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

PRIME ESTATES LIMITED

64 WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TP,
Company Registration Number
01823607
Private Limited Company
Active

Company Overview

About Prime Estates Ltd
PRIME ESTATES LIMITED was founded on 1984-06-11 and has its registered office in Hitchin. The organisation's status is listed as "Active". Prime Estates 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 LIMITED
 
Legal Registered Office
64 WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TP
Other companies in SG4
 
Filing Information
Company Number 01823607
Company ID Number 01823607
Date formed 1984-06-11
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
VAT Number /Sales tax ID GB573157629  
Last Datalog update: 2024-05-05 07:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME ESTATES 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.
Companies with same name PRIME ESTATES LIMITED
The following companies were found which have the same name as PRIME ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIME ESTATES (C I) LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 1991-07-25
PRIME ESTATES (EAST ANGLIA) LIMITED 64 WILBURY WAY HITCHIN HITCHIN HERTFORDSHIRE SG4 0TP Dissolved Company formed on the 2003-03-26
PRIME ESTATES (HOUGHTON REGIS) LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2000-08-01
PRIME ESTATES (NORTHUMBRIA) LIMITED C/0 BDO LLP 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 1991-10-31
PRIME ESTATES (STEVENAGE) LIMITED 64 WILBURY WAY HITCHIN HITCHIN HERTFORDSHIRE SG4 0TP Dissolved Company formed on the 2003-04-15
PRIME ESTATES HOLDINGS LIMITED 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Liquidation Company formed on the 1997-10-01
PRIME ESTATES PROPERTY MANAGEMENT LIMITED 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Liquidation Company formed on the 1997-10-07
PRIME ESTATES SERVICES LIMITED 64 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP Active Company formed on the 1951-12-22
PRIME ESTATES UK LIMITED Kings Lodge London Road West Kingsdown Sevenoaks KENT TN15 6AR Active Company formed on the 2009-06-18
PRIME ESTATES MANAGEMENT LIMITED C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 2012-03-01
PRIME ESTATES (BRECON) LIMITED PO Box 542 26 New Street St Helier Jersey JE4 8XF Live Company formed on the 2011-07-14
PRIME ESTATES (FAUVIC) LIMITED PO Box 542 26 New Street St Helier Jersey JE4 8XF Dissolved Company formed on the 2008-02-15
PRIME ESTATES INC. 25 ROBERT PITT DR, STE 204 SUITE 204 MONSEY NY 10952 Active Company formed on the 2003-02-06
PRIME ESTATES MANAGEMENT CORP. 153 ROEBLING ST. UNIT 2A Kings BROOKLYN NY 11211 Active Company formed on the 2014-09-19
PRIME ESTATES PROPERTIES INC. 76 WASHINGTON AVE Orange SUFFERN NY 10901 Active Company formed on the 1987-01-08
PRIME ESTATES REALTY, INC. 180-32 UNION TPKE Queens FRESH MEADOWS NY 11366 Active Company formed on the 1997-03-17
Prime Estates, LLC 911 Sibley Circle Sheridan WY 82801 Active Company formed on the 2002-05-20
PRIME ESTATES LANDSCAPING, L.L.C. 16280 G.A.R. HIGHWAY - MONTVILLE OH 44064 Active Company formed on the 2013-06-24
PRIME ESTATES (SOUTH YORKSHIRE) LIMITED 767 CHESTERFIELD ROAD SHEFFIELD ENGLAND S8 0SP Active - Proposal to Strike off Company formed on the 2016-03-31
Prime estates solutions, LLC 828 GENEVA AVE CHESAPEAKE VA 23323 Active Company formed on the 2012-04-05

