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

PRELANGLEN LIMITED

1 SUDLEY TERRACE, HIGH STREET, BOGNOR REGIS, PO21 1EY,
Company Registration Number
01201015
Private Limited Company
Active

Company Overview

About Prelanglen Ltd
PRELANGLEN LIMITED was founded on 1975-02-20 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Prelanglen Limited is a Private Limited Company registered in ENGLAND 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
PRELANGLEN LIMITED
 
Legal Registered Office
1 SUDLEY TERRACE
HIGH STREET
BOGNOR REGIS
PO21 1EY
Other companies in RH2
 
Filing Information
Company Number 01201015
Company ID Number 01201015
Date formed 1975-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRELANGLEN 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 PRELANGLEN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEVILLE RAYNER
Company Secretary 1997-02-12
CHARLES JOHN PEARSON BATTERSBY
Director 1991-06-12
GIANLUCA GIANGOLINI
Director 2015-01-01
RICHARD JOHN GROOM
Director 2005-05-31
CHRISTOPHER NEVILLE RAYNER
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ELSIE MARY RAYNER
Director 1991-06-12 2001-06-10
GILBERT EDWARD ISAACS CLEMENTS
Company Secretary 1991-06-12 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEVILLE RAYNER IMBERHORNE INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1959-07-29 Active
CHRISTOPHER NEVILLE RAYNER VECTIS PROPERTY CO. LIMITED Company Secretary 2006-04-01 CURRENT 1952-09-16 Active
CHRISTOPHER NEVILLE RAYNER REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1946-07-31 Active
CHRISTOPHER NEVILLE RAYNER IVATOR INVESTMENTS LIMITED Company Secretary 2001-06-24 CURRENT 1973-12-10 Active
CHRISTOPHER NEVILLE RAYNER ENNERSDALE INVESTMENTS LIMITED Company Secretary 1997-02-12 CURRENT 1953-08-05 Active
CHRISTOPHER NEVILLE RAYNER ASPECT MANAGEMENTS LIMITED Company Secretary 1997-02-12 CURRENT 1964-02-21 Active
CHRISTOPHER NEVILLE RAYNER ATTLEBOROUGH ESTATES LIMITED Company Secretary 1992-12-01 CURRENT 1992-12-02 Active
CHARLES JOHN PEARSON BATTERSBY VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
CHARLES JOHN PEARSON BATTERSBY ADELAIDE ESTATES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES JOHN PEARSON BATTERSBY MONTBURRY ESTATES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES JOHN PEARSON BATTERSBY VALKYRIE ESTATES LIMITED Director 2014-11-24 CURRENT 2013-09-11 Active
CHARLES JOHN PEARSON BATTERSBY APELDOORN PROPERTIES LIMITED Director 2014-11-24 CURRENT 2013-09-11 Active
CHARLES JOHN PEARSON BATTERSBY PEPPERPOT INVESTMENTS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
CHARLES JOHN PEARSON BATTERSBY RAYNERS ESTATE MANAGEMENT LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
CHARLES JOHN PEARSON BATTERSBY 135 BRIGHTON ROAD REDHILL FREEHOLD LTD Director 2007-11-23 CURRENT 2007-11-23 Active
CHARLES JOHN PEARSON BATTERSBY RAYNERS LETTINGS LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
CHARLES JOHN PEARSON BATTERSBY THE HOME INFORMATION SELLERS PACK COMPANY LIMITED Director 2003-07-24 CURRENT 2003-04-10 Active
CHARLES JOHN PEARSON BATTERSBY ALBERTA PROPERTIES LIMITED Director 2003-07-20 CURRENT 1996-09-19 Active
CHARLES JOHN PEARSON BATTERSBY QUESTMARK INVESTMENTS LIMITED Director 2002-11-26 CURRENT 1999-12-03 Active
CHARLES JOHN PEARSON BATTERSBY EASYCOURT DEVELOPMENTS LIMITED Director 2001-05-03 CURRENT 2000-04-14 Active
CHARLES JOHN PEARSON BATTERSBY HORNBEAM INVESTMENTS LIMITED Director 1997-02-11 CURRENT 1997-02-07 Active
CHARLES JOHN PEARSON BATTERSBY ATTLEBOROUGH ESTATES LIMITED Director 1995-09-04 CURRENT 1992-12-02 Active
CHARLES JOHN PEARSON BATTERSBY RAYNERS TOWN & COUNTRY LIMITED Director 1995-01-01 CURRENT 1987-12-14 Active
CHARLES JOHN PEARSON BATTERSBY ABBOTSWOOD LIMITED Director 1993-05-30 CURRENT 1989-03-10 Active
CHARLES JOHN PEARSON BATTERSBY IVATOR INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1973-12-10 Active
CHARLES JOHN PEARSON BATTERSBY ENNERSDALE INVESTMENTS LIMITED Director 1991-06-12 CURRENT 1953-08-05 Active
CHARLES JOHN PEARSON BATTERSBY ASPECT MANAGEMENTS LIMITED Director 1991-06-12 CURRENT 1964-02-21 Active
CHARLES JOHN PEARSON BATTERSBY IMBERHORNE INVESTMENTS LIMITED Director 1991-06-12 CURRENT 1959-07-29 Active
