Preston Barns Limited CHICHESTER


Preston Barns started in year 2006 as Private Limited Company with registration number 05905362. The Preston Barns company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Chichester at 4 Dukes Court. Postal code: PO19 8FX. Since August 31, 2006 Preston Barns Limited is no longer carrying the name Jrm Corporate Hospitality.

The company has 2 directors, namely George D., David L.. Of them, David L. has been with the company the longest, being appointed on 15 April 2010 and George D. has been with the company for the least time - from 18 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janet S. who worked with the the company until 15 April 2008.

Preston Barns Limited Address / Contact

Office Address 4 Dukes Court
Office Address2 Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05905362
Date of Incorporation Mon, 14th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

George D.

Position: Director

Appointed: 18 December 2022

David L.

Position: Director

Appointed: 15 April 2010

Nicola D.

Position: Director

Appointed: 14 November 2022

Resigned: 14 November 2022

Simon D.

Position: Director

Appointed: 14 November 2022

Resigned: 14 November 2022

Katie J.

Position: Director

Appointed: 17 May 2022

Resigned: 14 November 2022

Katie J.

Position: Director

Appointed: 24 October 2018

Resigned: 02 April 2020

Janet S.

Position: Secretary

Appointed: 24 August 2006

Resigned: 15 April 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2006

Resigned: 14 August 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 August 2006

Resigned: 14 August 2006

John M.

Position: Director

Appointed: 14 August 2006

Resigned: 24 October 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Boulderlink Ltd from Chichester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Belvest Limited that entered Chichester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Boulderlink Ltd

Piper House 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14242232
Notified on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Belvest Limited

4 Dukes Court Bognor Road, Chichester, PO19 8FX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03388395
Notified on 24 October 2018
Ceased on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David L.

Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 50,01-75% shares

Company previous names

Jrm Corporate Hospitality August 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-38 950-8 050-151 184       
Balance Sheet
Cash Bank On Hand   44 19781 741367 97226 07558 674137 72228 998
Current Assets208 045171 09956 10868 542109 165400 519595 868586 882562 318662 136
Debtors161 757156 09032 25940 54127 42432 547569 793528 208424 596633 138
Net Assets Liabilities  -138 371-182 693-121 692-32 835238 522-30 47487 649216 009
Other Debtors   40 44221 64732 29526 59330 00822 24625 088
Property Plant Equipment   352 816356 014319 892394 758417 210390 464379 150
Cash Bank In Hand42 89015 00923 849       
Stocks Inventory3 398         
Tangible Fixed Assets46 91858 196147 661       
Reserves/Capital
Called Up Share Capital300 000300 000300 000       
Profit Loss Account Reserve-338 950-308 050-451 181       
Shareholder Funds-38 950-8 050-151 184       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7 6788 686      
Accumulated Depreciation Impairment Property Plant Equipment   427 024481 576532 844588 318659 475720 451792 040
Amounts Owed By Related Parties      543 200498 200402 200608 050
Amounts Owed To Group Undertakings   253 682200 581315 764311 524355 189328 896402 334
Average Number Employees During Period      222 
Bank Borrowings Overdrafts       43 33346 759 
Creditors  18 20831 95839 41772 43857 187200 44458 76154 856
Fixed Assets 58 196147 741352 896356 094319 972394 838417 290390 544379 230
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 441 9263 482 3343 288 8713 095 4082 901 945
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -1 692     
Increase From Depreciation Charge For Year Property Plant Equipment    58 30152 68057 23071 15766 25371 589
Investments Fixed Assets  8080808080808080
Investments In Group Undertakings Participating Interests      80808080
Net Current Assets Liabilities-56 812-51 890-267 907-503 631-419 509-262 585-82 759-222 330-220 945-83 441
Number Shares Issued Fully Paid    300 000300 000    
Other Creditors   31 95839 41772 43857 187157 11158 76154 856
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 7491 4121 756 5 277 
Other Disposals Property Plant Equipment    4 99925 9177 025 11 194 
Other Taxation Social Security Payable   1669 90030 11349 80816619 31511 102
Par Value Share 11 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 69716 196      
Property Plant Equipment Gross Cost   779 841837 590852 736983 0761 076 6851 110 9151 171 190
Provisions For Liabilities Balance Sheet Subtotal    18 86017 78416 37024 99023 18924 924
Total Additions Including From Business Combinations Property Plant Equipment    64 44041 063137 36593 60945 42460 275
Total Assets Less Current Liabilities-9 8946 306-120 166-150 735-63 41557 387312 079194 960169 599295 789
Trade Creditors Trade Payables   56 1604 69118 1353 43695 78712 10621 272
Trade Debtors Trade Receivables   995 777252  150 
Creditors Due After One Year29 0562 70818 208       
Creditors Due Within One Year264 857222 989324 015       
Number Shares Allotted 300 000300 000       
Percentage Subsidiary Held  80       
Provisions For Liabilities Charges 11 64812 810       
Share Capital Allotted Called Up Paid300 000300 000300 000       
Tangible Fixed Assets Additions  115 833       
Tangible Fixed Assets Cost Or Valuation 399 219515 052       
Tangible Fixed Assets Depreciation 341 024367 391       
Tangible Fixed Assets Depreciation Charged In Period  26 367       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
Free Download (11 pages)

Company search

Advertisements