Prizehill Properties Limited CRAWLEY


Founded in 2000, Prizehill Properties, classified under reg no. 04088464 is an active company. Currently registered at 8 Gleneagles Court RH10 6AD, Crawley the company has been in the business for twenty four years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 25 June 2003 and Oliver M. has been with the company for the least time - from 9 April 2021. At present 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.

Prizehill Properties Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04088464
Date of Incorporation Wed, 11th Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 25 June 2003

Mark F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 October 2014

Steven B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 July 2006

David B.

Position: Director

Appointed: 25 June 2003

Resigned: 19 April 2017

Graham B.

Position: Secretary

Appointed: 24 January 2001

Resigned: 22 March 2005

Graham B.

Position: Director

Appointed: 24 January 2001

Resigned: 25 June 2003

Kevin C.

Position: Director

Appointed: 24 January 2001

Resigned: 25 June 2003

Peter D.

Position: Director

Appointed: 24 January 2001

Resigned: 25 June 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 October 2000

Resigned: 24 January 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2000

Resigned: 24 January 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is W&R Buxton Holdings Limited from Crawley, England. The abovementioned PSC is classified as "a limited", 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 persons with significant control register is W&R Buxton Holdings Ltd that entered Crawley, England as the official address. This PSC has a legal form of "a limited", 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.

W&R Buxton Holdings Limited

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W&R Buxton Holdings Ltd

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand681489358
Current Assets2 6642 4142 283
Debtors1 9831 9251 925
Net Assets Liabilities61 06762 22662 651
Other Debtors1 9831 9251 925
Property Plant Equipment89 11689 11689 116
Other
Amounts Owed To Group Undertakings Participating Interests26 13825 28024 060
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  37 250
Corporation Tax Payable755272259
Creditors28 56727 15825 925
Current Tax For Period755272259
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences536 677
Deferred Tax Liabilities2 1462 1462 823
Net Current Assets Liabilities-25 903-24 744-23 642
Net Deferred Tax Liability Asset2 1462 1462 823
Other Creditors1 6741 6061 606
Profit Loss On Ordinary Activities Before Tax6 0581 4311 361
Property Plant Equipment Gross Cost 89 11689 116
Provisions For Liabilities Balance Sheet Subtotal2 1462 1462 823
Tax Decrease From Utilisation Tax Losses396  
Tax Expense Credit Applicable Tax Rate1 151272259
Tax Increase Decrease From Other Short-term Timing Differences536 677
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 291272936
Total Assets Less Current Liabilities63 21364 37265 474

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements