Company NamePrimeway Properties Limited
Company StatusActive
Company Number02470558
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Ian Hannah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ
Director NameMr Jeffrey Robert Harwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ
Director NameMr Michael Antony Hoffman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(6 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ
Secretary NameMr Jeffrey Robert Harwood
StatusCurrent
Appointed04 October 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ
Secretary NameMs Marion Jane Harwood
NationalityBritish
StatusResigned
Appointed15 December 1991(1 year, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ

Location

Registered AddressSun Hill
West Road
Weybridge
Surrey
KT13 0LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,190,357

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

20 December 1990Delivered on: 9 January 1991
Satisfied on: 13 June 1996
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: 15 cardigan road, richmond l/b of richmond-upon-thames title no:- sy 137278.
Fully Satisfied

Filing History

6 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
7 February 2023Notification of Richard Ian Hannah as a person with significant control on 3 January 2023 (2 pages)
6 February 2023Withdrawal of a person with significant control statement on 6 February 2023 (2 pages)
30 January 2023Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 248,187
(3 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (6 pages)
10 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 January 2022Cancellation of shares. Statement of capital on 1 January 2022
  • GBP 207,347
(4 pages)
29 December 2021Confirmation statement made on 15 December 2021 with updates (6 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
5 February 2021Cancellation of shares. Statement of capital on 2 January 2021
  • GBP 271,847
(4 pages)
22 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 February 2020Cancellation of shares. Statement of capital on 12 February 2020
  • GBP 274,347
(4 pages)
25 February 2020Purchase of own shares. (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
4 October 2019Termination of appointment of Marion Jane Harwood as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Mr Jeffrey Robert Harwood as a secretary on 4 October 2019 (2 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Purchase of own shares. (3 pages)
8 January 2019Cancellation of shares. Statement of capital on 3 December 2018
  • GBP 276,847
(3 pages)
21 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 February 2018Purchase of own shares. (3 pages)
22 February 2018Cancellation of shares. Statement of capital on 7 January 2018
  • GBP 279,347
(4 pages)
24 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
24 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 285,471
(4 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 285,471
(4 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
26 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 290,875
(4 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 290,875
(4 pages)
19 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 301,985
(6 pages)
19 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 301,985
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 301,985
(4 pages)
25 February 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 301,985
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
27 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 314,985
(6 pages)
27 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 314,985
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 314,985
(4 pages)
12 February 2014Purchase of own shares. (3 pages)
12 February 2014Purchase of own shares. (3 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 314,985
(4 pages)
28 December 2013Director's details changed for Mr Michael Antony Hoffman on 28 December 2013 (2 pages)
28 December 2013Director's details changed for Mr Michael Antony Hoffman on 28 December 2013 (2 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (6 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Purchase of own shares. (3 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 339,927
(4 pages)
30 January 2013Purchase of own shares. (3 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 339,927
(4 pages)
22 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 January 2012Director's details changed for Mr Jeffrey Robert Harwood on 1 January 2012 (2 pages)
1 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 January 2012Secretary's details changed for Ms Marion Jane Harwood on 1 January 2012 (1 page)
1 January 2012Director's details changed for Mr Jeffrey Robert Harwood on 1 January 2012 (2 pages)
1 January 2012Secretary's details changed for Ms Marion Jane Harwood on 1 January 2012 (1 page)
1 January 2012Secretary's details changed for Ms Marion Jane Harwood on 1 January 2012 (1 page)
1 January 2012Director's details changed for Mr Jeffrey Robert Harwood on 1 January 2012 (2 pages)
1 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from Shandon Cavendish Road Weybridge Surrey KT13 0JY on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Shandon Cavendish Road Weybridge Surrey KT13 0JY on 17 August 2011 (1 page)
11 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 December 2009Director's details changed for Michael Antony Hoffman on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
19 December 2009Director's details changed for Richard Ian Hannah on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Richard Ian Hannah on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Michael Antony Hoffman on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 December 2008Return made up to 15/12/08; full list of members (9 pages)
29 December 2008Return made up to 15/12/08; full list of members (9 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 15/12/07; full list of members (6 pages)
20 December 2007Return made up to 15/12/07; full list of members (6 pages)
25 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
28 December 2006Return made up to 15/12/06; full list of members (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 15/12/05; full list of members (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 15/12/05; full list of members (6 pages)
19 December 2005Director's particulars changed (1 page)
1 November 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
1 November 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
4 January 2005Return made up to 15/12/04; full list of members (13 pages)
4 January 2005Return made up to 15/12/04; full list of members (13 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
8 January 2004Return made up to 15/12/03; full list of members (10 pages)
8 January 2004Return made up to 15/12/03; full list of members (10 pages)
19 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
19 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
8 January 2003Return made up to 15/12/02; full list of members (13 pages)
8 January 2003Ad 30/12/02--------- £ si 15000@1=15000 £ ic 333927/348927 (2 pages)
8 January 2003Return made up to 15/12/02; full list of members (13 pages)
8 January 2003Ad 30/12/02--------- £ si 15000@1=15000 £ ic 333927/348927 (2 pages)
22 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
2 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
18 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
9 January 2001Return made up to 15/12/00; full list of members (13 pages)
9 January 2001Return made up to 15/12/00; full list of members (13 pages)
10 December 2000Full accounts made up to 31 July 2000 (9 pages)
10 December 2000Full accounts made up to 31 July 2000 (9 pages)
22 June 2000Secretary's particulars changed (1 page)
22 June 2000Secretary's particulars changed (1 page)
22 June 2000Registered office changed on 22/06/00 from: redholme the hermitage richmond surrey TW10 6SH (1 page)
22 June 2000Registered office changed on 22/06/00 from: redholme the hermitage richmond surrey TW10 6SH (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
10 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 November 1999Full accounts made up to 31 July 1999 (9 pages)
19 November 1999Full accounts made up to 31 July 1999 (9 pages)
5 August 1999Registered office changed on 05/08/99 from: 3 ormond road richmond surrey TW10 6TH (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Registered office changed on 05/08/99 from: 3 ormond road richmond surrey TW10 6TH (1 page)
8 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999Director's particulars changed (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1998Full accounts made up to 31 July 1998 (9 pages)
25 November 1998Full accounts made up to 31 July 1998 (9 pages)
27 November 1997Full accounts made up to 31 July 1997 (9 pages)
27 November 1997Full accounts made up to 31 July 1997 (9 pages)
19 December 1996Return made up to 15/12/96; full list of members (7 pages)
19 December 1996Return made up to 15/12/96; full list of members (7 pages)
27 November 1996Full accounts made up to 31 July 1996 (9 pages)
27 November 1996Full accounts made up to 31 July 1996 (9 pages)
29 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
22 December 1995Return made up to 15/12/95; full list of members (6 pages)
22 December 1995Return made up to 15/12/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (10 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)