Preystone Property Investments Limited HEXHAM


Founded in 1987, Preystone Property Investments, classified under reg no. 02121691 is an active company. Currently registered at Battlesteads Hotel NE48 3LS, Hexham the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Richard S., appointed on 24 April 2002. In addition, a secretary was appointed - Katie M., appointed on 1 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Preystone Property Investments Limited Address / Contact

Office Address Battlesteads Hotel
Office Address2 Wark
Town Hexham
Post code NE48 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02121691
Date of Incorporation Thu, 9th Apr 1987
Industry Other letting and operating of own or leased real estate
Industry Public houses and bars
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Katie M.

Position: Secretary

Appointed: 01 April 2019

Richard S.

Position: Director

Appointed: 24 April 2002

Denise S.

Position: Director

Appointed: 23 December 2015

Resigned: 31 December 2018

Denise S.

Position: Secretary

Appointed: 31 October 2012

Resigned: 01 April 2019

Alan F.

Position: Secretary

Appointed: 13 December 2006

Resigned: 31 October 2012

Denise S.

Position: Secretary

Appointed: 18 March 2000

Resigned: 13 December 2006

Alan F.

Position: Secretary

Appointed: 18 February 1997

Resigned: 18 March 2000

Katharine S.

Position: Director

Appointed: 19 November 1996

Resigned: 24 April 2002

Christopher T.

Position: Secretary

Appointed: 11 April 1996

Resigned: 18 February 1997

Richard S.

Position: Director

Appointed: 20 November 1995

Resigned: 26 November 1996

Dorothy G.

Position: Director

Appointed: 30 April 1991

Resigned: 20 November 1995

Thomas N.

Position: Secretary

Appointed: 30 April 1991

Resigned: 11 April 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Denise S. This PSC and has 25-50% shares. Another entity in the PSC register is Richard S. This PSC owns 75,01-100% shares.

Denise S.

Notified on 31 March 2017
Nature of control: 25-50% shares

Richard S.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-06-302021-03-312022-03-312023-03-31
Net Worth692 915804 488       
Balance Sheet
Cash Bank On Hand 7 6286 75910 91950 25968 180117 62098 78425 894
Current Assets37 84842 09834 27843 469101 536116 631128 898118 13043 248
Debtors19 30816 99811 33116 30233 80130 97511 27819 34617 354
Net Assets Liabilities 804 488884 9231 034 7501 131 8141 194 4251 235 1221 473 1811 456 984
Other Debtors 11 36410 53914 71214 66329 50310 62515 05717 254
Property Plant Equipment 2 166 5332 628 8113 095 3743 170 0283 148 5193 138 3613 245 1933 247 265
Total Inventories 17 47216 18816 24817 47617 476   
Cash Bank In Hand3 0517 628       
Stocks Inventory15 48917 472       
Tangible Fixed Assets2 034 4812 166 533       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve692 815804 388       
Shareholder Funds692 915804 488       
Other
Accumulated Depreciation Impairment Property Plant Equipment 434 934473 339512 539556 299610 848654 085718 337786 693
Additions Other Than Through Business Combinations Property Plant Equipment  500 684505 761118 41433 04033 079173 78470 428
Amounts Owed By Related Parties 100100100100100100100100
Average Number Employees During Period    2426202225
Bank Borrowings Overdrafts 543 000763 2321 178 6961 128 9341 153 6721 153 6721 048 028942 544
Corporation Tax Payable    4 2224 22218 41157 83352 698
Creditors 315 876303 2671 808 8371 766 0231 739 2401 713 7961 534 7251 503 589
Dividends Paid    36 50036 50039 00039 000 
Increase From Depreciation Charge For Year Property Plant Equipment  38 40639 20043 75854 54943 23766 95268 356
Net Current Assets Liabilities-228 567-273 778-268 989-251 787-272 191-214 854-189 443-237 287-286 692
Number Shares Issued Fully Paid   100     
Other Creditors 545 267711 667630 141637 089585 568560 124486 697561 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 700 
Other Disposals Property Plant Equipment       2 700 
Other Taxation Social Security Payable 67 84437 21536 04738 08838 60231 25522 45841 376
Par Value Share 1 1     
Profit Loss    133 56499 11179 697277 059 
Property Plant Equipment Gross Cost 2 601 4673 102 1523 607 9133 726 3273 759 3673 792 4463 963 5304 033 958
Total Assets Less Current Liabilities1 805 9141 892 7552 359 8222 843 5872 897 8372 933 6652 948 9183 007 9062 960 573
Trade Creditors Trade Payables 72 35090 871103 695131 84979 33751 867139 95482 218
Trade Debtors Trade Receivables 5 5346921 49019 0381 3725534 189 
Accruals Deferred Income161 885158 321       
Creditors Due After One Year951 114929 946       
Creditors Due Within One Year266 415315 876       
Intangible Fixed Assets Aggregate Amortisation Impairment162 942162 942       
Intangible Fixed Assets Cost Or Valuation162 942162 942       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 164 934       
Tangible Fixed Assets Cost Or Valuation2 436 5332 601 467       
Tangible Fixed Assets Depreciation402 051434 934       
Tangible Fixed Assets Depreciation Charged In Period 32 883       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements