This company is commonly known as Prime Commercial Properties (holdings) Limited. The company was founded 17 years ago and was given the registration number 05979477. The firm's registered office is in . You can find them at 7 Praed Street, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05979477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Praed Street, London, W2 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Praed Street, London, W2 1NJ | Secretary | 17 December 2009 | Active |
7 Praed Street, London, W2 1NJ | Director | 13 June 2014 | Active |
7 Praed Street, London, W2 1NJ | Director | 29 March 2019 | Active |
2 Draycott Place, London, SW3 2SB | Director | 11 December 2006 | Active |
7 Praed Street, London, W2 1NJ | Director | 28 July 2015 | Active |
9 Anxey Way, Haddenham, HP17 8DJ | Secretary | 11 December 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Secretary | 26 October 2006 | Active |
Flat 4 30 Ennismore Gardens, London, SW7 1AD | Director | 11 December 2006 | Active |
7 Praed Street, London, W2 1NJ | Director | 13 June 2014 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Director | 26 October 2006 | Active |
Mr Jeffrey Gubbay | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 7 Praed Street, W2 1NJ |
Nature of control | : |
|
Mr Paul Gubbay | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 7 Praed Street, W2 1NJ |
Nature of control | : |
|
Mrs Lesley Khalastchi | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 7 Praed Street, W2 1NJ |
Nature of control | : |
|
Mrs Edith Gubbay | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Address | : | 7 Praed Street, W2 1NJ |
Nature of control | : |
|
Mr. Robert Gubbay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1931 |
Nationality | : | British |
Address | : | 7 Praed Street, W2 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type group. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type group. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type group. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type group. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.