Check the

PRISM ESTATES LIMITED

Company
PRISM ESTATES LIMITED (01856071)

PRISM ESTATES

Phone: 01798 865 022
B⁺ rating

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

Company name
PRISM ESTATES LIMITED
Company number
01856071
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1984
Age - 40 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
75
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
78
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.