Background WavePink WaveYellow Wave

PRIZEHILL PROPERTIES LIMITED (04088464)

PRIZEHILL PROPERTIES LIMITED (04088464) is an active UK company. incorporated on 11 October 2000. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIZEHILL PROPERTIES LIMITED has been registered for 25 years. Current directors include BUXTON, Steven Wavel, MURPHY, Oliver Gary.

Company Number
04088464
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
8 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUXTON, Steven Wavel, MURPHY, Oliver Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIZEHILL PROPERTIES LIMITED

PRIZEHILL PROPERTIES LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIZEHILL PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04088464

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

8 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

Cedar House 91 High Street Caterham Surrey CR3 5UH
From: 11 October 2000To: 2 March 2015
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Jan 16
Director Left
Apr 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Loan Cleared
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUXTON, Steven Wavel

Active
Gleneagles Court, CrawleyRH10 6AD
Born September 1970
Director
Appointed 25 Jun 2003

MURPHY, Oliver Gary

Active
Gleneagles Court, CrawleyRH10 6AD
Born January 1987
Director
Appointed 09 Apr 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 24 Jan 2001
Resigned 22 Mar 2005

BUXTON, Steven Wavel

Resigned
Beech Coppice, TadworthKT20 6NW
Secretary
Appointed 22 Mar 2005
Resigned 31 Jul 2006

FREELAND, Mark Alan

Resigned
Cedar House 91 High Street, SurreyCR3 5UH
Secretary
Appointed 31 Jul 2006
Resigned 24 Oct 2014

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 24 Jan 2001

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 24 Jan 2001
Resigned 25 Jun 2003

BUXTON, David William

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born May 1944
Director
Appointed 25 Jun 2003
Resigned 19 Apr 2017

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 24 Jan 2001
Resigned 25 Jun 2003

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 24 Jan 2001
Resigned 25 Jun 2003

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 11 Oct 2000
Resigned 24 Jan 2001

Persons with significant control

2

Gleneagles Court, Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Gleneagles Court, Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Memorandum Articles
11 January 2016
MAMA
Resolution
11 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Miscellaneous
12 August 2011
MISCMISC
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
288cChange of Particulars
Resolution
15 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
287Change of Registered Office
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
122122
Incorporation Company
11 October 2000
NEWINCIncorporation