Company NamePrime Administer Limited
DirectorsJennifer Mary Parsons and John Christopher David Parsons
Company StatusActive
Company Number02262388
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Jennifer Mary Parsons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleExternal Relations Manager
Country of ResidenceEngland
Correspondence Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
Director NameMr John Christopher David Parsons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
Secretary NameJohn Christopher David Parsons
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT

Contact

Telephone020 83993961
Telephone regionLondon

Location

Registered Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£521
Cash£4,362
Current Liabilities£6,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

26 December 2020Registered office address changed from Level Two Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 26 December 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Director's details changed for John Christopher David Parsons on 2 August 2012 (2 pages)
23 October 2012Director's details changed for Jennifer Mary Parsons on 2 August 2012 (2 pages)
23 October 2012Director's details changed for John Christopher David Parsons on 2 August 2012 (2 pages)
23 October 2012Director's details changed for John Christopher David Parsons on 2 August 2012 (2 pages)
23 October 2012Director's details changed for Jennifer Mary Parsons on 2 August 2012 (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Jennifer Mary Parsons on 2 August 2012 (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for John Christopher David Parsons on 2 August 2012 (1 page)
22 October 2012Secretary's details changed for John Christopher David Parsons on 2 August 2012 (1 page)
22 October 2012Secretary's details changed for John Christopher David Parsons on 2 August 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from , 1St Floor Prestige Travel Office, 81 Victoria Road, Surbiton, Surrey, KT6 4NS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from , 1St Floor Prestige Travel Office, 81 Victoria Road, Surbiton, Surrey, KT6 4NS on 15 March 2011 (1 page)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Director's details changed for John Christopher David Parsons on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Jennifer Mary Parsons on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Jennifer Mary Parsons on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for John Christopher David Parsons on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Jennifer Mary Parsons on 2 October 2009 (2 pages)
21 October 2009Director's details changed for John Christopher David Parsons on 2 October 2009 (2 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 20/10/07; no change of members (7 pages)
6 November 2007Return made up to 20/10/07; no change of members (7 pages)
21 November 2006Return made up to 20/10/06; full list of members (7 pages)
21 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 20/10/04; full list of members (7 pages)
1 November 2004Return made up to 20/10/04; full list of members (7 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2002Return made up to 20/10/02; full list of members (7 pages)
25 October 2002Return made up to 20/10/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 September 2001Registered office changed on 26/09/01 from: 34 new road, esher, surrey KT10 9NU (1 page)
26 September 2001Registered office changed on 26/09/01 from: 34 new road, esher, surrey KT10 9NU (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
22 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Return made up to 20/10/98; no change of members (4 pages)
12 October 1998Return made up to 20/10/98; no change of members (4 pages)
10 May 1998Registered office changed on 10/05/98 from: blair lodge, 44 new road, esher, surrey KT10 9NU (1 page)
10 May 1998Registered office changed on 10/05/98 from: blair lodge, 44 new road, esher, surrey KT10 9NU (1 page)
7 May 1998Registered office changed on 07/05/98 from: hill cottage, rodona road st georges hill, weybridge, surrey KT13 0NP (1 page)
7 May 1998Registered office changed on 07/05/98 from: hill cottage, rodona road st georges hill, weybridge, surrey KT13 0NP (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Return made up to 20/10/95; no change of members (4 pages)
10 October 1995Return made up to 20/10/95; no change of members (4 pages)