PRIME PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB2 4AH

Company number 02869979
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address 13-15 THE GREEN, SOUTHALL, MIDDLESEX, UB2 4AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of PRIME PROPERTIES LIMITED are www.primeproperties.co.uk, and www.prime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Prime Properties Limited is a Private Limited Company. The company registration number is 02869979. Prime Properties Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Prime Properties Limited is 13 15 The Green Southall Middlesex Ub2 4ah. . SARGENT, Philip Graham is a Secretary of the company. TACK, Kashmir Chand is a Director of the company. Secretary TACK, Gurmeet Kaur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUNJAN, Mohinder Singh, Doctor has been resigned. Director TACK, Gurmeet Kaur has been resigned. Director TACK, Gurmeet Kaur has been resigned. Director TACK, Kashmir Chand has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SARGENT, Philip Graham
Appointed Date: 23 June 2009

Director
TACK, Kashmir Chand
Appointed Date: 01 February 2012
88 years old

Resigned Directors

Secretary
TACK, Gurmeet Kaur
Resigned: 01 October 2009
Appointed Date: 09 November 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 1994
Appointed Date: 09 November 1993

Director
HUNJAN, Mohinder Singh, Doctor
Resigned: 25 June 2009
Appointed Date: 16 March 1994
85 years old

Director
TACK, Gurmeet Kaur
Resigned: 06 February 2012
Appointed Date: 25 June 2009
90 years old

Director
TACK, Gurmeet Kaur
Resigned: 09 November 1994
Appointed Date: 09 November 1993
90 years old

Director
TACK, Kashmir Chand
Resigned: 16 March 1994
Appointed Date: 09 November 1993
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 1994
Appointed Date: 09 November 1993

Persons With Significant Control

Mr Kashmir Chand Tack
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

PRIME PROPERTIES LIMITED Events

17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

06 Sep 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 54 more events
18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

13 Mar 1994
Ad 03/02/94--------- £ si 98@1=98 £ ic 2/100

13 Mar 1994
Accounting reference date notified as 30/11

09 Nov 1993
Incorporation