Company NameComplete Prime Residential Limited
DirectorsGarry John Hope and Timothy Paul Murphy
Company StatusActive
Company Number07796839
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 5 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

Director NameMr Garry John Hope
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Timothy Paul Murphy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Contact

Websitewww.completeprimeresidential.co.uk
Telephone020 35519900
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Complete Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£233,021
Cash£1,160,217
Current Liabilities£2,217,100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

21 July 2020Delivered on: 3 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 October 2020Director's details changed for Mr Timothy Paul Murphy on 4 October 2020 (2 pages)
16 October 2020Change of details for Mr Hairong Wang as a person with significant control on 4 October 2020 (2 pages)
5 October 2020Change of details for Mr Hairong Wang as a person with significant control on 6 April 2020 (2 pages)
3 August 2020Registration of charge 077968390001, created on 21 July 2020 (24 pages)
14 April 2020Director's details changed for Mr Timothy Paul Murphy on 6 April 2020 (2 pages)
14 April 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Prince Albert Road London NW1 7SN on 14 April 2020 (1 page)
14 April 2020Director's details changed for Mr Garry John Hope on 6 April 2020 (2 pages)
1 November 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 1 November 2019 (1 page)
23 October 2019Change of details for Mr Hairong Wang as a person with significant control on 5 August 2019 (2 pages)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 November 2018Director's details changed for Mr Timothy Paul Murphy on 1 August 2018 (2 pages)
6 November 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Tim Murphy on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Tim Murphy on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages)
23 October 2017Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages)
23 October 2017Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page)
23 October 2017Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages)
23 October 2017Director's details changed for Garry John Hope on 23 August 2016 (2 pages)
23 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
23 October 2017Director's details changed for Garry John Hope on 23 August 2016 (2 pages)
23 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
23 October 2017Director's details changed for Garry John Hope on 23 August 2016 (2 pages)
23 October 2017Director's details changed for Garry John Hope on 23 August 2016 (2 pages)
23 October 2017Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 26 April 2016 (1 page)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
14 October 2014Director's details changed for Garry John Hope on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tim Murphy on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Garry John Hope on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tim Murphy on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Garry John Hope on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Garry John Hope on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tim Murphy on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Garry John Hope on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Garry John Hope on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
10 June 2014Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page)
19 May 2014Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page)
16 May 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 16 May 2014 (1 page)
11 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
6 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2011Appointment of Tim Murphy as a director (3 pages)
10 October 2011Appointment of Garry John Hope as a director (3 pages)
10 October 2011Appointment of Garry John Hope as a director (3 pages)
10 October 2011Appointment of Tim Murphy as a director (3 pages)
4 October 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
4 October 2011Termination of appointment of John Wildman as a director (1 page)
4 October 2011Incorporation (50 pages)
4 October 2011Incorporation (50 pages)
4 October 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
4 October 2011Termination of appointment of John Wildman as a director (1 page)