Prime Sites (holdings) Limited SURREY


Founded in 1955, Prime Sites (holdings), classified under reg no. 00550409 is an active company. Currently registered at Knoll House, Knoll Road GU15 3SY, Surrey the company has been in the business for 69 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Adrian B., Sonya B. and Helen B.. Of them, Helen B. has been with the company the longest, being appointed on 5 January 2015 and Adrian B. and Sonya B. have been with the company for the least time - from 5 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prime Sites (holdings) Limited Address / Contact

Office Address Knoll House, Knoll Road
Office Address2 Camberley
Town Surrey
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00550409
Date of Incorporation Wed, 8th Jun 1955
Industry Development of building projects
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Adrian B.

Position: Director

Appointed: 05 May 2021

Sonya B.

Position: Director

Appointed: 05 May 2021

Helen B.

Position: Director

Appointed: 05 January 2015

Graham W.

Position: Director

Resigned: 21 April 2017

Beatrice B.

Position: Director

Appointed: 01 April 2009

Resigned: 05 May 2021

Arthur B.

Position: Director

Appointed: 30 September 2005

Resigned: 10 November 2020

Beatrice B.

Position: Secretary

Appointed: 03 January 1995

Resigned: 30 September 2005

Oliver L.

Position: Secretary

Appointed: 05 July 1991

Resigned: 03 January 1995

Beatrice B.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 2005

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Sonya B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adrian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sonya B.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Adrian B.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Helen B.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Beatrice B.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 60354 711119 887156 979185 731576 167151 272
Current Assets163 07072 065127 959164 389199 801579 411160 001
Debtors6 46717 3548 0727 41014 0703 2448 729
Net Assets Liabilities1 067 0061 131 0991 165 9521 195 3281 238 1201 354 089906 242
Other Debtors618    559 
Property Plant Equipment7 5525 7084 2893 1934 0181 8271 556
Other
Accrued Liabilities16 25318 91817 32919 53013 95215 63215 223
Accumulated Depreciation Impairment Property Plant Equipment31 38333 22734 64635 74236 7425 7135 984
Additions Other Than Through Business Combinations Investment Property Fair Value Model 237 944     
Additions Other Than Through Business Combinations Property Plant Equipment    1 825  
Average Number Employees During Period3333333
Creditors47 363176 834196 456187 414180 859108 920137 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -31 350 
Disposals Investment Property Fair Value Model  -9 040  -350 000 
Disposals Property Plant Equipment     -33 220 
Dividends Paid     -150 000-78 000
Financial Assets 90 55690 55675 55675 55675 55675 556
Fixed Assets977 5521 256 2641 254 8451 238 7491 239 574887 383887 112
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 22 0569 040    
Increase From Depreciation Charge For Year Property Plant Equipment 1 8441 4191 0961 000321271
Investment Property900 0001 160 0001 160 0001 160 0001 160 000810 000810 000
Investment Property Fair Value Model900 0001 160 0001 160 0001 160 0001 160 000810 000810 000
Net Current Assets Liabilities115 707-104 769-68 497-23 02518 942470 49122 915
Other Creditors28 944142 194166 494152 094151 09456 510108 294
Prepayments4 4497 1977 5066 9104 7351 9742 120
Profit Loss     265 969674
Property Plant Equipment Gross Cost38 93538 93538 93538 93540 7607 5407 540
Provisions For Liabilities Balance Sheet Subtotal26 25320 39620 39620 39620 3963 7853 785
Taxation Social Security Payable2 16615 72212 63315 59815 46436 4296 647
Total Assets Less Current Liabilities1 093 2591 151 4951 186 3481 215 7241 258 5161 357 874910 027
Trade Creditors Trade Payables   1923493496 922
Trade Debtors Trade Receivables1 40010 1575665009 3357116 609

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements