PRIME SITE PROPERTY LTD
BIRMINGHAMS

Hellopages » West Midlands » Sandwell » B66 4ET
Company number 05014046
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address 352 BEARWOOD RD, BEARWOOD, BIRMINGHAMS, B66 4ET
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 fifty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of PRIME SITE PROPERTY LTD are www.primesiteproperty.co.uk, and www.prime-site-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Prime Site Property Ltd is a Private Limited Company. The company registration number is 05014046. Prime Site Property Ltd has been working since 13 January 2004. The present status of the company is Active. The registered address of Prime Site Property Ltd is 352 Bearwood Rd Bearwood Birminghams B66 4et. . SINGH, Kamaljit is a Secretary of the company. SINGH, Amreek is a Director of the company. SINGH, Billdave is a Director of the company. SINGH, Kamaljit is a Director of the company. SINGH, Subinder is a Director of the company. Secretary SOLIHULL BUSINESS SERVICES LIMITED has been resigned. Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Kamaljit
Appointed Date: 13 January 2004

Director
SINGH, Amreek
Appointed Date: 13 January 2004
63 years old

Director
SINGH, Billdave
Appointed Date: 13 January 2004
66 years old

Director
SINGH, Kamaljit
Appointed Date: 13 January 2004
56 years old

Director
SINGH, Subinder
Appointed Date: 13 January 2004
80 years old

Resigned Directors

Secretary
SOLIHULL BUSINESS SERVICES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
COMPANY NAMES UK LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mr Kamaljit Singh
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME SITE PROPERTY LTD Events

06 Feb 2017
Confirmation statement made on 13 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 41 more events
23 Mar 2004
New director appointed
23 Mar 2004
New secretary appointed;new director appointed
21 Jan 2004
Director resigned
21 Jan 2004
Secretary resigned
13 Jan 2004
Incorporation

PRIME SITE PROPERTY LTD Charges

19 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a busy bees nursery hunts ground road stoke…
19 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35-39 middleton road banbury.
30 July 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Legal charge
Delivered: 23 March 2007
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: The leapfrog day nursery newbrick road stoke gifford south…
30 July 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: 35,37 & 39 middleton road banbury OX16 8QH. By way of fixed…
30 July 2004
Debenture
Delivered: 2 August 2004
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…