This company is commonly known as Prime Property Estates Limited. The company was founded 17 years ago and was given the registration number 06163889. The firm's registered office is in BRIGHTON MARINA. You can find them at Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRIME PROPERTY ESTATES LIMITED |
---|---|---|
Company Number | : | 06163889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, East Sussex, United Kingdom, BN2 5HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA | Secretary | 15 March 2007 | Active |
Suites 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA | Director | 15 May 2019 | Active |
Suites 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA | Director | 15 March 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 15 March 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 15 March 2007 | Active |
Mr Dempsey Billy Everest | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suites 2 & 3, Marine Trade Centre, Brighton Marina, United Kingdom, BN2 5HA |
Nature of control | : |
|
Mr Scott Alfred Everest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ |
Nature of control | : |
|
Mr Scott Alfred Everest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suites 2 & 3, Marine Trade Centre, Brighton Marina, United Kingdom, BN2 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Capital | Capital allotment shares. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.