Company NamePrime Life Capital Management Limited
Company StatusActive
Company Number03788989
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous NamesExitace Limited and Stocks Property Holdings Ltd

Business Activity

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

Directors

Director NameWerner Van Kets
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed29 July 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Alasdair Relph Younie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMiss Stephanie Carmelita Saville
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2004)
RoleConsultant
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 24 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameLindsey Ross Anderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 2000)
RoleHotel Manager
Correspondence Address30 Arthur Road
Winchester
Hampshire
SO23 7EA
Director NameMr John Kenneth Dingle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2004)
RoleAccountant
Correspondence Address14 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PU
Director NameMr Dafydd Huw Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UG
Director NameMr Christopher John Minton Haines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2003)
RoleCompany Director
Correspondence AddressCheshunts
Boxted
Colchester
Essex
CO4 5SY
Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 29 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

6 October 2003Delivered on: 14 October 2003
Satisfied on: 11 May 2004
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 2000Delivered on: 16 February 2000
Satisfied on: 11 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stocks management limited to the chargee on any account whatsoever.
Particulars: Stocks house and part of stock farm stocks road aldbury hertfordshire title numbers HD235290 & HD308697.
Fully Satisfied
7 February 2000Delivered on: 16 February 2000
Satisfied on: 11 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1999Delivered on: 13 August 1999
Satisfied on: 11 May 2004
Persons entitled: Samuel Montagu & Co.Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1999Delivered on: 13 August 1999
Satisfied on: 11 May 2004
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and custodial asset management limited to the chargee.
Particulars: Stocks hotel and country club nr tring hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 August 2023Change of details for Mr Charles David Owen Jillings as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Change of details for Mr Duncan Paul Saville as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Change of details for Mr Alasdair Relph Younie as a person with significant control on 1 June 2022 (2 pages)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
13 December 2021Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages)
9 December 2021Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages)
9 December 2021Change of details for Mr Charles David Owen Jillings as a person with significant control on 7 December 2021 (2 pages)
8 December 2021Change of details for Mr Charles David Owen Jillings as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (6 pages)
13 September 2021Appointment of Ms Stephanie Carmelita Saville as a director on 2 September 2021 (2 pages)
13 September 2021Termination of appointment of Sandra Jane Pope as a director on 2 September 2021 (1 page)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
(3 pages)
4 August 2021Appointment of Mr Alasdair Relph Younie as a director on 29 July 2021 (2 pages)
4 August 2021Termination of appointment of Jeremy Graham Paul Campling as a director on 29 July 2021 (1 page)
4 August 2021Appointment of Werner Van Kets as a director on 29 July 2021 (2 pages)
30 July 2021Notification of Alasdair Relph Younie as a person with significant control on 21 July 2021 (2 pages)
30 July 2021Notification of Duncan Paul Saville as a person with significant control on 21 July 2021 (2 pages)
30 July 2021Cessation of Mosaic Estates Ltd as a person with significant control on 21 July 2021 (1 page)
30 July 2021Notification of Charles Jillings as a person with significant control on 21 July 2021 (2 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 July 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
4 March 2019Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page)
1 March 2019Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1,781,732.00
(5 pages)
20 December 2018Resolutions
  • RES13 ‐ Re-share capital 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2018Statement of company's objects (2 pages)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages)
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages)
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 12 June 2010 (4 pages)
13 May 2011Annual return made up to 12 June 2010 (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 12/06/07; full list of members (5 pages)
3 July 2007Return made up to 12/06/07; full list of members (5 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 12/06/06; full list of members (5 pages)
11 July 2006Return made up to 12/06/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
22 July 2005Return made up to 12/06/05; full list of members (6 pages)
22 July 2005Return made up to 12/06/05; full list of members (6 pages)
9 April 2005Full accounts made up to 31 March 2004 (16 pages)
9 April 2005Full accounts made up to 31 March 2004 (16 pages)
8 July 2004Return made up to 12/06/04; full list of members (5 pages)
8 July 2004Return made up to 12/06/04; full list of members (5 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
16 July 2003Return made up to 12/06/03; full list of members (6 pages)
16 July 2003Return made up to 12/06/03; full list of members (6 pages)
8 July 2003Full accounts made up to 31 March 2002 (17 pages)
8 July 2003Full accounts made up to 31 March 2002 (17 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
3 April 2002Full accounts made up to 31 March 2001 (14 pages)
3 April 2002Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2001Return made up to 12/06/01; no change of members (5 pages)
16 June 2001Return made up to 12/06/01; no change of members (5 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
15 June 2000Return made up to 12/06/00; full list of members (10 pages)
15 June 2000Return made up to 12/06/00; full list of members (10 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 1999New director appointed (2 pages)
26 July 1999Memorandum and Articles of Association (9 pages)
26 July 1999Memorandum and Articles of Association (9 pages)
16 July 1999Company name changed exitace LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999Company name changed exitace LIMITED\certificate issued on 19/07/99 (2 pages)
14 July 1999New secretary appointed;new director appointed (3 pages)
14 July 1999New secretary appointed;new director appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (3 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 July 1999New director appointed (3 pages)
14 July 1999Director resigned (1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Incorporation (13 pages)
14 June 1999Incorporation (13 pages)