Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIME ESTATES SERVICES LIMITED
Company Information for

PRIME ESTATES SERVICES LIMITED

64 WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TP,
Company Registration Number
00502714
Private Limited Company
Active

Company Overview

About Prime Estates Services Ltd
PRIME ESTATES SERVICES LIMITED was founded on 1951-12-22 and has its registered office in Hitchin. The organisation's status is listed as "Active". Prime Estates Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIME ESTATES SERVICES LIMITED
 
Legal Registered Office
64 WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TP
Other companies in SG4
 
Filing Information
Company Number 00502714
Company ID Number 00502714
Date formed 1951-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME ESTATES SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DART ACCOUNTANCY LTD.   FLOATING CLOUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIME ESTATES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RIVE ACCOUNTANCY LIMITED
Company Secretary 2017-10-21
HENRY JOHN HARPER BANDET
Director 1992-08-02
REGINA EMILY LOUISE BANDET
Director 1992-08-02
SOLOMON BENJAMIN BENAIM
Director 2017-09-01
ISABEL ALICE MELINA FRANCES BOYER
Director 1992-08-02
JACK BYRON BOYER
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JONATHAN ALEXANDER
Company Secretary 2001-07-25 2017-10-21
THOMAS EDWARD MILLIKEN
Director 2002-11-21 2017-10-21
IAN KIRKPATRICK
Director 1992-11-18 2013-10-17
IAN ARTHUR BUSBY
Director 2003-11-20 2012-01-15
JOHN ERNEST WASHINGTON
Director 2003-12-01 2005-12-15
JONATHAN PATRICK WALTERS
Director 2000-03-17 2004-01-20
DAVID BRYAN TAYLOR
Director 1992-08-02 2003-03-20
ANTHONY JOHN EDMONDS
Director 1992-08-02 2001-12-18
ANTHONY RICHARD WILSON
Company Secretary 1992-08-02 2001-07-25
MARTYN FREEMAN
Director 1992-09-17 2000-03-09
JOHN ALBERT BRYAN REDGRAVE
Director 1992-08-02 1996-07-17
ALAN LESLIE CROWE
Director 1992-08-02 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVE ACCOUNTANCY LIMITED PRIME ESTATES LIMITED Company Secretary 2017-10-21 CURRENT 1984-06-11 Active
RIVE ACCOUNTANCY LIMITED PRIME ESTATES MANAGEMENT LIMITED Company Secretary 2017-10-21 CURRENT 2012-03-01 Liquidation
RIVE ACCOUNTANCY LIMITED PRIME ESTATES (NORTHUMBRIA) LIMITED Company Secretary 2017-10-21 CURRENT 1991-10-31 Liquidation
RIVE ACCOUNTANCY LIMITED MAYFIELD VENTURES LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2016-06-14
RIVE ACCOUNTANCY LIMITED TADAYON CONSULTING LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Active
HENRY JOHN HARPER BANDET PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES (EAST ANGLIA) LIMITED Director 2003-10-23 CURRENT 2003-03-26 Dissolved 2014-03-25
HENRY JOHN HARPER BANDET PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
HENRY JOHN HARPER BANDET CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET HUNTING GATE GROUP LIMITED Director 1992-05-03 CURRENT 1959-02-12 Active
HENRY JOHN HARPER BANDET BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
HENRY JOHN HARPER BANDET EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
HENRY JOHN HARPER BANDET E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
HENRY JOHN HARPER BANDET BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
REGINA EMILY LOUISE BANDET PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES (EAST ANGLIA) LIMITED Director 2003-10-23 CURRENT 2003-03-26 Dissolved 2014-03-25
REGINA EMILY LOUISE BANDET PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
REGINA EMILY LOUISE BANDET CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
REGINA EMILY LOUISE BANDET EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
REGINA EMILY LOUISE BANDET PRIME ESTATES LIMITED Director 1991-10-19 CURRENT 1984-06-11 Active
REGINA EMILY LOUISE BANDET E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
REGINA EMILY LOUISE BANDET BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
SOLOMON BENJAMIN BENAIM PRIME ESTATES LIMITED Director 2017-09-01 CURRENT 1984-06-11 Active
SOLOMON BENJAMIN BENAIM PRIME ESTATES MANAGEMENT LIMITED Director 2017-09-01 CURRENT 2012-03-01 Liquidation
SOLOMON BENJAMIN BENAIM PRIME ESTATES (NORTHUMBRIA) LIMITED Director 2017-09-01 CURRENT 1991-10-31 Liquidation
ISABEL ALICE MELINA FRANCES BOYER SAFELIVES Director 2017-07-28 CURRENT 2004-08-11 Active
ISABEL ALICE MELINA FRANCES BOYER INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED Director 2015-12-09 CURRENT 1965-07-02 Dissolved 2016-12-27
ISABEL ALICE MELINA FRANCES BOYER TRUST CONSTRUCTION COMPANY LIMITED Director 2015-12-09 CURRENT 1963-11-25 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER EAGLE MANAGEMENT COMPANY LIMITED Director 2015-12-09 CURRENT 1964-04-17 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER BARKER GROUP LIMITED Director 2015-12-09 CURRENT 1982-02-10 Liquidation
ISABEL ALICE MELINA FRANCES BOYER RUSSETT CLOSE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-09-15
ISABEL ALICE MELINA FRANCES BOYER BOYER INVESTMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (EAST ANGLIA) LIMITED Director 2003-10-23 CURRENT 2003-03-26 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES LIMITED Director 1991-10-19 CURRENT 1984-06-11 Active
