UKBizDB.co.uk

PRIMEGLOBE LIMITED

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

This company is commonly known as Primeglobe Limited. The company was founded 25 years ago and was given the registration number 03651200. The firm's registered office is in HARROW. You can find them at 445 Kenton Road, , Harrow, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRIMEGLOBE LIMITED
Company Number:03651200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:445 Kenton Road, Harrow, Middlesex, England, HA3 0XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Kenton Park Crescent, Harrow, HA3 8TZ

Director24 October 1998Active
404 Victoria Road, South Ruislip, HA4 0EH

Secretary01 September 2007Active
7 Kenton Park Crescent, Kenton, Harrow, HA3 8TZ

Secretary22 December 2003Active
7 Kenton Park Crescent, Harrow, HA3 8TZ

Secretary24 October 1998Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary16 October 1998Active
7 Kenton Park Crescent, Harrow, HA3 8TZ

Director24 October 1998Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director16 October 1998Active

People with Significant Control

Mrs Prity Sodha
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:7, Kenton Park Crescent, Harrow, England, HA3 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kamlesh Sangani
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:404, Victoria Road, Ruislip, England, HA4 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paresh Sodha
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:7, Kenton Park Crescent, Harrow, England, HA3 8TZ
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 (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
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Capital

Capital allotment shares.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Capital

Capital allotment shares.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.