CHARLES JOHN PEARSON BATTERSBY VECTIS PROPERTY CO. LIMITED Director 1991-06-12 CURRENT 1952-09-16 Active
CHARLES JOHN PEARSON BATTERSBY REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 1991-06-12 CURRENT 1946-07-31 Active
CHARLES JOHN PEARSON BATTERSBY HYDE LANE PROPERTIES LIMITED Director 1991-06-12 CURRENT 1960-12-15 Active
GIANLUCA GIANGOLINI ADELAIDE ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
GIANLUCA GIANGOLINI APELDOORN PROPERTIES LIMITED Director 2016-10-27 CURRENT 2013-09-11 Active
GIANLUCA GIANGOLINI VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
GIANLUCA GIANGOLINI CAPRA GLOBAL PARTNERS LIMITED Director 2016-06-16 CURRENT 2014-02-05 Active
GIANLUCA GIANGOLINI ENNERSDALE INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1953-08-05 Active
GIANLUCA GIANGOLINI ASPECT MANAGEMENTS LIMITED Director 2015-01-01 CURRENT 1964-02-21 Active
GIANLUCA GIANGOLINI IMBERHORNE INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1959-07-29 Active
GIANLUCA GIANGOLINI ATTLEBOROUGH ESTATES LIMITED Director 2015-01-01 CURRENT 1992-12-02 Active
GIANLUCA GIANGOLINI ALBERTA PROPERTIES LIMITED Director 2015-01-01 CURRENT 1996-09-19 Active
GIANLUCA GIANGOLINI VECTIS PROPERTY CO. LIMITED Director 2015-01-01 CURRENT 1952-09-16 Active
GIANLUCA GIANGOLINI REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 2015-01-01 CURRENT 1946-07-31 Active
GIANLUCA GIANGOLINI SOLUM FORTIS REAL ESTATE CAPITAL LTD Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
RICHARD JOHN GROOM ADELAIDE ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM MONTBURRY ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM APELDOORN PROPERTIES LIMITED Director 2016-10-27 CURRENT 2013-09-11 Active
RICHARD JOHN GROOM VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD JOHN GROOM STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD JOHN GROOM TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
RICHARD JOHN GROOM THE DORSET TRUST LIMITED Director 2010-10-13 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD JOHN GROOM CARE SOUTH DEVELOPMENTS LIMITED Director 2010-10-13 CURRENT 2004-09-29 Active - Proposal to Strike off
RICHARD JOHN GROOM BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2010-05-26 CURRENT 1973-07-24 Active
RICHARD JOHN GROOM CARE SOUTH Director 2010-05-26 CURRENT 1990-12-04 Active
RICHARD JOHN GROOM ENNERSDALE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1953-08-05 Active
RICHARD JOHN GROOM IMBERHORNE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1959-07-29 Active
RICHARD JOHN GROOM ATTLEBOROUGH ESTATES LIMITED Director 2005-05-31 CURRENT 1992-12-02 Active
RICHARD JOHN GROOM ALBERTA PROPERTIES LIMITED Director 2005-05-31 CURRENT 1996-09-19 Active
RICHARD JOHN GROOM VECTIS PROPERTY CO. LIMITED Director 2005-05-31 CURRENT 1952-09-16 Active
RICHARD JOHN GROOM REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 2005-05-31 CURRENT 1946-07-31 Active
RICHARD JOHN GROOM ASPECT MANAGEMENTS LIMITED Director 2005-05-27 CURRENT 1964-02-21 Active
RICHARD JOHN GROOM THE ORPHEUS CENTRE TRUST Director 2004-05-24 CURRENT 2004-03-31 Active
CHRISTOPHER NEVILLE RAYNER VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
CHRISTOPHER NEVILLE RAYNER ADELAIDE ESTATES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHRISTOPHER NEVILLE RAYNER MONTBURRY ESTATES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHRISTOPHER NEVILLE RAYNER VALKYRIE ESTATES LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
CHRISTOPHER NEVILLE RAYNER APELDOORN PROPERTIES LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
CHRISTOPHER NEVILLE RAYNER IVATOR INVESTMENTS LIMITED Director 2001-07-02 CURRENT 1973-12-10 Active
CHRISTOPHER NEVILLE RAYNER ALBERTA PROPERTIES LIMITED Director 1996-10-25 CURRENT 1996-09-19 Active
CHRISTOPHER NEVILLE RAYNER ASPECT MANAGEMENTS LIMITED Director 1994-01-17 CURRENT 1964-02-21 Active
CHRISTOPHER NEVILLE RAYNER ATTLEBOROUGH ESTATES LIMITED Director 1992-12-01 CURRENT 1992-12-02 Active
CHRISTOPHER NEVILLE RAYNER ENNERSDALE INVESTMENTS LIMITED Director 1991-06-12 CURRENT 1953-08-05 Active
CHRISTOPHER NEVILLE RAYNER IMBERHORNE INVESTMENTS LIMITED Director 1991-06-12 CURRENT 1959-07-29 Active
CHRISTOPHER NEVILLE RAYNER VECTIS PROPERTY CO. LIMITED Director 1991-06-12 CURRENT 1952-09-16 Active
