PRIME PROPERTY RENTALS LTD
Overview
| Company Name | PRIME PROPERTY RENTALS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11479830 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIME PROPERTY RENTALS LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PRIME PROPERTY RENTALS LTD located?
| Registered Office Address | 101 Kings Road CM14 4DR Brentwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIME PROPERTY RENTALS LTD?
| Company Name | From | Until |
|---|---|---|
| CUTLERS FORGE LTD | Dec 06, 2018 | Dec 06, 2018 |
| CUTLERS FORGE NO1 LTD | Dec 05, 2018 | Dec 05, 2018 |
| CUTLERS FORGE LTD | Jul 24, 2018 | Jul 24, 2018 |
What are the latest accounts for PRIME PROPERTY RENTALS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2024 |
| Next Accounts Due On | Apr 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for PRIME PROPERTY RENTALS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 09, 2025 |
| Next Confirmation Statement Due | Jun 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2024 |
| Overdue | Yes |
What are the latest filings for PRIME PROPERTY RENTALS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 101 Kings Road Brentwood CM14 4DR England to 101 Kings Road Brentwood CM14 4DR on Jan 31, 2026 | 1 pages | AD01 | ||
Registered office address changed from 5 Scrub Lane Benfleet SS7 2JA England to 101 Kings Road Brentwood CM14 4DR on Jan 31, 2026 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Termination of appointment of Lauley Penelope Ann Holloway as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lauley Penelope Ann Holloway on Mar 15, 2021 | 2 pages | CH01 | ||
Registered 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 Mar 15, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Lauley Penelope Ann Holloway as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 8 pages | AA | ||
Registration of charge 114798300001, created on Oct 06, 2020 | 30 pages | MR01 | ||
Registration of charge 114798300002, created on Oct 06, 2020 | 16 pages | MR01 | ||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Geoffrey Neil Livesey as a person with significant control on Jun 09, 2020 | 2 pages | PSC04 | ||
Cessation of Daniel Mark Holloway as a person with significant control on Jun 09, 2020 | 1 pages | PSC07 | ||
Notification of Daniel Mark Holloway as a person with significant control on May 14, 2020 | 2 pages | PSC01 | ||
Change of details for Mr Geoffrey Neil Livesey as a person with significant control on May 14, 2020 | 2 pages | PSC04 | ||
Who are the officers of PRIME PROPERTY RENTALS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIVESEY, Geoffrey Neil | Director | Botany Way RM19 1TB Purfleet Bassett Business Centre, Ensign Industrial Estate United Kingdom | England | British | 37302470001 | |||||
| HOLLOWAY, Lauley Penelope Ann | Director | Scrub Lane SS7 2JA Benfleet 5 England | United Kingdom | British | 121952700002 |
Who are the persons with significant control of PRIME PROPERTY RENTALS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Mark Holloway | May 14, 2020 | Botany Way RM19 1TB Purfleet Bassett Business Centre, Ensign Industrial Estate United Kingdom | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Geoffrey Neil Livesey | Jul 24, 2018 | Botany Way RM19 1TB Purfleet Bassett Business Centre, Ensign Industrial Estate United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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