About

Registered Number: 04153082
Date of Incorporation: 02/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 14a Huggins Lane, North Mymms, Welham Green, Hertfordshire, AL9 7LR,

 

Priam Properties Ltd was founded on 02 February 2001 and has its registered office in Welham Green, Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Priam Properties Ltd. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Hitesh 02 February 2001 13 February 2004 1
SHAH, Shreena 02 February 2001 13 February 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 September 2013
CH03 - Change of particulars for secretary 12 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 February 2009
128(4) - Notice of assignment of name or new name to any class of shares 22 December 2008
169 - Return by a company purchasing its own shares 15 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2008
225 - Change of Accounting Reference Date 20 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 February 2008
353 - Register of members 25 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 17 January 2005
RESOLUTIONS - N/A 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 February 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 24 December 2003
CERT10 - Re-registration of a company from public to private 24 December 2003
MAR - Memorandum and Articles - used in re-registration 24 December 2003
53 - Application by a public company for re-registration as a private company 24 December 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
123 - Notice of increase in nominal capital 24 September 2003
363s - Annual Return 04 March 2003
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 27 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
225 - Change of Accounting Reference Date 14 April 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 05 April 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 April 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 October 2002 Outstanding

N/A

Mortgage 25 October 2002 Outstanding

N/A

Mortgage 24 October 2002 Outstanding

N/A

Mortgage 25 July 2001 Outstanding

N/A

Mortgage 01 May 2001 Outstanding

N/A

Mortgage 30 April 2001 Outstanding

N/A

Mortgage 25 April 2001 Outstanding

N/A

Floating charge 25 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.