Company NamePrime Territory Limited
DirectorAndrew Julian Livsey
Company StatusActive - Proposal to Strike off
Company Number09123430
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Julian Livsey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRiverside House High Street
Cley-Next-The-Sea
Norfolk
NR25 7RW
Director NameCatherine David
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleInterior & Garden Designer
Country of ResidenceEngland
Correspondence AddressThe Old Warren Farmhouse The Bury
St. Osyth
Essex
CO16 8EH

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 October 2021 (2 years, 6 months ago)
Next Return Due16 October 2022 (overdue)

Charges

21 November 2019Delivered on: 21 November 2019
Persons entitled: Cpf Two Limited

Classification: A registered charge
Particulars: Locksley cottage, north street, burnham market, king's lynn PE31 8HG. NK433084.
Outstanding
21 November 2019Delivered on: 21 November 2019
Persons entitled: Cpf Two Limited

Classification: A registered charge
Particulars: Locksley cottage, north street, burnham market, king's lynn PE31 8HG. NK433084.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: The freehold property known as land at locksley cottage, north street, burnham market, king's lynn, PE31 8HG being the whole of the land as the same is registered at the land registry with absolute title under title number NK433084.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Clearwell Finance PLC

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Clearwell Finance PLC

Classification: A registered charge
Particulars: The freehold property known as land at locksley cottage, north street, burnham market, king's lynn, PE31 8HG being the whole of the land as the same is registered at the land registry with absolute title under title number NK433084.
Outstanding
31 December 2014Delivered on: 16 January 2015
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Locksley cottage north street burnham market norfolk t/no NK433084.
Outstanding
4 September 2014Delivered on: 25 September 2014
Persons entitled: Tedel Holding B.V.

Classification: A registered charge
Particulars: Land k/a locksley cottage north street burnham market norfolk t/no NK433084.
Outstanding

Filing History

7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 November 2019Satisfaction of charge 091234300006 in full (4 pages)
27 November 2019Satisfaction of charge 091234300005 in full (4 pages)
21 November 2019Registration of charge 091234300007, created on 21 November 2019 (34 pages)
21 November 2019Registration of charge 091234300008, created on 21 November 2019 (39 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 4
(3 pages)
2 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 5
(3 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 December 2018Satisfaction of charge 091234300001 in full (4 pages)
14 December 2018Satisfaction of charge 091234300002 in full (4 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 January 2018Registration of charge 091234300006, created on 26 January 2018 (37 pages)
30 January 2018Registration of charge 091234300004, created on 26 January 2018 (29 pages)
30 January 2018Registration of charge 091234300003, created on 26 January 2018 (11 pages)
30 January 2018Registration of charge 091234300005, created on 26 January 2018 (19 pages)
1 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 January 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
30 January 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Termination of appointment of Catherine David as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Catherine David as a director on 18 August 2016 (1 page)
18 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
16 January 2015Registration of charge 091234300002, created on 31 December 2014 (25 pages)
16 January 2015Registration of charge 091234300002, created on 31 December 2014 (25 pages)
25 September 2014Registration of charge 091234300001, created on 4 September 2014 (31 pages)
25 September 2014Registration of charge 091234300001, created on 4 September 2014 (31 pages)
25 September 2014Registration of charge 091234300001, created on 4 September 2014 (31 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
(36 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
(36 pages)