PRIME ESTATES PROPERTY MANAGEMENT LIMITED
LONDON TICKDON LIMITED

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03446077
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 7 October 2016 with updates; Director's details changed for Bruce Roger Fegredo on 21 December 2015. The most likely internet sites of PRIME ESTATES PROPERTY MANAGEMENT LIMITED are www.primeestatespropertymanagement.co.uk, and www.prime-estates-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Prime Estates Property Management Limited is a Private Limited Company. The company registration number is 03446077. Prime Estates Property Management Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Prime Estates Property Management Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . FEGREDO, Bruce Roger is a Director of the company. OMAR, Kevin is a Director of the company. Secretary FITZPATRICK, Antony Simon has been resigned. Secretary GARDNER, Ian Andrew has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary WOODS, Charles Henry has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GARDNER, Ian Andrew has been resigned. Director HARRIS, Michael Roderick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUSSELL, Stephen Antony has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FEGREDO, Bruce Roger
Appointed Date: 19 December 1997
67 years old

Director
OMAR, Kevin
Appointed Date: 18 December 2008
58 years old

Resigned Directors

Secretary
FITZPATRICK, Antony Simon
Resigned: 01 October 2009
Appointed Date: 05 July 2007

Secretary
GARDNER, Ian Andrew
Resigned: 04 September 2000
Appointed Date: 30 September 1998

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 05 December 2001

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 September 1998
Appointed Date: 18 December 1997

Secretary
WOODS, Charles Henry
Resigned: 05 December 2001
Appointed Date: 04 September 2000

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 18 December 1997
Appointed Date: 06 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1997
Appointed Date: 07 October 1997

Director
GARDNER, Ian Andrew
Resigned: 04 September 2000
Appointed Date: 30 September 1998
81 years old

Director
HARRIS, Michael Roderick
Resigned: 18 December 2008
Appointed Date: 19 December 1997
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1997
Appointed Date: 07 October 1997

Director
RUSSELL, Stephen Antony
Resigned: 05 December 2001
Appointed Date: 18 December 1997
57 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 19 December 1997
Appointed Date: 06 November 1997

Persons With Significant Control

Prime Estates Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME ESTATES PROPERTY MANAGEMENT LIMITED Events

01 Feb 2017
Full accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Dec 2015
Director's details changed for Bruce Roger Fegredo on 21 December 2015
14 Nov 2015
Full accounts made up to 31 May 2015
22 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000

...
... and 74 more events
11 Nov 1997
Secretary resigned
11 Nov 1997
New secretary appointed
11 Nov 1997
New director appointed
11 Nov 1997
Registered office changed on 11/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Oct 1997
Incorporation

PRIME ESTATES PROPERTY MANAGEMENT LIMITED Charges

31 March 2011
Deed of charge over credit balances
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 May 2001
Debenture
Delivered: 1 June 2001
Status: Satisfied on 7 June 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Guarantee & debenture
Delivered: 6 April 2001
Status: Satisfied on 27 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Guarantee & debenture
Delivered: 14 October 1999
Status: Satisfied on 27 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…