Company Officers of PRIME ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RIVE ACCOUNTANCY LIMITED
Company Secretary 2017-10-21
REGINA EMILY LOUISE BANDET
Director 1991-10-19
SOLOMON BENJAMIN BENAIM
Director 2017-09-01
ISABEL ALICE MELINA FRANCES BOYER
Director 1991-10-19
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
HENRY JOHN HARPER BANDET
Director 1991-10-19 2004-03-23
JONATHAN PATRICK WALTERS
Director 2000-03-17 2004-01-20
DAVID BRYAN TAYLOR
Director 1992-01-20 2002-11-21
ANTHONY JOHN EDMONDS
Director 1992-01-16 2001-12-18
ANTHONY RICHARD WILSON
Company Secretary 1992-01-16 2001-07-25
MARTYN FREEMAN
Director 1992-09-17 2000-03-09
JOHN ALBERT BRYAN REDGRAVE
Director 1991-10-19 1996-07-17
ALAN LESLIE CROWE
Director 1992-01-16 1992-12-31
JONATHAN PATRICK WALTERS
Director 1991-10-19 1992-02-05
ANTHONY JOHN EDMONDS
Company Secretary 1991-10-19 1992-01-16
JOHN ANGUS THEOPHILUS
Director 1991-10-19 1992-01-16
ERNEST MICHAEL SHEAVILLS
Director 1991-10-19 1991-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 PRIME ESTATES SERVICES LIMITED Company Secretary 2017-10-21 CURRENT 1951-12-22 Active
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
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 PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
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 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 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
SOLOMON BENJAMIN BENAIM PRIME ESTATES SERVICES LIMITED Director 2017-09-01 CURRENT 1951-12-22 Active
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 PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
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 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 SERVICES LIMITED Director 2003-09-26 CURRENT 1951-12-22 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
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION 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
2021-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN HARPER BANDET (PRESIDENT)
2021-04-07PSC07CESSATION OF REGINA EMILY LOUISE BANDET AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES09Resolution of authority to purchase a number of shares
2020-11-13SH06Cancellation of shares. Statement of capital on 2020-10-28 GBP 2,212.38
2020-11-13SH03Purchase of own shares
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
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-11-07AP04Appointment of Rive Accountancy Limited as company secretary on 2017-10-21
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MILLIKEN
2017-11-06TM02Termination of appointment of Nicholas Jonathan Alexander on 2017-10-21
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 3500
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 3500
2016-04-14AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 38-39 Bucklersbury Hitchin 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 3500
2015-04-07AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 3500
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
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0124/03/12 ANNUAL RETURN FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0124/03/11 FULL LIST
2010-09-25AAGROUP OF COMPANIES' 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 / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MILLIKEN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKPATRICK / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ALEXANDER / 12/10/2009
2009-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' 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
2004-03-30288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ
2003-10-08288aNEW DIRECTOR APPOINTED
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23AAGROUP OF COMPANIES' 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
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-24363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2001-12-10SASHARES AGREEMENT OTC
2001-12-1088(2)RAD 08/11/01--------- £ SI 200000@.01=2000 £ IC 1500/3500
2001-11-16RES04£ NC 1500/3500 08/11/0
2001-11-16122S-DIV 08/11/01
2001-11-16123NC INC ALREADY ADJUSTED 08/11/01
2001-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-16RES13SUB DIVIDE 08/11/01
2001-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-30288bSECRETARY RESIGNED
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12ELRESS386 DISP APP AUDS 06/06/01
2001-06-12ELRESS366A DISP HOLDING AGM 06/06/01
2001-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-03363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-07-17287REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 4 HUNTING GATE HITCHIN HERTS SG4 0TB
2000-04-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-28363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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


Licences & Regulatory approval
We could not find any licences issued to PRIME ESTATES 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2003-07-08 Outstanding PRIME ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
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 LIMITED

Intangible Assets
Patents
We have not found any records of PRIME ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME ESTATES LIMITED
Trademarks
We have not found any records of PRIME ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED A.S.M. ENGINEERING LIMITED 2007-09-04 Outstanding
RENT DEPOSIT DEED AMERICA II EUROPE LIMITED 2007-12-17 Outstanding
RENT DEPOSIT DEED IDWEB LIMITED 2010-10-12 Outstanding
RENT DEPOSIT DEED P E N ENTERPRISE LIMITED 2009-03-19 Outstanding
LEASE PRIME ESTATES LIMITED 2003-07-08 Outstanding

We have found 5 mortgage charges which are owed to PRIME ESTATES LIMITED

Income
Government Income
We have not found government income sources for PRIME ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PRIME ESTATES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PRIME ESTATES 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 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 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.