UKBizDB.co.uk

PRIME SITES (HOLDINGS) LIMITED

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

This company is commonly known as Prime Sites (holdings) Limited. The company was founded 68 years ago and was given the registration number 00550409. The firm's registered office is in SURREY. You can find them at Knoll House, Knoll Road, Camberley, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIME SITES (HOLDINGS) LIMITED
Company Number:00550409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

Director05 May 2021Active
Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

Director05 January 2015Active
Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

Director05 May 2021Active
Pinebank, 49 Iberian Way, Camberley, GU15 1LZ

Secretary30 September 2005Active
Pinebank 49 Iberian Way, Camberley, GU15 1LZ

Secretary03 January 1995Active
3 Derwent Avenue, Ickenham, Uxbridge, UB10 8HJ

Secretary-Active
Pinebank, 49 Iberian Way, Camberley, GU15 1LZ

Director-Active
Gamekeepers Lodge Farm, Hawkridge Hill, Frisham, United Kingdom, RG18 9XA

Director01 April 2009Active
Pinebank 49 Iberian Way, Camberley, GU15 1LZ

Director-Active
4 Clover Dale Court, Anning Road, Lyme Regis, England, DT7 3ED

Director-Active

People with Significant Control

Ms Helen Margaret Bewsey
Notified on:30 April 2021
Status:Active
Date of birth:January 1963
Nationality:British
Address:Knoll House, Knoll Road, Surrey, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Bewsey
Notified on:30 April 2021
Status:Active
Date of birth:August 1971
Nationality:British
Address:Knoll House, Knoll Road, Surrey, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonya Lucy Bewsey
Notified on:30 April 2021
Status:Active
Date of birth:June 1968
Nationality:British
Address:Knoll House, Knoll Road, Surrey, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beatrice Ann Bewsey
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:Pinebank, 49 Iberian Way, Camberley, England, GU15 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital statement capital company with date currency figure.

Download
2022-10-24Capital

Legacy.

Download
2022-10-24Insolvency

Legacy.

Download
2022-10-24Resolution

Resolution.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.