Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREYSHOT ESTATE LIMITED
Company Information for

PREYSHOT ESTATE LIMITED

DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
Company Registration Number
04716512
Private Limited Company
Active

Company Overview

About Preyshot Estate Ltd
PREYSHOT ESTATE LIMITED was founded on 2003-03-31 and has its registered office in Addlestone. The organisation's status is listed as "Active". Preyshot Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PREYSHOT ESTATE LIMITED
 
Legal Registered Office
DIXCART HOUSE ADDLESTONE ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2LE
Other companies in KT10
 
Filing Information
Company Number 04716512
Company ID Number 04716512
Date formed 2003-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 13:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREYSHOT ESTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DITCO BUSINESS SERVICES LIMITED   DIXCART INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREYSHOT ESTATE LIMITED

Current Directors
Officer Role Date Appointed
PETER WILMAN
Company Secretary 2003-11-30
BRIAN BAKER
Director 2003-11-30
COLIN VICTOR HONEY
Director 2008-12-07
CHRISTOPHER FREDERICK PENN
Director 2016-12-18
PETER WILMAN
Director 2003-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOCK
Director 2003-03-31 2016-12-18
JOHN GRAHAM
Director 2003-03-31 2008-09-28
JOHN LOCK
Company Secretary 2003-03-31 2003-11-30
DANIEL JOHN DWYER
Nominated Secretary 2003-03-31 2003-03-31
DANIEL JAMES DWYER
Nominated Director 2003-03-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BAKER BURDENSHOT HILL ESTATES LIMITED Director 2009-05-24 CURRENT 1943-08-25 Active
PETER WILMAN VS ALLIANCE LIMITED Director 2017-08-01 CURRENT 2012-08-10 Active
PETER WILMAN SECURE SMSO LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PETER WILMAN ADVANCED ENERGY MONITORING SYSTEMS LIMITED Director 2015-03-25 CURRENT 1981-10-02 Active
PETER WILMAN THE DILLON HERITAGE COMPANY LIMITED Director 2015-03-04 CURRENT 2015-03-04 Dissolved 2017-06-13
PETER WILMAN DIXCART LEGAL LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
PETER WILMAN WALTON FIRS FOUNDATION Director 2009-02-16 CURRENT 2006-02-02 Active
PETER WILMAN DIXCART INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PETER WILMAN DIXCART TECHNICAL SOLUTIONS LIMITED Director 2006-03-31 CURRENT 1993-07-16 Active
PETER WILMAN ENTITY HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
PETER WILMAN DITCO BUSINESS SERVICES LIMITED Director 1991-03-22 CURRENT 1988-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER
2024-12-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL NORMAN SMITH
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-04-13DIRECTOR APPOINTED JACQUELINE ANNE WILMAN
2023-04-13Appointment of Jacqueline Anne Wilman as company secretary on 2023-03-31
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-1023/01/23 STATEMENT OF CAPITAL GBP 247050
2022-12-02TM02Termination of appointment of Peter Wilman on 2022-09-26
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-23DIRECTOR APPOINTED IAIN ALEXANDER HEGGIE
2021-12-23DIRECTOR APPOINTED HELEN ALISON WATT
2021-12-23APPOINTMENT TERMINATED, DIRECTOR COLIN VICTOR HONEY
2021-12-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK PENN
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VICTOR HONEY
2021-12-23AP01DIRECTOR APPOINTED IAIN ALEXANDER HEGGIE
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-16AP01DIRECTOR APPOINTED NICHOLAS MICHAEL NORMAN SMITH
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 234200
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED CHRISTOPHER FREDERICK PENN
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCK
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2017-01-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 234200
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 234200
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 234200
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILMAN on 2013-06-07
2013-07-10CH01Director's details changed for Mr Peter Wilman on 2013-06-07
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-19AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-11CH01Director's details changed for Mr Peter Wilman on 2010-08-16
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILMAN / 16/08/2010
2010-11-29AA30/09/10 TOTAL EXEMPTION FULL
2010-04-29AR0131/03/10 FULL LIST
2009-11-19AA30/09/09 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED COLIN VICTOR HONEY
2008-11-07AA30/09/08 TOTAL EXEMPTION FULL
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAHAM
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-1688(2)AD 02/12/07 GBP SI 138@50=6900 GBP IC 227300/234200
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-04-17363aRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-05-11363sRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-2388(2)RAD 30/10/03--------- £ SI 4546@50=227300 £ IC 1/227301
2003-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-12-19225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 20 BEDFORD ROAD GUILDFORD SURREY GU1 4TH
2003-06-01123£ NC 100/250000 24/05/03
2003-06-01RES04NC INC ALREADY ADJUSTED 24/05/03
2003-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-26287REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-04-26288bDIRECTOR RESIGNED
2003-04-26288bSECRETARY RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PREYSHOT ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREYSHOT ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREYSHOT ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREYSHOT ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of PREYSHOT ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREYSHOT ESTATE LIMITED
Trademarks
We have not found any records of PREYSHOT ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREYSHOT ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PREYSHOT ESTATE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PREYSHOT ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREYSHOT ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREYSHOT ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.