Background WavePink WaveYellow Wave

PREYSHOT ESTATE LIMITED (04716512)

PREYSHOT ESTATE LIMITED (04716512) is an active UK company. incorporated on 31 March 2003. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PREYSHOT ESTATE LIMITED has been registered for 22 years. Current directors include BUTLER, Michael John, HEGGIE, Iain Alexander, WATT, Helen Alison and 1 others.

Company Number
04716512
Status
active
Type
ltd
Incorporated
31 March 2003
Age
22 years
Address
Chancery House, Woking, GU21 7SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Michael John, HEGGIE, Iain Alexander, WATT, Helen Alison, WILMAN, Jacqueline Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREYSHOT ESTATE LIMITED

PREYSHOT ESTATE LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PREYSHOT ESTATE LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04716512

LTD Company

Age

22 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Chancery House 30 St Johns Road Woking, GU21 7SA,

Previous Addresses

Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
From: 25 January 2017To: 20 November 2025
Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
From: 17 January 2017To: 25 January 2017
Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
From: 5 January 2017To: 17 January 2017
Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
From: 31 March 2003To: 5 January 2017
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 22
Funding Round
Feb 23
Director Joined
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WILMAN, Jacqueline Anne

Active
30 St Johns Road, WokingGU21 7SA
Secretary
Appointed 31 Mar 2023

BUTLER, Michael John

Active
30 St Johns Road, WokingGU21 7SA
Born November 1960
Director
Appointed 01 Dec 2024

HEGGIE, Iain Alexander

Active
Prey Heath Road, WokingGU22 0RN
Born January 1959
Director
Appointed 21 Nov 2021

WATT, Helen Alison

Active
Burdenshot Hill, GuildfordGU3 3RL
Born January 1966
Director
Appointed 21 Nov 2021

WILMAN, Jacqueline Anne

Active
30 St Johns Road, WokingGU21 7SA
Born May 1954
Director
Appointed 31 Mar 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

LOCK, John

Resigned
Chagfords Burdenshot Hill, GuildfordGU3 3RL
Secretary
Appointed 31 Mar 2003
Resigned 30 Nov 2003

WILMAN, Peter

Resigned
Addlestone Road, AddlestoneKT15 2LE
Secretary
Appointed 30 Nov 2003
Resigned 26 Sept 2022

BAKER, Brian

Resigned
Goodacre, GuildfordGU3 3RL
Born July 1947
Director
Appointed 30 Nov 2003
Resigned 22 Oct 2018

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

GRAHAM, John

Resigned
Heather Acre, GuildfordGU22 0RN
Born May 1936
Director
Appointed 31 Mar 2003
Resigned 28 Sept 2008

HONEY, Colin Victor

Resigned
Prey Heath Road, WokingGU22 0RN
Born December 1941
Director
Appointed 07 Dec 2008
Resigned 21 Nov 2021

LOCK, John

Resigned
Chagfords Burdenshot Hill, GuildfordGU3 3RL
Born July 1930
Director
Appointed 31 Mar 2003
Resigned 18 Dec 2016

PENN, Christopher Frederick

Resigned
Burdenshot Hill, GuildfordGU3 3RL
Born March 1937
Director
Appointed 18 Dec 2016
Resigned 21 Nov 2021

SMITH, Nicholas Michael Norman

Resigned
Burdenshot Hill, GuildfordGU3 3RL
Born October 1951
Director
Appointed 09 Dec 2018
Resigned 01 Dec 2024

WILMAN, Peter

Resigned
Addlestone Road, AddlestoneKT15 2LE
Born January 1954
Director
Appointed 30 Nov 2003
Resigned 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
88(2)R88(2)R
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
287Change of Registered Office
Resolution
1 June 2003
RESOLUTIONSResolutions
Resolution
1 June 2003
RESOLUTIONSResolutions
Legacy
1 June 2003
123Notice of Increase in Nominal Capital
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
287Change of Registered Office
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation