UKBizDB.co.uk

PRIME PROPERTY ESTATES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suites 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA

Secretary15 March 2007Active
Suites 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA

Director15 May 2019Active
Suites 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA

Director15 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary15 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director15 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Address

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

Download
2019-05-15Address

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

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.