UKBizDB.co.uk

PRIME RESIDENTIAL LIMITED

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

This company is commonly known as Prime Residential Limited. The company was founded 22 years ago and was given the registration number 04341388. The firm's registered office is in VENTNOR. You can find them at St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PRIME RESIDENTIAL LIMITED
Company Number:04341388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England, PO38 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, England, PO38 2NA

Secretary01 April 2009Active
St Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, England, PO38 2NA

Director14 January 2002Active
3 Clarendon Terrace, Stockbridge, SO20 6EY

Secretary14 January 2002Active
2 Ardoch Road, London, SE6 1SJ

Secretary12 September 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 December 2001Active
East House, 109 South Worple Way, London, SW14 8TN

Corporate Secretary01 September 2004Active
46 East Stratton, Winchester, SO21 3DT

Director31 January 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 December 2001Active

People with Significant Control

Mrs Claire L'Estrange Spencer
Notified on:07 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:St Catherines House, St. Catherines Road, Ventnor, England, PO38 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Peter Spencer
Notified on:07 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:St Catherines House, St. Catherines Road, Ventnor, England, PO38 2NA
Nature of control:
  • Ownership of shares 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 (7 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-19Accounts

Change account reference date company previous extended.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-09-03Address

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

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Address

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

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.