ABOUT PRISM ESTATES LIMITED
Prism Estates Ltd
Prism Estates was incorporated in 1995 with a view to specialising in the development of town centre and edge-of-town retail property. The two executive directors were Graham French, formerly a Partner of Chestertons, responsible for retail investments and development, and Nigel Dancer, formerly Managing Director of Higgs & Hill Developments.
Recently, the company has concentrated on convenience stores and neighbourhood shopping centres. Starting with the acquisition of a series of individual shops, extended and refurbished for One Stop Stores, the Company went on to undertake both new-build green-field developments as well as refurbishments of garages and public houses for occupation by operators such as Tesco, Sainsburys, the Co-op and One Stop. To date, the Company has undertaken some twenty convenience-led developments, of which four have been retained as investments, including a neighbourhood centre in Pevensey and another in Thetford. The latest project is a four million pound District Centre near Taunton, purchased from housebuilders Barratts and Bellway. Other neighbourhood Centre opportunities are currently being pursued.
KEY FINANCES
Year
2017
Assets
£1895.01k
▲ £31.69k (1.70 %)
Cash
£643.71k
▲ £31.02k (5.06 %)
Liabilities
£483.35k
▼ £-36.44k (-7.01 %)
Net Worth
£1411.66k
▲ £68.14k (5.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chichester
- Company name
- PRISM ESTATES LIMITED
- Company number
- 01856071
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Oct 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- prismestates.co.uk
- Phones
-
01798 865 022
- Registered Address
- RAYDALE BARN,
SANDY LANE,
FITTLEWORTH,
WEST SUSSEX,
RH20 1EH
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 04 Jul 2016
- Confirmation statement made on 4 July 2016 with updates
- 17 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 04 Jan 2016
- Satisfaction of charge 10 in full
CHARGES
-
11 February 2011
- Status
- Satisfied
on 7 November 2015
- Delivered
- 19 February 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- 1 hive head road horndean hampshire t/no HP455926 by way of…
-
11 February 2011
- Status
- Satisfied
on 4 January 2016
- Delivered
- 19 February 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- 131-135 taunton road bridgwater devon t/nos ST216111…
-
3 July 2009
- Status
- Outstanding
- Delivered
- 4 July 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Sainsburys local crowborough hill crowborough t/n ESX264322…
-
13 August 2004
- Status
- Satisfied
on 22 August 2009
- Delivered
- 17 August 2004
-
Persons entitled
- Anglo Irish Asset Finance PLC as Agent for the Beneficiaries
- Description
- F/H land dbs garages crowborough hill crowborough sussex…
-
27 June 2003
- Status
- Satisfied
on 6 May 2009
- Delivered
- 5 July 2003
-
Persons entitled
- Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)
- Description
- 100 ordinary shares of £1 each in the issued share capital…
-
19 August 1999
- Status
- Satisfied
on 6 May 2009
- Delivered
- 26 August 1999
-
Persons entitled
- Anglo Irish Bank Corporation PLC
- Description
- Fixed charge: the investments and all dividends,interest…
-
3 August 1999
- Status
- Satisfied
on 6 May 2009
- Delivered
- 6 August 1999
-
Persons entitled
- Amglo Irish Bank Corporation PLC
- Description
- 100 ordinary shares of £1.00 each in the issued share…
-
11 August 1995
- Status
- Satisfied
on 27 May 2009
- Delivered
- 17 August 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Basement flat, 28 norfolk road, brighton, east sussex…
-
1 March 1989
- Status
- Satisfied
on 27 May 2009
- Delivered
- 7 March 1989
-
Persons entitled
- Barclays Bank PLC
- Description
- Barn no 4 rospletha farm porthclims cornwall.
-
18 August 1988
- Status
- Satisfied
on 27 May 2009
- Delivered
- 5 September 1988
-
Persons entitled
- Barclays Bank PLC
- Description
- 28 norflk road, brighton, east sussex.
-
7 April 1986
- Status
- Satisfied
on 27 May 2009
- Delivered
- 25 April 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- 8 park street, minehead somerset.
See Also
Last update 2018
PRISM ESTATES LIMITED DIRECTORS
Nigel Candsell Dancer
Acting
PSC
- Appointed
- 20 June 1995
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Raydale, Sandy Lane, Fittleworth, West Sussex, RH20 1EH
- Country Of Residence
- England
- Name
- DANCER, Nigel Candsell
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Graham John Canfor French
Resigned
- Appointed
- 20 June 1995
- Resigned
- 17 June 2009
- Role
- Secretary
- Address
- Neaves Cottage, Stone Pit Lane, Henfield, West Sussex, BN5 9QU
- Name
- FRENCH, Graham John Canfor
Rosemary Wade French
Resigned
- Resigned
- 20 June 1995
- Role
- Secretary
- Address
- Badger Wood House Clappers Lane, Fulking, Henfield, West Sussex, BN5 9NJ
- Name
- FRENCH, Rosemary Wade
Graham John Canfor French
Resigned
- Resigned
- 17 June 2009
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Neaves Cottage, Stone Pit Lane, Henfield, West Sussex, BN5 9QU
- Country Of Residence
- United Kingdom
- Name
- FRENCH, Graham John Canfor
REVIEWS
Check The Company
Very good according to the company’s financial health.