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

PRIME ESTATES HOLDINGS LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
03443103
Private Limited Company
Liquidation

Company Overview

About Prime Estates Holdings Ltd
PRIME ESTATES HOLDINGS LIMITED was founded on 1997-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Prime Estates Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRIME ESTATES HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1J
 
Filing Information
Company Number 03443103
Company ID Number 03443103
Date formed 1997-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 20:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME ESTATES HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ROGER FEGREDO
Director 1997-12-19
KEVIN OMAR
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRY PETER INGHAM
Company Secretary 2001-12-05 2012-04-30
MICHAEL RODERICK HARRIS
Director 1997-12-19 2008-12-18
CHARLES HENRY WOODS
Company Secretary 2000-09-04 2001-12-05
STEPHEN ANTONY RUSSELL
Director 1997-12-18 2001-12-05
IAN ANDREW GARDNER
Company Secretary 1998-09-30 2000-09-04
IAN ANDREW GARDNER
Director 1998-09-30 2000-09-04
MICHAEL HARRY PETER INGHAM
Company Secretary 1997-12-18 1998-09-30
BRECHIN PLACE DIRECTORS LIMITED
Director 1997-11-06 1997-12-19
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1997-11-06 1997-12-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-01 1997-11-06
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-01 1997-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ROGER FEGREDO PRIME ESTATES PROPERTY MANAGEMENT LIMITED Director 1997-12-19 CURRENT 1997-10-07 Liquidation
KEVIN OMAR PRIME ESTATES PROPERTY MANAGEMENT LIMITED Director 2008-12-18 CURRENT 1997-10-07 Liquidation

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
2023-09-30Voluntary liquidation declaration of solvency
2023-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Appointment of a voluntary liquidator
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM 1st Floor 35 Park Lane London W1K 1RB England
2023-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 5th Floor Leconfield House Curzon Street London W1J 5JA
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-04DIRECTOR APPOINTED MR MICHAEL DAVID WATSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR BRUCE ROGER FEGREDO
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROGER FEGREDO
2022-01-04AP01DIRECTOR APPOINTED MR MICHAEL DAVID WATSON
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OMAR
2020-10-22AP03Appointment of Mr Anthony Fitzpatrick as company secretary on 2020-10-20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-21CH01Director's details changed for Bruce Roger Fegredo on 2015-12-21
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-21AR0101/10/13 ANNUAL RETURN FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-19AR0101/10/12 ANNUAL RETURN FULL LIST
2012-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL INGHAM
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM 4Th Floor Leconfield House Curzon Street London W1J 5JA
2011-10-31AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-01AR0101/10/10 ANNUAL RETURN FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-27AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OMAR / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROGER FEGREDO / 01/10/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-28288aDIRECTOR APPOINTED KEVIN OMAR
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS
2008-10-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-24363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/06
2006-11-13363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-29ELRESS386 DISP APP AUDS 28/10/05
2006-03-29ELRESS366A DISP HOLDING AGM 28/10/05
2006-03-14244DELIVERY EXT'D 3 MTH 31/05/05
2005-11-10363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-29363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-14363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-04-04244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-11363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2002-02-08288aNEW SECRETARY APPOINTED
2001-12-10288bSECRETARY RESIGNED
2001-12-10288bDIRECTOR RESIGNED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-08288aNEW SECRETARY APPOINTED
1999-10-13363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-13363(288)SECRETARY RESIGNED
1998-10-13363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-07-24225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/98
1998-03-17ORES04NC INC ALREADY ADJUSTED 16/02/98
1998-03-17123£ NC 100/100000 16/02/98
1998-03-1788(2)RAD 16/02/98--------- £ SI 99998@1=99998 £ IC 2/100000
1998-01-21CERTNMCOMPANY NAME CHANGED COURTDOCK LIMITED CERTIFICATE ISSUED ON 22/01/98
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288bSECRETARY RESIGNED
1998-01-07288aNEW SECRETARY APPOINTED
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 31 BRECHIN PLACE LONDON SW7 4QD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRIME ESTATES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-22
Resolutions for Winding-up2023-09-22
Notices to Creditors2023-09-22
Fines / Sanctions
No fines or sanctions have been issued against PRIME ESTATES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PRIME ESTATES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME ESTATES HOLDINGS LIMITED
Trademarks
We have not found any records of PRIME ESTATES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME ESTATES HOLDINGS 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 (70100 - Activities of head offices) as PRIME ESTATES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRIME ESTATES HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.