About

Registered Number: 04979842
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O KEELINGS, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG,

 

Based in Old Hatfield in Hertfordshire, Prime Uk Properties Ltd was founded on 01 December 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 February 2017
AAMD - Amended Accounts 27 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
363a - Annual Return 17 February 2009
225 - Change of Accounting Reference Date 29 December 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
CERTNM - Change of name certificate 21 February 2006
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
CERTNM - Change of name certificate 11 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
225 - Change of Accounting Reference Date 29 October 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.