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

PRISMA PARK MANAGEMENT COMPANY LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
05572807
Private Limited Company
Active

Company Overview

About Prisma Park Management Company Ltd
PRISMA PARK MANAGEMENT COMPANY LIMITED was founded on 2005-09-23 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Prisma Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRISMA PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in IP3
 
Filing Information
Company Number 05572807
Company ID Number 05572807
Date formed 2005-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920654536  
Last Datalog update: 2023-12-05 17:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRISMA PARK MANAGEMENT COMPANY 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 PRISMA PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR RUPERT THOMAS
Company Secretary 2005-09-23
ALASTAIR RUPERT THOMAS
Director 2005-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ERIC WILLIAM INCE
Director 2007-04-30 2017-10-20
IAN CHRISTOPHER PETTITT
Director 2007-04-30 2017-10-20
OVALSEC LIMITED
Nominated Secretary 2005-09-23 2012-09-24
PAUL REID
Director 2005-09-23 2007-04-30
OVAL NOMINEES LIMITED
Nominated Director 2005-09-23 2005-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Company Secretary 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Company Secretary 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Company Secretary 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
ALASTAIR RUPERT THOMAS LORDS TERRACE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ALASTAIR RUPERT THOMAS BARROW INVESTMENTS LIMITED Director 2017-03-29 CURRENT 2017-01-23 Active
ALASTAIR RUPERT THOMAS ORWELL HOMES LIMITED Director 2016-05-11 CURRENT 1997-03-20 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS UNIBLAZERS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-05-31
ALASTAIR RUPERT THOMAS ACTION PACKED BOOKS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-02
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Director 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24

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
2023-10-20Register inspection address changed from The Lattice Elm Road East Bergholt Colchester CO7 6SL England to Beechdean Old London Road Stockbridge Hampshire SO20 6EJ
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23Director's details changed for Mr Alastair Rupert Thomas on 2023-05-23
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Director's details changed for Mr Alastair Rupert Thomas on 2022-08-22
2022-08-22Register inspection address changed from Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ England to The Lattice Elm Road East Bergholt Colchester CO7 6SL
2022-08-22CH01Director's details changed for Mr Alastair Rupert Thomas on 2022-08-22
2022-08-22AD02Register inspection address changed from Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ England to The Lattice Elm Road East Bergholt Colchester CO7 6SL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-12-12RP04CS01Second filing of Confirmation Statement dated 20/10/2017
2018-10-29AD02Register inspection address changed from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ Great Britain to Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ
2018-10-29AD04Register(s) moved to registered office address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
2018-10-26CH01Director's details changed for Mr Alastair Rupert Thomas on 2018-10-20
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR RUPERT THOMAS on 2018-10-19
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTITT
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES INCE
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 16
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD England
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 17
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-21AR0123/09/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD England
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-21AR0123/09/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-14AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY OVALSEC LIMITED
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AR0123/09/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0123/09/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0123/09/10 FULL LIST
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-09-08AD02SAIL ADDRESS CREATED
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11SH0119/11/09 STATEMENT OF CAPITAL GBP 10
2009-12-08SH0116/10/09 STATEMENT OF CAPITAL GBP 9
2009-10-02363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-02-2688(2)AD 11/02/09 GBP SI 6@1=6 GBP IC 2/8
2009-02-17RES01ALTER ARTICLES 09/02/2009
2009-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 22 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-17363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-10ELRESS386 DISP APP AUDS 23/09/05
2006-10-10ELRESS366A DISP HOLDING AGM 23/09/05
2006-05-30225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: BIRCH BUSINESS CENTRE MALDON ROAD BIRCH COLCHESTER ESSEX CO2 0LT
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-09-23NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PRISMA PARK MANAGEMENT COMPANY 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 PRISMA PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRISMA PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PRISMA PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PRISMA PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRISMA PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PRISMA PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISMA PARK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as PRISMA PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PRISMA PARK MANAGEMENT COMPANY 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 PRISMA PARK MANAGEMENT COMPANY 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 PRISMA PARK MANAGEMENT COMPANY 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.