About

Registered Number: 00502714
Date of Incorporation: 22/12/1951 (72 years and 4 months ago)
Company Status: Active
Registered Address: 64 Wilbury Way, Hitchin, Hertfordshire, SG4 0TP,

 

Prime Estates Services Ltd was founded on 22 December 1951 with its registered office in Hitchin in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSBY, Ian Arthur 20 November 2003 15 January 2012 1
WASHINGTON, John Ernest 01 December 2003 15 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 March 2018
AP04 - Appointment of corporate secretary 07 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 18 December 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
RESOLUTIONS - N/A 14 September 2005
169 - Return by a company purchasing its own shares 14 September 2005
169 - Return by a company purchasing its own shares 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
CERTNM - Change of name certificate 12 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 02 July 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
363s - Annual Return 03 April 2001
287 - Change in situation or address of Registered Office 18 July 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
225 - Change of Accounting Reference Date 27 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1997
AA - Annual Accounts 24 December 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 17 September 1996
363s - Annual Return 01 August 1996
AUD - Auditor's letter of resignation 26 April 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 04 May 1993
288 - N/A 15 October 1992
RESOLUTIONS - N/A 04 September 1992
363b - Annual Return 04 September 1992
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 25 February 1992
288 - N/A 10 February 1992
288 - N/A 29 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
288 - N/A 19 January 1992
288 - N/A 18 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1991
395 - Particulars of a mortgage or charge 24 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
363b - Annual Return 03 September 1991
288 - N/A 23 July 1991
288 - N/A 03 April 1991
AA - Annual Accounts 14 March 1991
288 - N/A 24 October 1990
288 - N/A 01 October 1990
363 - Annual Return 04 September 1990
288 - N/A 04 July 1990
AA - Annual Accounts 04 April 1990
288 - N/A 14 March 1990
288 - N/A 30 January 1990
288 - N/A 15 January 1990
288 - N/A 01 August 1989
363 - Annual Return 31 May 1989
288 - N/A 09 May 1989
AA - Annual Accounts 02 May 1989
288 - N/A 20 January 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1988
288 - N/A 19 May 1988
288 - N/A 01 September 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
288 - N/A 01 June 1987
395 - Particulars of a mortgage or charge 06 October 1986
363 - Annual Return 01 August 1986
AA - Annual Accounts 01 July 1986
CERTNM - Change of name certificate 04 July 1961
NEWINC - New incorporation documents 22 December 1951

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Mortgage 24 May 1977 Fully Satisfied

N/A

Mortgage 23 January 1976 Fully Satisfied

N/A

Legal charge 02 October 1972 Fully Satisfied

N/A

Further legal charge. 05 September 1972 Fully Satisfied

N/A

Further charge 31 October 1970 Fully Satisfied

N/A

Legal charge 10 September 1969 Fully Satisfied

N/A

Legal charge 20 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.