Check the

PR HOMES DIRECT LIMITED

Company
PR HOMES DIRECT LIMITED (03836067)

PR HOMES DIRECT

Phone: 01273 770 404
A rating

KEY FINANCES

Year
2016
Assets
£1222.39k ▼ £-89.02k (-6.79 %)
Cash
£461.98k ▲ £127.55k (38.14 %)
Liabilities
£1007.21k ▼ £-103.24k (-9.30 %)
Net Worth
£215.18k ▲ £14.21k (7.07 %)

REGISTRATION INFO

Company name
PR HOMES DIRECT LIMITED
Company number
03836067
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.newhomessussex.com
Phones
01273 770 404
07812 597 324
Registered Address
168 CHURCH ROAD,
HOVE,
EAST SUSSEX,
BN3 2DL

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Feb 2017
Registration of charge 038360670007, created on 10 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Registration of charge 038360670006, created on 8 July 2016

CHARGES

10 February 2017
Status
Outstanding
Delivered
20 February 2017
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

8 July 2016
Status
Outstanding
Delivered
8 July 2016
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

8 July 2016
Status
Outstanding
Delivered
8 July 2016
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

29 December 2011
Status
Outstanding
Delivered
5 January 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 1-5 chandlers mews eastbourne east sussex…

19 December 2011
Status
Outstanding
Delivered
23 December 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 February 2008
Status
Satisfied on 5 March 2011
Delivered
19 February 2008
Persons entitled
Hsbc Bank PLC
Description
F/H property flat 7 penhill mews 65 penhill road lancing…

4 February 2008
Status
Satisfied on 5 March 2011
Delivered
7 February 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PR HOMES DIRECT LIMITED DIRECTORS

Jane Ann Winslow

  Acting
Appointed
03 September 1999
Role
Secretary
Address
The Old Engine House, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, England, RH17 5SP
Name
WINSLOW, Jane Ann

Gary Ross Winslow

  Acting
Appointed
03 September 1999
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
13 Brick Lane, Cuckfield, Haywards Heath, West Sussex, England, RH17 5GN
Country Of Residence
United Kingdom
Name
WINSLOW, Gary Ross

Peter Ross Winslow

  Acting
Appointed
03 September 1999
Occupation
Developer
Role
Director
Age
97
Nationality
British
Address
6 Spa Court, Kings Esplanade, Hove, East Sussex, BN3 2WS
Country Of Residence
United Kingdom
Name
WINSLOW, Peter Ross

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
03 September 1999
Resigned
03 September 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
03 September 1999
Resigned
03 September 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.