PRIME RESIDENTIAL LIMITED
LONDON BEARTALE LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 0BN

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-three years and ten 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

Secretary
L ESTRANGE SPENCER, Claire
Appointed Date: 01 April 2009

Director
SPENCER, Jonathan Peter
Appointed Date: 14 January 2002
71 years old

Resigned Directors

Secretary
GRESSWELL, Daniel Gordon
Resigned: 17 December 2003
Appointed Date: 14 January 2002

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

Director
GRESSWELL, Jacob Peter
Resigned: 15 September 2006
Appointed Date: 31 January 2002
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 January 2002
Appointed Date: 17 December 2001
63 years old

Persons With Significant Control

Mrs Claire L'Estrange Spencer
Notified on: 7 April 2016
65 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
  • GBP 200

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

PRIME RESIDENTIAL LIMITED Charges

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…