Company number 04341388
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address BEVERLEY HOUSE, RANELAGH AVENUE, LONDON, SW13 0BN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRIME RESIDENTIAL LIMITED are www.primeresidential.co.uk, and www.prime-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Brentford Rail Station is 3.1 miles; to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Residential Limited is a Private Limited Company.
The company registration number is 04341388. Prime Residential Limited has been working since 17 December 2001.
The present status of the company is Active. The registered address of Prime Residential Limited is Beverley House Ranelagh Avenue London Sw13 0bn. . L ESTRANGE SPENCER, Claire is a Secretary of the company. SPENCER, Jonathan Peter is a Director of the company. Secretary GRESSWELL, Daniel Gordon has been resigned. Secretary PSARIAS, John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary J P SECRETARIAL SERVICES LTD has been resigned. Director GRESSWELL, Jacob Peter has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Secretary
PSARIAS, John
Resigned: 01 September 2004
Appointed Date: 12 September 2002
Nominee Secretary
THOMAS, Howard
Resigned: 14 January 2002
Appointed Date: 17 December 2001
Secretary
J P SECRETARIAL SERVICES LTD
Resigned: 31 March 2009
Appointed Date: 01 September 2004
Persons With Significant Control
Mrs Claire L'Estrange Spencer
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jonathan Peter Spencer
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRIME RESIDENTIAL LIMITED Events
17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Director's details changed for Jonathan Peter Spencer on 1 December 2014
...
... and 66 more events
24 Jan 2002
Director resigned
24 Jan 2002
Secretary resigned
24 Jan 2002
New secretary appointed
24 Jan 2002
New director appointed
17 Dec 2001
Incorporation
23 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 11 the mews 319 bedford mews hitchin hertfordshire. By…
23 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 the mews 319 bedford mews hitchin hertfordshire. By…
2 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied
on 10 January 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 10 the news 319 bedford mews hitchin hertfordshire. By…
2 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied
on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 2 the mews 319 bedford mews hitchin hertfordshire. By…
2 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 6 the mews 319 bedford mews hitchin hertfordshire. By…
2 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied
on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 7 the mews 319 bedford mews hitchin hertfordshire. By…
2 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied
on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 8 the mews 319 bedford mews hitchin hertfordshire. By…
31 January 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied
on 3 January 2009
Persons entitled: National Westminster Bank PLC
Description: The old brewhouse bewley lane lacock. By way of fixed…
2 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Milford farm barns petersfinger road salisbury wilts. By…
18 July 2003
Charge deed
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Tjk Developments Limited and Drayton Estates Limited
Description: Part of land and buildings at cuckoo farm cuckoo corner…
16 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at cuckoo farm urchfont devises…