Company NamePrima Properties Management Limited
DirectorGoutham Chenthamarakshan Charaparambu
Company StatusActive
Company Number06908641
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Deepak Burman
StatusCurrent
Appointed18 May 2020(11 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address12-18 Hoxton Street
London
N1 6NG
Director NameMr Goutham Chenthamarakshan Charaparambu
Date of BirthMay 1993 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed25 August 2023(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address12-18 Hoxton Street
London
N1 6NG
Director NameMr Deepak Burman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76a Little Bushey Lane
Bushey Heath
Watford
WD23 4SE
Director NameMr Danesh Kumar Varma
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(1 month, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-18 Hoxton Street
London
N1 6NG
Director NameMr Chandru Malkani
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address12-18 Hoxton Street
London
N1 6NG
Secretary NameKCA Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence AddressUnit 1 /2 - 25
Wembley Commercial Centre East Lane
Wembley
Middlesex
HA9 7XX

Contact

Telephone020 77295810
Telephone regionLondon

Location

Registered Address12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jamestown International Investments Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£275,635
Cash£327,598
Current Liabilities£386,343

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Filing History

4 September 2023Appointment of Mr Goutham Chenthamarakshan Charaparambu as a director on 25 August 2023 (2 pages)
4 September 2023Termination of appointment of Chandru Malkani as a director on 25 August 2023 (1 page)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 June 2022Termination of appointment of Danesh Kumar Varma as a director on 31 May 2022 (1 page)
9 June 2022Appointment of Mr Chandru Malkani as a director on 30 May 2022 (2 pages)
23 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Secretary's details changed for Mr Deepak Burman on 18 May 2021 (1 page)
15 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
15 June 2021Director's details changed for Mr Danesh Kumar Varma on 18 May 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 May 2020Termination of appointment of Kca Secretaries Limited as a secretary on 18 May 2020 (1 page)
29 May 2020Appointment of Mr Deepak Burman as a secretary on 18 May 2020 (2 pages)
29 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Cessation of Danesh Kumar Varma as a person with significant control on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 June 2018Notification of Chandru Malkani as a person with significant control on 5 June 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Secretary's details changed for Kca Secretaries Limited on 18 May 2010 (2 pages)
21 June 2010Secretary's details changed for Kca Secretaries Limited on 18 May 2010 (2 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
22 July 2009Appointment terminated director deepak burman (1 page)
22 July 2009Director appointed danesh kumar varma (2 pages)
22 July 2009Director appointed danesh kumar varma (2 pages)
22 July 2009Appointment terminated director deepak burman (1 page)
18 May 2009Incorporation (17 pages)
18 May 2009Incorporation (17 pages)