9-10-11 PRIMA ROAD LIMITED

Register to unlock more data on OkredoRegister

9-10-11 PRIMA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708636

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Director's details changed for Elizabeth Ann Eleanor Loch on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Ailana Kamelmacher on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Oliver Gait on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Simon Elliott Woolley on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Appointment of Warwick Estates Property Management Ltd as a secretary on 2023-03-31
dot icon03/04/2024
Director's details changed for Mr Oliver Gait on 2023-03-31
dot icon03/04/2024
Director's details changed for Miss Ailana Kamelmacher on 2023-03-31
dot icon02/04/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon02/04/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2024-04-02
dot icon16/01/2024
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Director's details changed for Mr Oliver Gait on 2023-08-28
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon15/10/2020
Appointment of Simon Elliott Woolley as a director on 2020-10-14
dot icon27/08/2020
Appointment of Elizabeth Ann Eleanor Loch as a director on 2020-08-27
dot icon20/01/2020
Termination of appointment of Clare Briscoe as a director on 2020-01-20
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon18/01/2019
Termination of appointment of Caxtons Commercial Limited as a secretary on 2019-01-18
dot icon18/01/2019
Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2019-01-18
dot icon18/01/2019
Appointment of Cosec Management Services Limited as a secretary on 2019-01-07
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Appointment of Ms Clare Briscoe as a director on 2017-01-20
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Director's details changed for Mr Salvador Giner on 2016-11-02
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Grace Cassy as a director
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/02/2012
Registered office address changed from Caxtons Commercial Ltd 49-50 Windmill Street Gravesend Kent DA12 1BG on 2012-02-16
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/08/2011
Termination of appointment of Elizabeth Loch as a director
dot icon24/08/2011
Termination of appointment of Caroline Lidington as a director
dot icon30/03/2011
Appointment of Mr Salvador Giner as a director
dot icon30/03/2011
Appointment of Caxtons Commercial Limited as a secretary
dot icon30/03/2011
Termination of appointment of Salvador Giner as a secretary
dot icon08/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/03/2010
Secretary's details changed for Mr Giner Salvador on 2010-03-04
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 04/02/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Director appointed ailana kamelmacher
dot icon15/03/2008
Return made up to 04/02/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 04/02/07; full list of members
dot icon23/03/2007
Secretary's particulars changed
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 04/02/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon26/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2005
Return made up to 04/02/05; full list of members
dot icon28/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon23/04/2004
Accounts for a dormant company made up to 2002-03-31
dot icon16/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/04/2004
Return made up to 04/02/04; full list of members
dot icon16/04/2004
Registered office changed on 16/04/04 from: gun court 70 wapping lane wapping london E1W 2RF
dot icon18/04/2003
Return made up to 04/02/03; full list of members
dot icon13/02/2003
New director appointed
dot icon18/04/2002
Return made up to 04/02/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2002
Director resigned
dot icon02/05/2001
Return made up to 04/02/01; full list of members
dot icon02/05/2001
Registered office changed on 02/05/01 from: flat 4 11 prima road london SW9 0NA
dot icon02/05/2001
New director appointed
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon19/06/2000
Ad 09/03/00--------- £ si 10@10=100 £ ic 20/120
dot icon07/03/2000
Return made up to 04/02/00; full list of members
dot icon15/10/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon04/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00
-
0.00
-
-
2022
0
120.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/03/2023 - Present
798
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
07/01/2019 - 31/03/2024
987
Kamelmacher, Ailana
Director
06/11/2007 - Present
5
Giner, Salvador
Director
30/03/2011 - Present
1
Gait, Oliver
Director
25/11/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9-10-11 PRIMA ROAD LIMITED

9-10-11 PRIMA ROAD LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9-10-11 PRIMA ROAD LIMITED?

toggle

9-10-11 PRIMA ROAD LIMITED is currently Active. It was registered on 04/02/1999 .

Where is 9-10-11 PRIMA ROAD LIMITED located?

toggle

9-10-11 PRIMA ROAD LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 9-10-11 PRIMA ROAD LIMITED do?

toggle

9-10-11 PRIMA ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9-10-11 PRIMA ROAD LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.