UKBizDB.co.uk

PRIME PURCHASE LIMITED

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

This company is commonly known as Prime Purchase Limited. The company was founded 26 years ago and was given the registration number 03479090. The firm's registered office is in LONDON. You can find them at 33 Margaret Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PRIME PURCHASE LIMITED
Company Number:03479090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:33 Margaret Street, London, W1G 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Margaret Street, London, United Kingdom, W1G 0JD

Secretary20 May 2013Active
33, Margaret Street, London, United Kingdom, W1G 0JD

Director31 May 2012Active
Suite 5, 121 Sloane Street, London, United Kingdom, SW1X 9BW

Director10 December 2017Active
24 Beckingham Road, Tolleshunt Darcy, Maldon, CM9 8TU

Secretary01 July 2001Active
19 Station Road, Gomshall, GU5 9LQ

Secretary14 July 2008Active
68 Montholme Road, London, SW11 6HY

Secretary11 December 1997Active
26 Limes Avenue, London, N12 8QN

Secretary09 May 2003Active
33, Margaret Street, London, W1G 0JD

Secretary15 May 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 1997Active
The Old Post Office Rectory Road, East Carleton, Norwich, NR14 8HT

Director11 December 1997Active
Lodge Farm, Castle Acre, Kings Lynn, PE32 2BS

Director11 December 1997Active
Whitebears, 29 St John's Green, Writtle, CM1 3DZ

Director29 August 2001Active
33, Margaret Street, London, United Kingdom, W1G 0JD

Director15 February 2016Active
Yew Tree House, Baverstock Dinton, Salisbury, SP3 5EN

Director01 May 2002Active
Wrights Farm, St Mary's Road Dinton, Salisbury, SP3 5HH

Director29 August 2001Active
9a Elm Park Road, London, SW3 6BP

Director11 December 1997Active

People with Significant Control

Savills Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Margaret Street, London, England, W1G 0JD
Nature of control:
  • Voting rights 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 (7 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
2024-01-15Officers

Change person director company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Appoint person secretary company with name date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.