursuant to an order of court dated 16/3/89
Delivered: 5 April 1989
Status: Satisfied
on 9 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a 4 percy park road, tynemouth…