PRIME ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIME ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01823607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIME ESTATES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PRIME ESTATES LIMITED located?

    Registered Office Address
    64 Wilbury Way
    SG4 0TP Hitchin
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIME ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIBRAIL LIMITEDJun 11, 1984Jun 11, 1984

    What are the latest accounts for PRIME ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRIME ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for PRIME ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 24, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 24, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Notification of Henry John Harper Bandet (President) as a person with significant control on Oct 28, 2020

    2 pagesPSC01

    Cessation of Henry John Harper Bandet (President) as a person with significant control on Oct 27, 2020

    1 pagesPSC07

    Confirmation statement made on Mar 24, 2021 with updates

    5 pagesCS01

    Cessation of Regina Emily Louise Bandet as a person with significant control on Oct 28, 2020

    1 pagesPSC07

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Oct 28, 2020

    • Capital: GBP 2,212.38
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Regina Emily Louise Bandet as a director on Oct 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 24, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Who are the officers of PRIME ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIVE ACCOUNTANCY LIMITED
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    United Kingdom
    Secretary
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04761446
    126100970002
    BENAIM, Solomon Benjamin
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    England
    Director
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    England
    EnglandBritishDirector237660650001
    BOYER, Isabel Alice Melina Frances
    25 Pembroke Gardens
    W8 6HU London
    Director
    25 Pembroke Gardens
    W8 6HU London
    EnglandBritishDirector35523160001
    BOYER, Jack Byron
    25 Pembroke Gardens
    W8 6HU London
    Director
    25 Pembroke Gardens
    W8 6HU London
    EnglandBritishAlternate Director3124100001
    ALEXANDER, Nicholas Jonathan
    64 Wilbury Way
    Hitchin
    SG4 0TP Hertfordshire
    Secretary
    64 Wilbury Way
    Hitchin
    SG4 0TP Hertfordshire
    British77189320001
    EDMONDS, Anthony John
    Turnpike Close
    Rectory Lane
    SG1 4BX Stevenage
    Hertfordshire
    Secretary
    Turnpike Close
    Rectory Lane
    SG1 4BX Stevenage
    Hertfordshire
    British8420300001
    WILSON, Anthony Richard
    11 Redwood Lodge
    Grange Road
    CB3 9AR Cambridge
    Secretary
    11 Redwood Lodge
    Grange Road
    CB3 9AR Cambridge
    British36857090002
    BANDET, Henry John Harper
    42 Santiago Avenue
    Atherton
    FOREIGN California 94027 Usa
    Director
    42 Santiago Avenue
    Atherton
    FOREIGN California 94027 Usa
    United StatesAmericanDirector14856540005
    BANDET, Regina Emily Louise
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    United Kingdom
    Director
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    United Kingdom
    United StatesAmericanDirector88384840001
    CROWE, Alan Leslie
    9 The Briars
    Sarratt
    WD3 6AU Rickmansworth
    Hertfordshire
    Director
    9 The Briars
    Sarratt
    WD3 6AU Rickmansworth
    Hertfordshire
    BritishChartered Accountant10154500001
    EDMONDS, Anthony John
    Turnpike Close
    Rectory Lane
    SG1 4BX Stevenage
    Hertfordshire
    Director
    Turnpike Close
    Rectory Lane
    SG1 4BX Stevenage
    Hertfordshire
    BritishAccountant8420300001
    FREEMAN, Martyn
    22 Shillington Road
    Pirton
    SG5 3QJ Hitchin
    Hertfordshire
    Director
    22 Shillington Road
    Pirton
    SG5 3QJ Hitchin
    Hertfordshire
    BritishAccountant27318670001
    KIRKPATRICK, Ian
    64 Wilbury Way
    Hitchin
    SG4 0TP Hertfordshire
    Director
    64 Wilbury Way
    Hitchin
    SG4 0TP Hertfordshire
    United KingdomBritishCompany Director31693560001
    MILLIKEN, Thomas Edward
    64 Wilbury Way
    Hitchin
    SG4 0TP Hertfordshire
    Director
    64 Wilbury Way
    Hitchin
    SG4 0TP Hertfordshire
    EnglandNew ZealanderAccountant85313290003
    REDGRAVE, John Albert Bryan
    Crowsteps Church Lane
    Wroxham
    NR12 8SH Norwich
    Norfolk
    Director
    Crowsteps Church Lane
    Wroxham
    NR12 8SH Norwich
    Norfolk
    BritishCo Director10154510001
    SHEAVILLS, Ernest Michael
    5 William Burt Close
    Weston Turville
    HP22 5QX Aylesbury
    Buckinghamshire
    Director
    5 William Burt Close
    Weston Turville
    HP22 5QX Aylesbury
    Buckinghamshire
    BritishChartered Surveyor8412700001
    TAYLOR, David Bryan
    10 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    Director
    10 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    BritishChartered Accountant21334290001
    THEOPHILUS, John Angus
    25 Blackett Street
    SW15 1QG London
    Director
    25 Blackett Street
    SW15 1QG London
    BritishChartered Accountant62899290001
    WALTERS, Jonathan Patrick
    Rectory House Shaftenhoe End Road
    Barley
    SG8 8LA Royston
    Hertfordshire
    Director
    Rectory House Shaftenhoe End Road
    Barley
    SG8 8LA Royston
    Hertfordshire
    EnglandBritishChartered Surveyor8420330001
    WALTERS, Jonathan Patrick
    Rectory House Shaftenhoe End Road
    Barley
    SG8 8LA Royston
    Hertfordshire
    Director
    Rectory House Shaftenhoe End Road
    Barley
    SG8 8LA Royston
    Hertfordshire
    EnglandBritishChartered Surveyor8420330001

    Who are the persons with significant control of PRIME ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Henry John Harper Bandet (President)
    94027 Atherton
    42 Santiago Avenue
    California
    United States
    Oct 28, 2020
    94027 Atherton
    42 Santiago Avenue
    California
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ms Regina Emily Louise Bandet
    94941 Mill Valley
    84 De Silva Island Drive
    California
    United States
    Apr 06, 2016
    94941 Mill Valley
    84 De Silva Island Drive
    California
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Henry John Harper Bandet (President)
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    SG4 0TP Hitchin
    64 Wilbury Way
    Hertfordshire
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    W8 6HU London
    25 Pembroke Gardens
    United Kingdom
    Apr 06, 2016
    W8 6HU London
    25 Pembroke Gardens
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06032199
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0