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

PRIZEGLOBE PROPERTIES LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
06178106
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prizeglobe Properties Ltd
PRIZEGLOBE PROPERTIES LIMITED was founded on 2007-03-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Prizeglobe Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIZEGLOBE PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Previous Names
DUNETOWN LIMITED14/02/2019
Filing Information
Company Number 06178106
Company ID Number 06178106
Date formed 2007-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB912386038  
Last Datalog update: 2022-12-29 05:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIZEGLOBE PROPERTIES 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.
Companies with same name PRIZEGLOBE PROPERTIES LIMITED
The following companies were found which have the same name as PRIZEGLOBE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX Active - Proposal to Strike off Company formed on the 1999-12-20

Company Officers of PRIZEGLOBE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FW STEPHENS (SECRETARIAL) LIMITED
Company Secretary 2014-08-05
HUGH GRAINGER WILLIAMS
Director 2007-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL HARRIS
Director 2007-04-03 2014-07-21
ROBERT NIGEL HARRIS
Director 2007-04-03 2014-07-11
ROY GRAINGER WILLIAMS
Director 2007-04-03 2014-07-11
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29 2014-07-07
ALAN TOPPER
Company Secretary 2007-04-03 2010-01-29
SDG SECRETARIES LIMITED
Nominated Secretary 2007-03-22 2007-04-03
SDG REGISTRARS LIMITED
Nominated Director 2007-03-22 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FW STEPHENS (SECRETARIAL) LIMITED CAPITAL CASES CHARITABLE TRUST Company Secretary 2017-08-31 CURRENT 2000-10-04 Active
FW STEPHENS (SECRETARIAL) LIMITED WILSON ELSER CONSULTING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
FW STEPHENS (SECRETARIAL) LIMITED SALSPIN LIMITED Company Secretary 2014-08-05 CURRENT 2004-05-12 Dissolved 2016-05-08
FW STEPHENS (SECRETARIAL) LIMITED PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED Company Secretary 2014-08-05 CURRENT 1999-12-20 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED OXBO HOLDINGS LIMITED Company Secretary 2014-08-05 CURRENT 2005-09-29 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED DOVE STREET INVESTMENTS LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active
FW STEPHENS (SECRETARIAL) LIMITED SAFFRON HILL MGP LIMITED Company Secretary 2012-04-19 CURRENT 2006-09-20 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED SAFFRON HILL MGP2 LIMITED Company Secretary 2012-04-19 CURRENT 2007-08-14 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED PETSPYJAMAS LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
FW STEPHENS (SECRETARIAL) LIMITED POSITIVELUXURY LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
FW STEPHENS (SECRETARIAL) LIMITED GILGENKRANTZ & CO LIMITED Company Secretary 2011-05-26 CURRENT 2010-07-23 Active
FW STEPHENS (SECRETARIAL) LIMITED JUSTADDRED LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
FW STEPHENS (SECRETARIAL) LIMITED LOOK AND LEARN MEDIA (HOLDINGS) LIMITED Company Secretary 2010-10-27 CURRENT 2004-11-23 Active
FW STEPHENS (SECRETARIAL) LIMITED LOOK AND LEARN LIMITED Company Secretary 2010-10-27 CURRENT 2004-11-23 Active
FW STEPHENS (SECRETARIAL) LIMITED V-FORMTEXX LIMITED Company Secretary 2009-02-17 CURRENT 2009-01-09 Dissolved 2014-06-03
HUGH GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 2008-03-05 CURRENT 1990-11-21 Active
HUGH GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
HUGH GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
HUGH GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
HUGH GRAINGER WILLIAMS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
HUGH GRAINGER WILLIAMS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
HUGH GRAINGER WILLIAMS OXBO HOLDINGS LIMITED Director 2005-11-03 CURRENT 2005-09-29 Active - Proposal to Strike off
HUGH GRAINGER WILLIAMS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
HUGH GRAINGER WILLIAMS PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED Director 2000-01-18 CURRENT 1999-12-20 Active - Proposal to Strike off

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 3rd Floor 24 Chiswell Street London EC1Y 4YX
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-02-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14RES15CHANGE OF COMPANY NAME 14/02/19
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-08AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061781060004
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061781060003
2016-01-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 061781060004
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 061781060004
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 061781060003
2014-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HARRIS
2014-08-18AP04Appointment of Fw Stephens (Secretarial) Limited as company secretary on 2014-08-05
2014-08-05TM02Termination of appointment of Hugh Grainger Williams on 2014-07-07
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0122/03/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-05AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-23AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAINGER WILLIAMS / 02/11/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2011-04-11AR0122/03/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-03-30AR0122/03/10 FULL LIST
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-08363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-16363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-06225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: KNIGHTS QUARTER 14 ST JOHN'S LANE LONDON EC1M 4AJ
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW SECRETARY APPOINTED
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 41 CHALTON STREET LONDON NW1 1JD
2007-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRIZEGLOBE PROPERTIES 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 PRIZEGLOBE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-04 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2007-08-04 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PRIZEGLOBE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PRIZEGLOBE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIZEGLOBE PROPERTIES LIMITED
Trademarks
We have not found any records of PRIZEGLOBE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIZEGLOBE PROPERTIES 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 (41100 - Development of building projects) as PRIZEGLOBE PROPERTIES 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 PRIZEGLOBE PROPERTIES 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 PRIZEGLOBE PROPERTIES 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 PRIZEGLOBE PROPERTIES 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.