General information

Name:

Prime Props Ltd

Office Address:

99 Charmouth Road AL1 4SF St. Albans

Number: 08805380

Incorporation date: 2013-12-06

Dissolution date: 2020-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08805380 11 years ago, Prime Props Limited had been a private limited company until 10th March 2020 - the time it was dissolved. Its last known office address was 99 Charmouth Road, St. Albans.

As for this specific company, most of director's assignments up till now have been met by Pamela B. and Sean L.. Amongst these two managers, Pamela B. had administered the company for the longest period of time, having been a part of directors' team for 7 years.

Executives who had significant control over the firm were: Sean L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pamela L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

Pamela B.

Role: Director

Appointed: 06 December 2013

Latest update: 5 June 2023

Sean L.

Role: Director

Appointed: 06 December 2013

Latest update: 5 June 2023

Pamela B.

Role: Secretary

Appointed: 06 December 2013

Latest update: 5 June 2023

People with significant control

Sean L.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela L.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 August 2020
Confirmation statement last made up date 31 July 2019
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2013-12-06
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 April 2017
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Creditors 49,602

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Closest Companies - by postcode