Company NamePrime Property Rentals Ltd
DirectorGeoffrey Neil Livesey
Company StatusActive
Company Number11479830
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassett Business Centre, Ensign Industrial Estate
Purfleet
RM19 1TB
Director NameMrs Lauley Penelope Ann Holloway
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA

Location

Registered Address5 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

6 October 2020Delivered on: 7 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Freehold and leasehold property together with all buildings and fixtures thereon vested in. The company;.
Outstanding
6 October 2020Delivered on: 7 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 7 acacia drive, dunmow, ci\/T6 1UF. And registered at hm land registry with title absolute under title number EX804711.
Outstanding

Filing History

14 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 October 2022Termination of appointment of Lauley Penelope Ann Holloway as a director on 19 October 2022 (1 page)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mrs Lauley Penelope Ann Holloway on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from Bassett Business Centre, Ensign Industrial Estate Botany Way Purfleet RM19 1TB United Kingdom to 5 Scrub Lane Benfleet SS7 2JA on 15 March 2021 (1 page)
28 January 2021Appointment of Mrs Lauley Penelope Ann Holloway as a director on 28 January 2021 (2 pages)
26 October 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
7 October 2020Registration of charge 114798300002, created on 6 October 2020 (16 pages)
7 October 2020Registration of charge 114798300001, created on 6 October 2020 (30 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 June 2020Change of details for Mr Geoffrey Neil Livesey as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Cessation of Daniel Mark Holloway as a person with significant control on 9 June 2020 (1 page)
14 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-13
(3 pages)
14 May 2020Notification of Daniel Mark Holloway as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Change of details for Mr Geoffrey Neil Livesey as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
13 May 2020Statement of capital following an allotment of shares on 10 May 2020
  • GBP 100
(3 pages)
23 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 December 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 1
(39 pages)