This company is commonly known as Prime Estates Property Management Limited. The company was founded 26 years ago and was given the registration number 03446077. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PRIME ESTATES PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03446077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Leconfield House, Curzon Street, London, W1J 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 20 October 2020 | Active |
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 31 December 2021 | Active |
15 The Orchard Yoeman Lane, Bearsted, Maidstone, ME14 4QL | Secretary | 05 July 2007 | Active |
42 Luttrell Avenue, London, SW15 6PE | Secretary | 30 September 1998 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 05 December 2001 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 18 December 1997 | Active |
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE | Secretary | 04 September 2000 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Secretary | 06 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 October 1997 | Active |
5th, Floor Leconfield House, Curzon Street, London, W1J 5JA | Director | 19 December 1997 | Active |
42 Luttrell Avenue, London, SW15 6PE | Director | 30 September 1998 | Active |
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH | Director | 19 December 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 October 1997 | Active |
10, Courthouse Road, West Finchley, London, N12 7PJ | Director | 18 December 2008 | Active |
Pear Tree Cottage, Green Lane, Stanmore, HA7 3AB | Director | 18 December 1997 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Director | 06 November 1997 | Active |
Prime Estates Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 35 Park Lane, London, England, W1K 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Officers | Appoint person secretary company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.