Company NamePrime Property Limited
DirectorsKevin Douglas Austin and Stuart Harry Austin
Company StatusActive
Company Number01982418
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Douglas Austin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Country of ResidenceCyprus
Correspondence Address11 Elliassaou Hajipanagi
Pentakomo
Limassol Dist.
4528
Secretary NameKevin Austin
NationalityBritish
StatusCurrent
Appointed05 May 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Correspondence Address11 Ellissaou Hajipanagi
Pentakomo
Limassol Dist.
4528
Secretary NamePurobi Austin
NationalityBritish
StatusCurrent
Appointed09 October 2006(20 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address11 Elliassaou Hajipanagi
Pentakomo
Limassol Dist.
4528
Director NameMr Stuart Harry Austin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Manor Drive The Manor Drive
Worcester Park
KT4 7LG
Secretary NameCharles Rupert Redvers Joly
NationalityBritish
StatusResigned
Appointed15 November 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address27 Montpelier Street
London
SW7 1HF

Location

Registered Address14 The Manor Drive
The Manor Drive
Worcester Park
KT4 7LG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Shareholders

25k at £1K.d. Austin
50.10%
Ordinary
25k at £1S.h. Austin
49.90%
Ordinary

Financials

Year2014
Net Worth£469,571
Cash£240,327
Current Liabilities£84,566

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 Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

29 October 1990Delivered on: 19 November 1990
Satisfied on: 2 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies and/or locknath agarwalla to the chargee on any account whatsoever.
Particulars: 14/ battersea high street, london borough of wandsworth title no ln 64572.
Fully Satisfied
3 October 1990Delivered on: 16 October 1990
Satisfied on: 27 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hesmondhalgh homes limited and/or elderbell limited to the chargee on any account whatsoever.
Particulars: 55 high street sandown isle of wight title no iw 4765.
Fully Satisfied
28 December 1989Delivered on: 8 January 1990
Satisfied on: 2 February 2000
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including rights uncalled capital.
Fully Satisfied
28 December 1989Delivered on: 8 January 1990
Satisfied on: 2 February 2000
Persons entitled: Close Brothers Limited

Classification: Legal charge and assignment of rental income
Secured details: All monies due or to become due from the company and/or all or any other company or party named therin to the chargee on any account whatsoever.
Particulars: Leasehold 249 and 251 portobello road and 61 lancaster road, london W11 all rental income.
Fully Satisfied
3 March 1989Delivered on: 10 March 1989
Satisfied on: 2 February 2000
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 portobello road london W11.
Fully Satisfied
12 May 1988Delivered on: 19 May 1988
Satisfied on: 2 February 2000
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 lancaster road london W11.
Fully Satisfied
12 May 1988Delivered on: 19 May 1988
Satisfied on: 2 February 2000
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 portobello road, london W11.
Fully Satisfied
15 January 1988Delivered on: 16 January 1988
Satisfied on: 27 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 portobello rd london W11.
Fully Satisfied
13 February 1987Delivered on: 19 February 1987
Satisfied on: 27 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 lancaster road, london W11.
Fully Satisfied
5 February 2021Delivered on: 11 February 2021
Persons entitled: Findon Place Investments Limited

Classification: A registered charge
Particulars: Trevol business park trevol road torpoint title number CL314748.
Outstanding
2 February 2016Delivered on: 10 February 2016
Persons entitled:
Margaret Louise Ffoulkes
Rachel Joy Bray
Ian Courtney Bray
Zoe Irene Bradshaw

