About

Registered Number: 00522521
Date of Incorporation: 08/08/1953 (70 years and 9 months ago)
Company Status: Active
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Based in Bromley, Priam Estates Ltd was setup in 1953, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Valerie Ann 01 June 1995 - 1
GOSLING, Thomas 01 November 2000 30 November 2008 1
HODGSON, Beatrice Mary N/A 01 April 2000 1

Filing History

Document Type Date
MR01 - N/A 15 June 2020
CS01 - N/A 06 April 2020
RM02 - N/A 19 December 2019
RM02 - N/A 19 December 2019
RM02 - N/A 19 December 2019
RM02 - N/A 19 December 2019
RM01 - N/A 16 December 2019
RM01 - N/A 16 December 2019
RM01 - N/A 04 December 2019
RM01 - N/A 04 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 April 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
AA - Annual Accounts 14 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 13 April 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 26 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
MR04 - N/A 08 August 2016
AR01 - Annual Return 07 April 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AA - Annual Accounts 15 March 2016
MR04 - N/A 20 January 2016
MR04 - N/A 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 16 April 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AA - Annual Accounts 31 March 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 31 October 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 March 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 May 2008
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 14 February 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 15 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
AA - Annual Accounts 06 October 2002
395 - Particulars of a mortgage or charge 10 September 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 19 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 23 February 1998
395 - Particulars of a mortgage or charge 05 August 1997
395 - Particulars of a mortgage or charge 05 August 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 01 November 1995
288 - N/A 27 June 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 01 September 1992
363b - Annual Return 16 June 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 29 April 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 12 April 1989
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 05 April 1989
CERTNM - Change of name certificate 20 January 1989
363 - Annual Return 24 November 1988
395 - Particulars of a mortgage or charge 21 October 1988
288 - N/A 28 January 1988
288a - Notice of appointment of directors or secretaries 28 January 1988
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
NEWINC - New incorporation documents 08 August 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

Third party legal mortgage 11 October 2012 Fully Satisfied

N/A

Legal charge 07 February 2007 Outstanding

N/A

Legal charge 01 February 2007 Outstanding

N/A

Legal charge 14 May 2004 Outstanding

N/A

Charge 11 February 2004 Fully Satisfied

N/A

Debenture 09 September 2002 Outstanding

N/A

Legal mortgage 14 May 2001 Fully Satisfied

N/A

Legal mortgage 30 July 1997 Outstanding

N/A

Legal mortgage 25 July 1997 Fully Satisfied

N/A

Legal charge 10 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.