PRIME HILL LIMITED
MIDDLESEX

Hellopages » Hertfordshire » Three Rivers » HA6 2HP

Company number 04683750
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 3 PEMBROKE ROAD, NORTHWOOD, MIDDLESEX, HA6 2HP
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-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registration of charge 046837500010, created on 15 August 2016. The most likely internet sites of PRIME HILL LIMITED are www.primehill.co.uk, and www.prime-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Prime Hill Limited is a Private Limited Company. The company registration number is 04683750. Prime Hill Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Prime Hill Limited is 3 Pembroke Road Northwood Middlesex Ha6 2hp. The company`s financial liabilities are £604.86k. It is £222.84k against last year. The cash in hand is £20.52k. It is £4.72k against last year. And the total assets are £23.68k, which is £5.41k against last year. SHAH, Ansu Amritlal is a Secretary of the company. SHAH, Ansu Amritlal is a Director of the company. SHAH, Avni is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


prime hill Key Finiance

LIABILITIES £604.86k
+58%
CASH £20.52k
+29%
TOTAL ASSETS £23.68k
+29%
All Financial Figures

Current Directors

Secretary
SHAH, Ansu Amritlal
Appointed Date: 21 March 2003

Director
SHAH, Ansu Amritlal
Appointed Date: 21 March 2003
54 years old

Director
SHAH, Avni
Appointed Date: 21 March 2003
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 21 March 2003
Appointed Date: 03 March 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Mr Ansu Amritlal Shah
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME HILL LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Registration of charge 046837500010, created on 15 August 2016
13 Apr 2016
Registration of charge 046837500009, created on 12 April 2016
12 Apr 2016
Satisfaction of charge 4 in full
...
... and 44 more events
28 Mar 2003
Registered office changed on 28/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed;new director appointed
28 Mar 2003
Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100
03 Mar 2003
Incorporation

PRIME HILL LIMITED Charges

15 August 2016
Charge code 0468 3750 0010
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Assignment of rental income…
12 April 2016
Charge code 0468 3750 0009
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Freehold land at 6-10 west street, sittingbourne, kent…
12 April 2016
Charge code 0468 3750 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Freehold land at 6-10 west street, sittingbourne, kent…
8 March 2007
Floating charge
Delivered: 27 March 2007
Status: Satisfied on 12 April 2016
Persons entitled: Newcastle Building Society
Description: By way of floating charge of all the undertaking and all…
8 March 2007
Assignment of rents
Delivered: 27 March 2007
Status: Satisfied on 12 April 2016
Persons entitled: Newcastle Building Society
Description: All rental sums together with the benefit of and rights and…
8 March 2007
Mortgage
Delivered: 27 March 2007
Status: Satisfied on 12 April 2016
Persons entitled: Newcastle Building Society
Description: Property k/a 6-10 west street sittingbourne kent K401806…
8 March 2007
Account charge
Delivered: 27 March 2007
Status: Satisfied on 12 April 2016
Persons entitled: Newcastle Building Society
Description: By way of first fixed charge all the right title and…
4 July 2003
Floating charge
Delivered: 18 July 2003
Status: Satisfied on 10 March 2016
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
4 July 2003
Deed of assignment of rental income
Delivered: 18 July 2003
Status: Satisfied on 10 March 2016
Persons entitled: West Bromwich Building Society
Description: The exclusive rights to receive all rents in respect of the…
4 July 2003
Commercial mortgage deed
Delivered: 18 July 2003
Status: Satisfied on 10 March 2016
Persons entitled: West Bromwich Building Society
Description: All that land known as ground floor 36/38 york street…