Classification: A registered charge
Particulars: Trevol business park trevol road torpoint t/no CL314748.
Outstanding
8 May 2015Delivered on: 22 May 2015
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Part of that freehold property at trevol business park, torpoint PL11 2TB and registered at h m land registry with title numbers CL193728 CL423342 and shown edged red on the plan attached to the charge.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company and hesmondhalgh homes limited to the chargee on any account whatsoever.
Particulars: 58 queens crescent london t/no LN83255 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
5 June 2023Satisfaction of charge 019824180013 in full (1 page)
27 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
31 January 2023Termination of appointment of Kevin Austin as a secretary on 31 January 2023 (1 page)
31 January 2023Director's details changed for Kevin Douglas Austin on 31 January 2023 (2 pages)
31 January 2023Change of details for Kevin Douglas Austin as a person with significant control on 31 January 2023 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
7 October 2021Cessation of Purobi Austin as a person with significant control on 1 February 2018 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 February 2021Registration of charge 019824180013, created on 5 February 2021 (38 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
9 April 2018Notification of Purobi Austin as a person with significant control on 1 February 2018 (2 pages)
22 January 2018Registered office address changed from 58 Clifton Court Maida Vale St Johns Wood London NW8 8HU to 14 the Manor Drive the Manor Drive Worcester Park KT4 7LG on 22 January 2018 (1 page)
22 December 2017Group of companies' accounts made up to 31 March 2017 (10 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (10 pages)
14 December 2017Notification of Purobi Austin as a person with significant control on 23 October 2017 (2 pages)
14 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
14 December 2017Notification of Purobi Austin as a person with significant control on 23 October 2017 (2 pages)
14 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
14 December 2017Cessation of Stuart Harry Austin as a person with significant control on 23 October 2017 (1 page)
14 December 2017Cessation of Stuart Harry Austin as a person with significant control on 23 October 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
23 June 2016Satisfaction of charge 10 in full (1 page)
23 June 2016Satisfaction of charge 10 in full (1 page)
10 February 2016Registration of charge 019824180012, created on 2 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
10 February 2016Registration of charge 019824180012, created on 2 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
15 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
12 August 2015Appointment of Mr Stuart Harry Austin as a director on 13 July 2015 (2 pages)
12 August 2015Appointment of Mr Stuart Harry Austin as a director on 13 July 2015 (2 pages)
22 May 2015Registration of charge 019824180011, created on 8 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 May 2015Registration of charge 019824180011, created on 8 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 May 2015Registration of charge 019824180011, created on 8 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
30 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(4 pages)
30 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(4 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
6 March 2012Secretary's details changed for Purobi Austin on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Kevin Austin on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Kevin Austin on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Kevin Douglas Austin on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
6 March 2012Secretary's details changed for Kevin Austin on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Kevin Douglas Austin on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Purobi Austin on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Kevin Douglas Austin on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Purobi Austin on 6 March 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
25 December 2009Director's details changed for Kevin Douglas Austin on 1 November 2009 (2 pages)
25 December 2009Director's details changed for Kevin Douglas Austin on 1 November 2009 (2 pages)
25 December 2009Director's details changed for Kevin Douglas Austin on 1 November 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Secretary's change of particulars / kevin austin / 05/08/2009 (1 page)
6 August 2009Return made up to 15/11/08; full list of members (3 pages)
6 August 2009Secretary's change of particulars / kevin austin / 05/08/2009 (1 page)
6 August 2009Return made up to 15/11/08; full list of members (3 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 15/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008Return made up to 15/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2007Return made up to 15/11/06; full list of members (7 pages)
15 February 2007Return made up to 15/11/06; full list of members (7 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
14 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
28 April 2006Return made up to 15/11/05; full list of members (6 pages)
28 April 2006Return made up to 15/11/05; full list of members (6 pages)
18 July 2005Return made up to 15/11/04; full list of members (6 pages)
18 July 2005Return made up to 15/11/04; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
7 March 2005Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 December 2002Return made up to 15/11/02; full list of members (6 pages)
24 December 2002Return made up to 15/11/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
23 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
25 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Full accounts made up to 31 March 1999 (13 pages)
7 April 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 1999Return made up to 15/11/99; full list of members (6 pages)
21 November 1999Return made up to 15/11/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Return made up to 15/11/98; no change of members (4 pages)
10 November 1998Return made up to 15/11/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Registered office changed on 01/02/98 from: 235A portobello road haydens place london W11 1LT (1 page)
1 February 1998Registered office changed on 01/02/98 from: 235A portobello road haydens place london W11 1LT (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Return made up to 15/11/96; full list of members (6 pages)
23 December 1996Return made up to 15/11/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 March 1995 (15 pages)
30 July 1996Full accounts made up to 31 March 1995 (15 pages)
27 March 1996Return made up to 15/11/95; no change of members (4 pages)
27 March 1996Return made up to 15/11/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 March 1994 (15 pages)
4 April 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)