About

Registered Number: 00635489
Date of Incorporation: 21/08/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Established in 1959, Prime Securities Ltd have registered office in Steyning, West Sussex, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON GRIMLEY, Jason Rupert 06 February 1995 - 1
BARTON-GRIMLEY, Christine Gabriele Maria 07 December 2012 - 1
BARTON-GRIMLEY, Colin Henry N/A - 1
HAZELGROVE, Ann 15 September 2005 01 January 2015 1
MCCRACKEN, Pauline N/A 13 October 2003 1
Secretary Name Appointed Resigned Total Appointments
STIBBE, Clare 03 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 August 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 08 January 2014
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 01 August 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
363a - Annual Return 08 February 2001
RESOLUTIONS - N/A 01 December 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 11 October 1999
363a - Annual Return 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
AA - Annual Accounts 09 October 1998
395 - Particulars of a mortgage or charge 01 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 30 December 1997
395 - Particulars of a mortgage or charge 22 November 1997
363s - Annual Return 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 14 August 1995
288 - N/A 12 May 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 07 January 1995
363s - Annual Return 24 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 31 October 1992
395 - Particulars of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1992
AA - Annual Accounts 18 May 1992
395 - Particulars of a mortgage or charge 11 March 1992
363b - Annual Return 24 January 1992
363a - Annual Return 24 May 1991
363a - Annual Return 24 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
AA - Annual Accounts 13 March 1991
395 - Particulars of a mortgage or charge 18 February 1991
AA - Annual Accounts 19 June 1990
287 - Change in situation or address of Registered Office 20 March 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 15 June 1989
363 - Annual Return 09 December 1988
AA - Annual Accounts 09 December 1988
AA - Annual Accounts 05 November 1987
288 - N/A 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 22 August 1986
CERTNM - Change of name certificate 19 September 1970
NEWINC - New incorporation documents 21 August 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Legal mortgage 20 January 2012 Outstanding

N/A

Legal mortgage 20 January 2012 Outstanding

N/A

Mortgage debenture 20 January 2012 Outstanding

N/A

Legal mortgage 30 March 1998 Fully Satisfied

N/A

Legal mortgage 30 March 1998 Fully Satisfied

N/A

Debenture 19 November 1997 Fully Satisfied

N/A

Legal charge 30 September 1992 Fully Satisfied

N/A

Legal mortgage 05 March 1992 Fully Satisfied

N/A

Legal mortgage 13 February 1991 Fully Satisfied

N/A

Legal mortgage 01 December 1981 Fully Satisfied

N/A

Legal charge 25 September 1979 Fully Satisfied

N/A

Mortgage 30 December 1977 Fully Satisfied

N/A

Mortgage 30 December 1977 Fully Satisfied

N/A

Legal charge 09 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.