PRINSTED LIMITED
HORLEY ENERGYPRIME LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 7EP

Company number 05171027
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address PRINSTED, OLDFIELD ROAD, HORLEY, SURREY, RH6 7EP
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Satisfaction of charge 5 in full; Accounts for a small company made up to 30 September 2015. The most likely internet sites of PRINSTED LIMITED are www.prinsted.co.uk, and www.prinsted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Prinsted Limited is a Private Limited Company. The company registration number is 05171027. Prinsted Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Prinsted Limited is Prinsted Oldfield Road Horley Surrey Rh6 7ep. . LEVETT PRINSEP, Diana Caitilin is a Secretary of the company. BALLANTYNE, Brian Hamilton is a Director of the company. LEVETT PRINSEP, Diana Caitilin is a Director of the company. ROYCE, David Murdoch is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director SCHEPERS, Gerd has been resigned. Director SMITH, Felicity Joan has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director STRATTON CAPITAL HOLDINGS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
LEVETT PRINSEP, Diana Caitilin
Appointed Date: 05 July 2004

Director
BALLANTYNE, Brian Hamilton
Appointed Date: 05 July 2004
73 years old

Director
LEVETT PRINSEP, Diana Caitilin
Appointed Date: 05 July 2004
76 years old

Director
ROYCE, David Murdoch
Appointed Date: 13 July 2004
75 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Director
SCHEPERS, Gerd
Resigned: 30 April 2007
Appointed Date: 13 July 2004
60 years old

Director
SMITH, Felicity Joan
Resigned: 31 January 2008
Appointed Date: 13 July 2004
79 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Director
STRATTON CAPITAL HOLDINGS LIMITED
Resigned: 18 May 2011
Appointed Date: 13 July 2004

PRINSTED LIMITED Events

12 Jul 2016
Confirmation statement made on 5 July 2016 with updates
17 Feb 2016
Satisfaction of charge 5 in full
25 Jan 2016
Accounts for a small company made up to 30 September 2015
17 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 55,823

04 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 53 more events
13 Jul 2004
New director appointed
13 Jul 2004
New secretary appointed;new director appointed
13 Jul 2004
Secretary resigned
13 Jul 2004
Director resigned
05 Jul 2004
Incorporation

PRINSTED LIMITED Charges

5 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: Prinsted oldfield road horley surrey. By way of fixed…
3 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Debenture
Delivered: 19 January 2005
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 10 February 2007
Persons entitled: John Bernard Kendall and Stephanie Maureen Kendall
Description: F/H property k/a prinsted, oldfield road, horley, surrey.
4 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 7 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H prinsted guest house oldfield road horley surrey.