Warning: file_put_contents(c/13561f1d09ceead7cebe874a687b7565.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prime Land Acquisitions Limited, SO53 3TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME LAND ACQUISITIONS LIMITED

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

This company is commonly known as Prime Land Acquisitions Limited. The company was founded 6 years ago and was given the registration number 11048624. The firm's registered office is in EASTLEIGH. You can find them at 16 Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PRIME LAND ACQUISITIONS LIMITED
Company Number:11048624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:16 Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Hurn Court, Hurn Court Lane, Christchurch, England, BH23 6BH

Director29 November 2017Active
16 East Links, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TG

Director06 November 2017Active
159 Satchell Lane, Satchell Lane, Hamble, Southampton, England, SO31 4HP

Director29 November 2017Active

People with Significant Control

Mr Kevan Arthur Roberts
Notified on:14 May 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:159 Satchell Lane, Satchell Lane, Southampton, England, SO31 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cariss Land And Property Ltd
Notified on:14 May 2018
Status:Active
Country of residence:England
Address:1 Manor Court, 6 Barnes Wallis Road, Fareham, England, PO15 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rund Ltd
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:16 East Links Tollgate, Chandlers Ford, Eastleigh, England, SO53 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Accounts

Change account reference date company current extended.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.