UKBizDB.co.uk

PRIME RESIDENCE LIMITED

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

This company is commonly known as Prime Residence Limited. The company was founded 11 years ago and was given the registration number 08579334. The firm's registered office is in LONDON. You can find them at Flat 16, 60 Duke Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRIME RESIDENCE LIMITED
Company Number:08579334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 June 2013
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 16, 60 Duke Street, London, England, W1K 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 16, 60 Duke Street, London, England, W1K 6JR

Director07 May 2019Active
Flat 16, 60 Duke Street, London, England, W1K 6JR

Secretary21 August 2018Active
1, Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director10 December 2013Active
1, Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director21 June 2013Active
Flat 16, 60 Duke Street, Mayfair, London, England, W1K 6JR

Director02 May 2018Active
Flat 16, 60 Duke Street, London, England, W1K 6JR

Director19 March 2018Active

People with Significant Control

Mr Sanjeep Roukasah
Notified on:12 August 2019
Status:Active
Date of birth:June 2019
Nationality:Indian
Country of residence:England
Address:Flat 16, 60 Duke Street, London, England, W1K 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Sanjay Raval
Notified on:01 November 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Flat 16, 60 Duke Street, London, England, W1K 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Remesh Babu Mangunath
Notified on:02 May 2018
Status:Active
Date of birth:May 1988
Nationality:Indian
Country of residence:England
Address:Flat 16, 60 Duke Street, London, England, W1K 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omar Al-Hasawi
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Kuwaiti
Country of residence:England
Address:1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation compulsory completion.

Download
2020-03-16Insolvency

Liquidation compulsory winding up order.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2020-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-11-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Officers

Termination secretary company.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.