Company NamePrimeplace Homes Limited
Company StatusActive
Company Number04690626
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Matthew John Harding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameLisa Harding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cunningham Road
Banstead
Surrey
SM7 3GH
Director NameMr Ryan Harding
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameRobert Harveson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIona, 4 Golfside
Sutton
Surrey
SM2 7EZ
Secretary NameRobert Harveson
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIona, 4 Golfside
Sutton
Surrey
SM2 7EZ
Secretary NameKaren Mary Harverson
NationalityBritish
StatusResigned
Appointed28 March 2003(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressIona 4 Golfside
Cheam
Sutton
SM2 7EZ
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Secretary NameMr Trevor Lionel Carvall
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Cunningham Road
Banstead
SM7 3HG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

31 January 2020Delivered on: 4 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: A legal charge over the property known as land at kingsley grove and meadow way reigate surrey and registered at hm land registry under title numbers SY170594 and SY437034 and SY408847 and SY229352.
Outstanding
3 January 2019Delivered on: 7 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 30A cheyham way cheam sutton SM2 7HX registered at hmlr under title number SGL140903.
Outstanding
15 March 2017Delivered on: 22 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 218 brighton road, croydon CR2 6AF.
Outstanding
1 February 2017Delivered on: 14 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 March 2011Delivered on: 16 April 2011
Persons entitled: Kevin Cooper

Classification: Legal charge
Secured details: £504,281.27 due or to become due from the company to the chargee.
Particulars: 271 earlsfield road london t/no 214598.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: National Westminster 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: The property k/a 22 penrith rd and land at rear of penrith road, thornton heath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2003Delivered on: 12 April 2003
Satisfied on: 9 June 2007
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: F/H property k/a 18/20 kings lane carshalton surrey.
Fully Satisfied
27 March 2003Delivered on: 2 April 2003
Satisfied on: 9 June 2007
Persons entitled: Barclays Bank PLC

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

Filing History

7 January 2021Director's details changed for Mr Ryan Harding on 6 January 2021 (2 pages)
18 December 2020Director's details changed for Lisa Harding on 16 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Matthew John Harding on 16 December 2020 (2 pages)
18 December 2020Change of details for Mr Matthew John Harding as a person with significant control on 16 December 2020 (2 pages)
28 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 102
(3 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Ryan Harding on 9 December 2019 (2 pages)
9 March 2020Director's details changed for Mr Matthew John Harding on 9 December 2019 (2 pages)
9 March 2020Director's details changed for Lisa Harding on 9 December 2019 (2 pages)
9 March 2020Change of details for Mr Matthew John Harding as a person with significant control on 9 December 2019 (2 pages)
4 February 2020Registration of charge 046906260009, created on 31 January 2020 (36 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 January 2019Registration of charge 046906260008, created on 3 January 2019 (35 pages)
7 January 2019Satisfaction of charge 046906260007 in full (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
24 October 2018Appointment of Mr Ryan Harding as a director on 5 October 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 March 2017Registration of charge 046906260007, created on 15 March 2017 (10 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 February 2017Registration of charge 046906260006, created on 1 February 2017 (18 pages)
14 February 2017Registration of charge 046906260006, created on 1 February 2017 (18 pages)
13 February 2017Registration of charge 046906260005, created on 1 February 2017 (5 pages)
13 February 2017Registration of charge 046906260005, created on 1 February 2017 (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
4 November 2016Satisfaction of charge 4 in full (1 page)
4 November 2016Satisfaction of charge 4 in full (1 page)
4 November 2016Satisfaction of charge 3 in full (2 pages)
4 November 2016Satisfaction of charge 3 in full (2 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
16 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 June 2013Director's details changed for Lisa Harding on 1 April 2013 (2 pages)
3 June 2013Director's details changed for Matthew John Harding on 1 April 2013 (2 pages)
3 June 2013Director's details changed for Lisa Harding on 1 April 2013 (2 pages)
3 June 2013Director's details changed for Matthew John Harding on 1 April 2013 (2 pages)
3 June 2013Director's details changed for Matthew John Harding on 1 April 2013 (2 pages)
3 June 2013Director's details changed for Lisa Harding on 1 April 2013 (2 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Trevor Carvall as a secretary (1 page)
6 March 2013Termination of appointment of Trevor Carvall as a secretary (1 page)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Matthew John Harding on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Lisa Harding on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Matthew John Harding on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Matthew John Harding on 1 March 2012 (2 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Lisa Harding on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Lisa Harding on 1 March 2012 (2 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Trevor Carvall as a director (2 pages)
22 February 2011Appointment of Lisa Harding as a director (3 pages)
22 February 2011Appointment of Lisa Harding as a director (3 pages)
22 February 2011Termination of appointment of Trevor Carvall as a director (2 pages)
26 March 2010Director's details changed for Matthew John Harding on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Trevor Lionel Carvall on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Matthew John Harding on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Trevor Lionel Carvall on 26 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 May 2008Return made up to 07/03/08; no change of members
  • 363(287) ‐ Registered office changed on 13/05/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2008Return made up to 07/03/08; no change of members
  • 363(287) ‐ Registered office changed on 13/05/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
29 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2004Declaration of assistance for shares acquisition (4 pages)
29 June 2004Declaration of assistance for shares acquisition (4 pages)
29 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 May 2004Return made up to 07/03/04; full list of members (7 pages)
20 May 2004Return made up to 07/03/04; full list of members (7 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit 16, mitcham industrial estate, streatham road mitcham surrey CR4 2AP (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit 16, mitcham industrial estate, streatham road mitcham surrey CR4 2AP (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
18 March 2003Ad 07/03/03-07/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Ad 07/03/03-07/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (19 pages)
7 March 2003Incorporation (19 pages)
7 March 2003Secretary resigned (1 page)