UKBizDB.co.uk

PRIME COMMERCIAL PROPERTIES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prime Commercial Properties Plc. The company was founded 36 years ago and was given the registration number 02156499. 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..

Company Information

Name:PRIME COMMERCIAL PROPERTIES PLC
Company Number:02156499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7 Praed Street, London, W2 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Praed Street, London, W2 1NJ

Secretary09 December 2014Active
7 Praed Street, London, W2 1NJ

Director13 June 2014Active
7 Praed Street, London, W2 1NJ

Director29 March 2019Active
2 Draycott Place, London, SW3 2SB

Director07 August 2002Active
7 Praed Street, London, W2 1NJ

Director28 February 2013Active
2 Draycott Place, London, SW3 2SB

Secretary09 November 2001Active
Widworthy Barton, Wilmington, Honiton, EX14 9JS

Secretary-Active
Flat 4 30 Ennismore Gardens, London, SW7 1AD

Director07 August 2002Active
29 Ennismore Gardens, London, SW7 1AD

Director01 June 2005Active
7 Praed Street, London, W2 1NJ

Director13 June 2014Active
27, Ennismore Gardens, London, United Kingdom, SW7 1AD

Director-Active
Chalet Tranquille 1, Verbier, Switzerland,

Director01 September 2003Active
Widworthy Barton, Wilmington, Honiton, EX14 9JS

Director-Active
324 Route Suisse, 1298 Celigny, Switzerland, FOREIGN

Director19 August 1993Active
21 Rue Du Rhone, Geneva, Switzerland,

Director-Active
21 Holmebush Road, London, SW15 3LE

Director07 January 1997Active

People with Significant Control

Prime Commercial Properties (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Praed Street, London, England, W2 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type group.

Download
2017-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.