Company NamePreyshot Estate Limited
Company StatusActive
Company Number04716512
CategoryPrivate Limited Company
Incorporation Date31 March 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Michael Norman Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Acre Burdenshot Hill
Worplesdon
Guildford
GU3 3RL
Director NameIain Alexander Heggie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameHelen Alison Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOld Orchard Burdenshot Hill
Worplesdon
Guildford
Surrey
GU3 3RL
Director NameJacqueline Anne Wilman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(20 years after company formation)
Appointment Duration11 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameJacqueline Anne Wilman
StatusCurrent
Appointed31 March 2023(20 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr John Graham
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleBusiness Consultant
Correspondence AddressHeather Acre
Prey Heath Road Worplesdon
Guildford
Surrey
GU22 0RN
Director NameJohn Lock
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChagfords Burdenshot Hill
Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJohn Lock
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChagfords Burdenshot Hill
Worplesdon
Guildford
Surrey
GU3 3RL
Director NameMr Brian Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodacre
Burdenshot Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameMr Peter Wilman
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2008(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 November 2021)
RoleRetired
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameMr Christopher Frederick Penn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPendle Burdenshot Hill
Worplesdon
Guildford
GU3 3RL

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

281 at £50Sian Adrienne Lehrter
6.00%
Ordinary
236 at £50Andrew Carpenter & Fiona Carpenter
5.04%
Ordinary
236 at £50Corinna Heddle & Alastair Heddle
5.04%
Ordinary
236 at £50Dr Thomas James Johnstone & Gemma Johnstone
5.04%
Ordinary
236 at £50Heather Baker & Brian Baker
5.04%
Ordinary
236 at £50Jacqueline Wilman & Peter Wilman
5.04%
Ordinary
236 at £50James Thomas Mulville & Karen Suzanne Mulville
5.04%
Ordinary
236 at £50Joan Wiper & Philip Wiper
5.04%
Ordinary
236 at £50Mary Penn & Christopher Penn
5.04%
Ordinary
236 at £50Mr Brian Sheppard
5.04%
Ordinary
236 at £50Mr John Lock
5.04%
Ordinary
236 at £50Mr Wolfgang Rauch
5.04%
Ordinary
-OTHER
5.04%
-
236 at £50Robert Miller & Alexandra Miller
5.04%
Ordinary
236 at £50Theresa Heggie & Iain Heggie
5.04%
Ordinary
217 at £50Helen Alison Watt & Tony Richard Watt
4.63%
Ordinary
214 at £50Elizabeth Butler & Michael Butler
4.57%
Ordinary
197 at £50Karen Smith & Nicholas Smith
4.21%
Ordinary
166 at £50Mr Peter Chapman
3.54%
Ordinary
161 at £50Mr Roger Sills
3.44%
Ordinary
144 at £50Mr Charles Harding
3.07%
Ordinary

Financials

Year2014
Net Worth£234,838
Cash£1,774
Current Liabilities£5

Accounts

Latest Accounts30 September 2023 (5 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 March 2023 (11 months, 3 weeks ago)
Next Return Due14 April 2024 (3 weeks, 4 days from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with updates (7 pages)
13 April 2023Appointment of Jacqueline Anne Wilman as a secretary on 31 March 2023 (2 pages)
13 April 2023Appointment of Jacqueline Anne Wilman as a director on 31 March 2023 (2 pages)
10 February 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 247,050
(6 pages)
2 December 2022Termination of appointment of Peter Wilman as a director on 26 September 2022 (1 page)
2 December 2022Termination of appointment of Peter Wilman as a secretary on 26 September 2022 (1 page)
1 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (7 pages)
23 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
23 December 2021Appointment of Helen Alison Watt as a director on 21 November 2021 (2 pages)
23 December 2021Termination of appointment of Colin Victor Honey as a director on 21 November 2021 (1 page)
23 December 2021Appointment of Iain Alexander Heggie as a director on 21 November 2021 (2 pages)
23 December 2021Termination of appointment of Christopher Frederick Penn as a director on 21 November 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 30 September 2020 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
16 January 2019Appointment of Nicholas Michael Norman Smith as a director on 9 December 2018 (2 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
31 October 2018Termination of appointment of Brian Baker as a director on 22 October 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
29 March 2017Appointment of Christopher Frederick Penn as a director on 18 December 2016 (2 pages)
29 March 2017Appointment of Christopher Frederick Penn as a director on 18 December 2016 (2 pages)
29 March 2017Termination of appointment of John Lock as a director on 18 December 2016 (1 page)
29 March 2017Termination of appointment of John Lock as a director on 18 December 2016 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
13 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-13
  • GBP 234,200
(6 pages)
13 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-13
  • GBP 234,200
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-21
  • GBP 234,200
(6 pages)
21 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-21
  • GBP 234,200
(6 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 234,200
(8 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 234,200
(8 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 July 2013Secretary's details changed for Mr Peter Wilman on 7 June 2013 (1 page)
10 July 2013Secretary's details changed for Mr Peter Wilman on 7 June 2013 (1 page)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Peter Wilman on 7 June 2013 (1 page)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2012Annual return made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 31 March 2012 (7 pages)
3 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
19 April 2011Annual return made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 31 March 2011 (7 pages)
11 April 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
11 April 2011Secretary's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
11 April 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
11 April 2011Secretary's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (13 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (13 pages)
19 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
19 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
3 April 2009Return made up to 31/03/09; full list of members (13 pages)
3 April 2009Return made up to 31/03/09; full list of members (13 pages)
12 December 2008Director appointed colin victor honey (2 pages)
12 December 2008Director appointed colin victor honey (2 pages)
7 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
2 October 2008Appointment terminated director john graham (1 page)
2 October 2008Appointment terminated director john graham (1 page)
29 April 2008Return made up to 31/03/08; full list of members (12 pages)
29 April 2008Return made up to 31/03/08; full list of members (12 pages)
16 April 2008Ad 02/12/07\gbp si 138@50=6900\gbp ic 227300/234200\ (6 pages)
16 April 2008Ad 02/12/07\gbp si 138@50=6900\gbp ic 227300/234200\ (6 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
17 April 2007Return made up to 31/03/07; no change of members (3 pages)
17 April 2007Return made up to 31/03/07; no change of members (3 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
3 April 2006Return made up to 31/03/06; full list of members (9 pages)
3 April 2006Return made up to 31/03/06; full list of members (9 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
11 May 2005Return made up to 31/03/05; no change of members (8 pages)
11 May 2005Return made up to 31/03/05; no change of members (8 pages)
7 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
8 April 2004Return made up to 31/03/04; full list of members (13 pages)
8 April 2004Return made up to 31/03/04; full list of members (13 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
23 December 2003Ad 30/10/03--------- £ si 4546@50=227300 £ ic 1/227301 (7 pages)
23 December 2003Ad 30/10/03--------- £ si 4546@50=227300 £ ic 1/227301 (7 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 20 bedford road guildford surrey GU1 4TH (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 20 bedford road guildford surrey GU1 4TH (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2003£ nc 100/250000 24/05/03 (1 page)
1 June 2003£ nc 100/250000 24/05/03 (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)