ISABEL ALICE MELINA FRANCES BOYER E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
ISABEL ALICE MELINA FRANCES BOYER BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
JACK BYRON BOYER TT ELECTRONICS PLC Director 2016-06-10 CURRENT 1906-01-16 Active
JACK BYRON BOYER MITIE GROUP PLC Director 2013-06-01 CURRENT 1936-07-16 Active
JACK BYRON BOYER BOYER INVESTMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
JACK BYRON BOYER PRIME ESTATES LIMITED Director 2003-09-26 CURRENT 1984-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-07-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-11-13SH03Purchase of own shares
2020-11-12SH06Cancellation of shares. Statement of capital on 2020-10-28 GBP 156.80
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR REGINA EMILY LOUISE BANDET
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 953.6
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-11-07AP04CORPORATE SECRETARY APPOINTED RIVE ACCOUNTANCY LIMITED
2017-11-07AP04CORPORATE SECRETARY APPOINTED RIVE ACCOUNTANCY LIMITED
2017-11-03TM02Termination of appointment of Nicholas Jonathan Alexander on 2017-10-21
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MILLIKEN
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AP01DIRECTOR APPOINTED MR SOLOMON BENJAMIN BENAIM
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 953.6
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 953.6
2016-04-14AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 38-39 Bucklersbury Hitchen Hertfordshire SG5 1BG
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 64 Wilbury Way Hitchin Hertfordshire SG4 0TP
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 953.6
2015-04-07AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 953.6
2014-03-26AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Thomas Edward Milliken on 2013-12-13
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0124/03/12 ANNUAL RETURN FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUSBY
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0124/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK BYRON BOYER / 25/03/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0124/03/10 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA EMILY LOUISE BANDET / 06/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL ALICE MELINA FRANCES BOYER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN HARPER BANDET / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKPATRICK / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR BUSBY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MILLIKEN / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ALEXANDER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ALICE MELINA FRANCES BOYER / 06/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-09-14169\00A3 IC 1600/1593 12/08/05 SR 700@.01=7
2005-09-14169\00A3 IC 1593/954 12/08/05 SR 63940@.01=639
2005-09-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-21363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-30288bDIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12CERTNMCOMPANY NAME CHANGED ERECTA PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ
2003-10-08288aNEW DIRECTOR APPOINTED
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to PRIME ESTATES SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIME ESTATES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-27 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1991-09-27 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1991-09-27 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1986-09-22 Satisfied CAROLINA BANK LIMITED
MORTGAGE 1977-05-24 Satisfied MIDLAND BANK LTD
MORTGAGE 1976-01-23 Satisfied MIDLAND BANK LTD
LEGAL CHARGE 1972-10-02 Satisfied BARCLAYS BANK LTD
FURTHER LEGAL CHARGE. 1972-09-05 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA.
FURTHER CHARGE 1970-10-31 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
LEGAL CHARGE 1969-09-10 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
LEGAL CHARGE 1964-11-20 Satisfied SUN LIFE ASSURANCE CO OF CANADA.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIME ESTATES SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PRIME ESTATES SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME ESTATES SERVICES LIMITED
Trademarks
We have not found any records of PRIME ESTATES SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE COLE & MILLER AUTOMOTIVES LIMITED 2008-01-08 Outstanding

We have found 1 mortgage charges which are owed to PRIME ESTATES SERVICES LIMITED

Income
Government Income

Government spend with PRIME ESTATES SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-05-16 GBP £2,219 PREMISES INSURANCE - SERVICE CONTROLLED

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRIME ESTATES SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIME ESTATES SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIME ESTATES SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.