This company is commonly known as Prima Estates Limited. The company was founded 25 years ago and was given the registration number 03753098. The firm's registered office is in LONDON. You can find them at Hilton Consulting 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRIMA ESTATES LIMITED |
---|---|---|
Company Number | : | 03753098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilton Consulting 119 The Hub, 300 Kensal Road, London, W10 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Villa Fairholme, Sir Augustus Bartolo Street, Ta' Xbiex Xbx1095, Malta, | Secretary | 31 July 2015 | Active |
40, Villa Fairholme, Sir Augustus Bartolo Street, Ta' Xbiex Xbx1095, Malta, | Director | 23 February 2010 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Secretary | 15 April 1999 | Active |
80 Broad Street, Monrovia, Liberia, FOREIGN | Corporate Secretary | 28 May 2004 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Corporate Secretary | 15 April 1999 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 11 May 2000 | Active |
12 The Shrubberies, George Lane, London, E18 1BD | Director | 15 April 1999 | Active |
10 Victoria Flats, Victoria Junction, Sliema, Malta, SLM 1832 | Director | 23 February 2010 | Active |
Rovert House, Market Street North, Nassau, Bahamas, FOREIGN | Director | 07 May 1999 | Active |
Via M Lettieri, Gravina, Puglia, Italy, | Director | 10 December 1999 | Active |
P O Box 313, Road Town, Tortola, British Virgin Islands, FOREIGN | Director | 15 April 1999 | Active |
Mr Kurt Catania | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Mr Renato Cefai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Ms Clarissa Cefai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | Maltese |
Address | : | Hilton Consulting, 119 The Hub, London, W10 5BE |
Nature of control | : |
|
Mr Franco Falzon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Maltese |
Address | : | Hilton Consulting, 119 The Hub, London, W10 5BE |
Nature of control | : |
|
Mr Adriano Cefai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Gazette | Gazette filings brought up to date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-21 | Officers | Change person director company with change date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.