UKBizDB.co.uk

PRIME ESTATES PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5th Floor Leconfield House, Curzon Street, London, W1J 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Secretary20 October 2020Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director31 December 2021Active
15 The Orchard Yoeman Lane, Bearsted, Maidstone, ME14 4QL

Secretary05 July 2007Active
42 Luttrell Avenue, London, SW15 6PE

Secretary30 September 1998Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary05 December 2001Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary18 December 1997Active
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE

Secretary04 September 2000Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary06 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 October 1997Active
5th, Floor Leconfield House, Curzon Street, London, W1J 5JA

Director19 December 1997Active
42 Luttrell Avenue, London, SW15 6PE

Director30 September 1998Active
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH

Director19 December 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 October 1997Active
10, Courthouse Road, West Finchley, London, N12 7PJ

Director18 December 2008Active
Pear Tree Cottage, Green Lane, Stanmore, HA7 3AB

Director18 December 1997Active
31 Brechin Place, London, SW7 4QD

Corporate Director06 November 1997Active

People with Significant Control

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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Address

Change registered office address company with date old address new address.

Download
2023-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2020-10-22Officers

Appoint person secretary company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.