PRIME ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PRIME ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447472

Incorporation date

09/10/1997

Size

Full

Contacts

Registered address

Registered address

4th Floor, Leconfield House, Curzon Street, London Greater London W1J 5JACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon07/03/2010
Application to strike the company off the register
dot icon21/12/2009
Full accounts made up to 2009-05-31
dot icon26/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon26/10/2009
Director's details changed for Kevin Omar on 2009-10-10
dot icon26/10/2009
Director's details changed for Bruce Roger Fegredo on 2009-10-10
dot icon25/02/2009
Full accounts made up to 2008-05-31
dot icon27/12/2008
Director appointed kevin omar
dot icon27/12/2008
Appointment Terminated Director michael harris
dot icon16/10/2008
Return made up to 10/10/08; full list of members
dot icon26/03/2008
Full accounts made up to 2007-05-31
dot icon05/11/2007
Return made up to 10/10/07; no change of members
dot icon17/04/2007
Full accounts made up to 2006-05-31
dot icon12/11/2006
Return made up to 10/10/06; full list of members
dot icon12/11/2006
Registered office changed on 13/11/06
dot icon28/06/2006
Full accounts made up to 2005-05-31
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon13/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon09/11/2005
Return made up to 10/10/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-05-31
dot icon28/10/2004
Return made up to 10/10/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-05-31
dot icon09/11/2003
Return made up to 10/10/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-05-31
dot icon03/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon29/10/2002
Return made up to 10/10/02; full list of members
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon07/02/2002
New secretary appointed
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Secretary resigned
dot icon14/10/2001
Return made up to 10/10/01; full list of members
dot icon14/10/2001
Registered office changed on 15/10/01
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/11/2000
Return made up to 10/10/00; full list of members
dot icon05/11/2000
Secretary's particulars changed
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
New secretary appointed
dot icon07/09/2000
Secretary resigned;director resigned
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Return made up to 10/10/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon12/10/1998
Return made up to 10/10/98; full list of members
dot icon12/10/1998
Secretary resigned
dot icon23/07/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon15/01/1998
Certificate of change of name
dot icon14/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Registered office changed on 07/01/98 from: 31 brechin place london SW7 4QD
dot icon10/11/1997
Registered office changed on 11/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon09/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/10/1997 - 05/11/1997
16011
BRECHIN PLACE SECRETARIES LIMITED
Corporate Secretary
05/11/1997 - 17/12/1997
163
BRECHIN PLACE DIRECTORS LIMITED
Corporate Director
05/11/1997 - 18/12/1997
166
London Law Services Limited
Nominee Director
09/10/1997 - 05/11/1997
15403
Ingham, Michael Harry Peter
Secretary
04/12/2001 - Present
378

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIME ESTATES MANAGEMENT LIMITED

PRIME ESTATES MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at 4th Floor, Leconfield House, Curzon Street, London Greater London W1J 5JA. There are currently 3 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 PRIME ESTATES MANAGEMENT LIMITED?

toggle

PRIME ESTATES MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 28/06/2010.

Where is PRIME ESTATES MANAGEMENT LIMITED located?

toggle

PRIME ESTATES MANAGEMENT LIMITED is registered at 4th Floor, Leconfield House, Curzon Street, London Greater London W1J 5JA.

What does PRIME ESTATES MANAGEMENT LIMITED do?

toggle

PRIME ESTATES MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for PRIME ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.