Company NamePrime City Properties Limited
DirectorsBriony Anne Brown and Christopher Charles Arnold Brown
Company StatusActive
Company Number01971778
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NameMatchdate Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Briony Anne Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Farm Albury Heath
Albury
Guildford
Surrey
GU5 9DB
Director NameMr Christopher Charles Arnold Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressFord Farm Sandy Lane
Albury Heath
Surrey
GU5 9DB
Secretary NameChristopher Charles Arnold Brown
NationalityBritish
StatusCurrent
Appointed15 December 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Development
Correspondence AddressFord Farm Sandy Lane
Albury Heath
Surrey
GU5 9DB

Contact

Websitewww.lifeproperties.co.uk
Telephone01483 205228
Telephone regionGuildford

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£31,321
Cash£74,595
Current Liabilities£51,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

30 March 2017Delivered on: 5 April 2017
Persons entitled: Contour No 1 LLP

Classification: A registered charge
Particulars: 1 b ordinary share of £1 each and derivative assets being allotments, rights, money or property arising from the shares by way of conversion, exchange, redemption, bonus, preference, option or otherwise; dividends, distributions, interest and other income from the shares; stock, shares and securities offered in addition to or substitution for the shares.
Outstanding
4 June 1987Delivered on: 10 June 1987
Persons entitled: Mount Credit Corporation LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 1/6/87.
Particulars: F/H property k/a 81 earls court road in the royal borough of kensington & chelsea tn : 325036. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
11 December 2020Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
31 January 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
14 March 2019Satisfaction of charge 1 in full (4 pages)
20 February 2019Satisfaction of charge 019717780002 in full (4 pages)
21 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Amended total exemption full accounts made up to 31 March 2017 (13 pages)
18 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 April 2017Registration of charge 019717780002, created on 30 March 2017 (18 pages)
5 April 2017Registration of charge 019717780002, created on 30 March 2017 (18 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Director's details changed for Briony Anne Brown on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Briony Anne Brown on 15 December 2011 (2 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Briony Anne Brown on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher Charles Arnold Brown on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Christopher Charles Arnold Brown on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Christopher Charles Arnold Brown on 29 January 2010 (1 page)
29 January 2010Director's details changed for Briony Anne Brown on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher Charles Arnold Brown on 29 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
15 December 2003Return made up to 15/12/03; full list of members (7 pages)
15 December 2003Return made up to 15/12/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 April 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 April 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
12 March 2002Return made up to 15/12/01; full list of members (6 pages)
12 March 2002Return made up to 15/12/01; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
13 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 1999Return made up to 15/12/98; full list of members (6 pages)
13 January 1999Return made up to 15/12/98; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Return made up to 15/12/96; no change of members (4 pages)
29 January 1997Return made up to 15/12/96; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 December 1995Return made up to 15/12/95; full list of members (6 pages)
18 December 1995Return made up to 15/12/95; full list of members (6 pages)
6 March 1987Company name changed matchdate LIMITED\certificate issued on 06/03/87 (2 pages)
17 December 1985Incorporation (18 pages)
17 December 1985Incorporation (18 pages)