UKBizDB.co.uk

PRIMEPLACE HOMES LIMITED

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

This company is commonly known as Primeplace Homes Limited. The company was founded 21 years ago and was given the registration number 04690626. The firm's registered office is in EPSOM. You can find them at Global House, 1 Ashley Avenue, Epsom, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIMEPLACE HOMES LIMITED
Company Number:04690626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Cunningham Road, Banstead, United Kingdom, SM7 3GH

Director15 November 2010Active
18, Cunningham Road, Banstead, United Kingdom, SM7 3HG

Director07 March 2003Active
18, Cunningham Road, Banstead, United Kingdom, SM7 3HG

Director05 October 2018Active
Elmcroft, 10 Croydon Lane South, Banstead, SM7 3AF

Secretary10 May 2004Active
Iona 4 Golfside, Cheam, Sutton, SM2 7EZ

Secretary28 March 2003Active
Iona, 4 Golfside, Sutton, SM2 7EZ

Secretary07 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 2003Active
Elmcroft, 10 Croydon Lane South, Banstead, SM7 3AF

Director10 May 2004Active
Iona, 4 Golfside, Sutton, SM2 7EZ

Director07 March 2003Active

People with Significant Control

Lisa Harding
Notified on:30 March 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:18, Cunningham Road, Banstead, England, SM7 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Harding
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:18, Cunningham Road, Banstead, United Kingdom, SM7 3HG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Address

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

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.