About

Registered Number: 03523062
Date of Incorporation: 06/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 7 The Lindens, Houghton Regis, Dunstable, Beds, LU5 5DQ,

 

Founded in 1998, Prime Lettings Ltd has its registered office in Beds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Prime Lettings Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Bonita 12 April 2001 - 1
ABBOTT, Grace Amelia Matilda 09 September 2012 - 1
ABBOTT, Henry David Morgan 01 April 2015 - 1
SMITH, Dietmar Alfred 06 April 2000 12 April 2001 1
SMITH, Kuljinder 01 August 1998 12 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 March 2020
AD01 - Change of registered office address 27 November 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 01 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 21 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 April 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 03 April 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
CERTNM - Change of name certificate 25 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
225 - Change of Accounting Reference Date 20 August 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.