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

PREXGATE LIMITED

HNF PROPERTY RAWORTH HOUSE, 36 SYDENHAM ROAD, CROYDON, CR0 2EF,
Company Registration Number
02360422
Private Limited Company
Active

Company Overview

About Prexgate Ltd
PREXGATE LIMITED was founded on 1989-03-13 and has its registered office in Croydon. The organisation's status is listed as "Active". Prexgate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PREXGATE LIMITED
 
Legal Registered Office
HNF PROPERTY RAWORTH HOUSE
36 SYDENHAM ROAD
CROYDON
CR0 2EF
Other companies in SW16
 
Filing Information
Company Number 02360422
Company ID Number 02360422
Date formed 1989-03-13
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 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREXGATE 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 PREXGATE LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES BOYD
Company Secretary 2017-03-20
IAN JAMES BOYD
Director 2018-07-19
COLUM FRANCIS O'CONNELL
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PICTON
Director 2015-02-01 2017-04-30
ALISON CAROLINE TRYON
Company Secretary 2003-08-01 2017-03-20
ALISON CAROLINE TRYON
Director 2002-06-05 2017-03-20
MICHAEL LAMBERT
Director 2002-06-05 2015-01-31
WENDY ELIZABETH HOULTON
Company Secretary 2002-06-05 2003-08-01
WENDY ELIZABETH HOULTON
Director 1996-07-25 2002-06-05
VIKKI POINTING
Company Secretary 1996-07-25 2002-04-02
VIKKI POINTING
Director 1996-03-20 2002-04-02
FIONA BULMER
Company Secretary 1994-01-01 1996-07-25
FIONA BULMER
Director 1994-01-01 1996-07-25
DAVID LEAL
Director 1993-04-16 1996-04-01
BARBARA TAYLOR
Company Secretary 1992-03-13 1993-12-31
DAVID TAYLOR
Director 1992-03-13 1993-12-31
BARBARA TAYLOR
Director 1993-02-01 1993-04-16
JOHN SANDERSON
Director 1992-03-13 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES BOYD 20 BELLEVUE GARDENS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
IAN JAMES BOYD 14 ATHERFOLD ROAD LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
IAN JAMES BOYD 79 GREAT SUFFOLK STREET LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
IAN JAMES BOYD 21/22 BURLINGTON STREET MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2010-11-04 Active
IAN JAMES BOYD WIREWORKS MANAGEMENT LIMITED Director 2007-06-27 CURRENT 2005-04-12 Active
IAN JAMES BOYD 32 SUSSEX SQUARE LIMITED Director 2007-03-21 CURRENT 2005-12-13 Active
IAN JAMES BOYD CANUTE COURT FREEHOLD COMPANY LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active
IAN JAMES BOYD CANUTE COURT MANAGEMENT COMPANY LIMITED Director 2000-02-01 CURRENT 1986-06-26 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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-25DIRECTOR APPOINTED MR JONATHAN HUSEYIN GERALD COWAN
2023-10-13APPOINTMENT TERMINATED, DIRECTOR COLUM FRANCIS O'CONNELL
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-23TM02Termination of appointment of Ian James Boyd on 2021-07-22
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BOYD
2021-07-09AP01DIRECTOR APPOINTED MS ALEKSANDRA KRCO
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DERX
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED MS ELAINE DERX
2019-06-05AP01DIRECTOR APPOINTED MR GEOFF RAYMOND LEAHY
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-19AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-07-20AP01DIRECTOR APPOINTED MR IAN JAMES BOYD
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY PICTON
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 13
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR COLUM FRANCIS O'CONNELL
2017-03-23TM02Termination of appointment of Alison Caroline Tryon on 2017-03-20
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG
2017-03-23AP03Appointment of Mr Ian James Boyd as company secretary on 2017-03-20
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAROLINE TRYON
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 13
2016-03-21AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 13
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT
2015-02-25AP01DIRECTOR APPOINTED MR GARY PICTON
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 13
2014-03-25AR0102/03/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0102/03/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-08AR0102/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-07AR0102/03/11 FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION FULL
2010-03-08AR0102/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAROLINE TRYON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 08/03/2010
2009-07-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 13 AUGUSTUS COURT WOODFIELD AVENUE STREATHAM LONDON SW16 1LG
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08288bSECRETARY RESIGNED
2003-08-08288aNEW SECRETARY APPOINTED
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288aNEW SECRETARY APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-10363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-11363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-03-20363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/97
1997-04-08363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-09-11288NEW DIRECTOR APPOINTED
1996-09-11288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-11288DIRECTOR'S PARTICULARS CHANGED
1996-09-11288NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1996-07-10288NEW DIRECTOR APPOINTED
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-14363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-16363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-15363sRETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1994-02-22287REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 13 AUGUSTUS COURT 4 WOODFIELD AVENUE STREATHAM LONDON SW16 1LG
1994-01-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 PREXGATE LIMITED

Intangible Assets
Patents
We have not found any records of PREXGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREXGATE LIMITED
Trademarks
We have not found any records of PREXGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREXGATE 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 (81100 - Combined facilities support activities) as PREXGATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREXGATE 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 PREXGATE 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 PREXGATE 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.