PRIME CENTRAL PROPERTIES (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7HD

Company number 04607615
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 1ST FLOOR, 12-16, PORTSDOWN MEWS, LONDON, ENGLAND, NW11 7HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Appointment of Mrs Gillian Martin as a director on 1 October 2016; Appointment of Mrs Adrianne Beare as a director on 1 October 2016. The most likely internet sites of PRIME CENTRAL PROPERTIES (MANAGEMENT) LIMITED are www.primecentralpropertiesmanagement.co.uk, and www.prime-central-properties-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barbican Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 7.8 miles; to Brentford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Central Properties Management Limited is a Private Limited Company. The company registration number is 04607615. Prime Central Properties Management Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Prime Central Properties Management Limited is 1st Floor 12 16 Portsdown Mews London England Nw11 7hd. . MARTIN, Steven is a Secretary of the company. BEARE, Adrianne is a Director of the company. BEARE, Alexander is a Director of the company. MARTIN, Gillian is a Director of the company. MARTIN, Steven is a Director of the company. Secretary BEARE, Alexander has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, Steven
Appointed Date: 03 December 2002

Director
BEARE, Adrianne
Appointed Date: 01 October 2016
73 years old

Director
BEARE, Alexander
Appointed Date: 03 December 2002
75 years old

Director
MARTIN, Gillian
Appointed Date: 01 October 2016
60 years old

Director
MARTIN, Steven
Appointed Date: 03 December 2002
62 years old

Resigned Directors

Secretary
BEARE, Alexander
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Alexander Beare
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Steven Martin
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Adrianne Beare
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Gillian Martin
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

PRIME CENTRAL PROPERTIES (MANAGEMENT) LIMITED Events

09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
15 Dec 2016
Appointment of Mrs Gillian Martin as a director on 1 October 2016
15 Dec 2016
Appointment of Mrs Adrianne Beare as a director on 1 October 2016
29 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
02 Aug 2016
Register(s) moved to registered office address 1st Floor, 12-16 Portsdown Mews London NW11 7HD
...
... and 53 more events
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
19 Dec 2002
New director appointed
19 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
Incorporation

PRIME CENTRAL PROPERTIES (MANAGEMENT) LIMITED Charges

24 April 2015
Charge code 0460 7615 0007
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Part of sentinel house sentinel square brent street hendon…
24 April 2015
Charge code 0460 7615 0006
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0460 7615 0005
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0460 7615 0004
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
5 March 2014
Charge code 0460 7615 0003
Delivered: 13 March 2014
Status: Satisfied on 8 May 2015
Persons entitled: Principality Building Society
Description: L/H properties k/a part of sentine house sentinel square…
5 March 2014
Charge code 0460 7615 0002
Delivered: 13 March 2014
Status: Satisfied on 8 May 2015
Persons entitled: Principality Building Society
Description: Notification of addition to or amendment of charge…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 11 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 1013B finchley road london. By way of fixed charge the…