CHRISTOPHER NEVILLE RAYNER REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 1991-06-12 CURRENT 1946-07-31 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
2024-04-02Director's details changed for Ms Amy Battersby on 2024-04-01
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-03-20Director's details changed for Mr Benjamin Henry Ellinger on 2024-03-20
2023-09-19APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN PEARSON BATTERSBY
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVILLE RAYNER
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd England
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012010150006
2021-05-14AP03Appointment of Miss Amy Battersby as company secretary on 2021-05-14
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GROOM
2021-05-14TM02Termination of appointment of Christopher Neville Rayner on 2021-05-14
2021-05-14PSC02Notification of Hyde Lane Properties Limited as a person with significant control on 2021-05-14
2021-05-14PSC07CESSATION OF CHRISTOPHER NEVILLE RAYNER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MS AMY BATTERSBY
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GIANGOLINI
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Christopher Wren House 40 West Street Reigate Surrey RH2 9BT
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Christopher Wren House 40 West Street Reigate Surrey RH2 9BT
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012010150005
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR GIANLUCA GIANGOLINI
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Christopher Neville Rayner on 2012-04-24
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER NEVILLE RAYNER on 2012-04-24
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0129/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07MG01Particulars of a mortgage or charge / charge no: 4
2010-04-09AR0129/03/10 ANNUAL RETURN FULL LIST
2010-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM ELLIOTT & PARTNERS 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01288aNEW DIRECTOR APPOINTED
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03288bDIRECTOR RESIGNED
2001-05-14363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20287REGISTERED OFFICE CHANGED ON 20/06/00 FROM: CITY GATES 2 - 4 SOUTHGATE CHICHESTER PO19 2DJ
2000-05-30363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-27363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-30363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1997-03-03288aNEW SECRETARY APPOINTED
1997-02-25288bSECRETARY RESIGNED
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-24363sRETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-08363sRETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1994-11-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-13363sRETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS
1994-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-02363sRETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1993-03-08287REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 58 ST JAMES'S STREET LONDON SW1A 1LH
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-22363sRETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
1992-04-02AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 PRELANGLEN 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 PRELANGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding C. HOARE & CO
LEGAL CHARGE 2010-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-12-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-03-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PRELANGLEN LIMITED

Intangible Assets
Patents
We have not found any records of PRELANGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRELANGLEN LIMITED
Trademarks
We have not found any records of PRELANGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRELANGLEN 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 (68100 - Buying and selling of own real estate) as PRELANGLEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRELANGLEN 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 PRELANGLEN 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 PRELANGLEN 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.