UKBizDB.co.uk

PRIMEHAVEN LIMITED

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

This company is commonly known as Primehaven Limited. The company was founded 21 years ago and was given the registration number 04596239. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIMEHAVEN LIMITED
Company Number:04596239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Secretary07 December 2005Active
134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director07 December 2005Active
48 Comerford Road, Brockley, London, SE4 2AX

Secretary27 January 2003Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary20 November 2002Active
9 Bankside Close, Reading, RG2 7NH

Director27 January 2003Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director20 November 2002Active

People with Significant Control

Kavi Dipen Amin
Notified on:28 September 2021
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shaan Rishil Amin
Notified on:28 September 2021
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chaitanya Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:Indian
Country of residence:United Kingdom
Address:134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Dipendra Amin
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:134, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Restoration

Administrative restoration company.

Download
2024-01-09Gazette

Gazette dissolved compulsory.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Address

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

Download
2021-06-01Gazette

Gazette filings brought up to date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-26Accounts

Change account reference date company previous shortened.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.