Company NamePrime Digs Ltd
DirectorAnna Maria Hundal
Company StatusActive
Company Number11904357
CategoryPrivate Limited Company
Incorporation Date25 March 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameDr Anna Maria Hundal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address21-23 C/O - Bca - Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

19 November 2019Delivered on: 2 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 145 east float quay. Dock road. Birkenhead. CH41 1DP.
Outstanding
19 November 2019Delivered on: 2 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 146 east float quay. Dock road. Birkenhead. CH41 1DP.
Outstanding
31 October 2019Delivered on: 14 November 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 19 roundhaven. Durham. DH1 3TX.
Outstanding
31 October 2019Delivered on: 14 November 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 18 archers court. Redhills lane. DH1 4BP.
Outstanding
7 October 2019Delivered on: 18 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 141 east float quay. Dock road. Birkenhead. CH41 1DP.
Outstanding

Filing History

5 February 2024Micro company accounts made up to 31 March 2022 (3 pages)
5 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
29 May 2023Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 May 2023Appointment of Dr Kulwinder Singh Hundal as a director on 1 May 2023 (2 pages)
25 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Micro company accounts made up to 31 March 2020 (3 pages)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
26 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 21-23 C/O - Bca - Mossop Street London SW3 2LY on 12 August 2020 (1 page)
12 August 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
2 December 2019Registration of charge 119043570004, created on 19 November 2019 (21 pages)
2 December 2019Registration of charge 119043570005, created on 19 November 2019 (21 pages)
14 November 2019Registration of charge 119043570002, created on 31 October 2019 (21 pages)
14 November 2019Registration of charge 119043570003, created on 31 October 2019 (21 pages)
18 October 2019Registration of charge 119043570001, created on 7 October 2019 (21 pages)
25 March 2019Incorporation
Statement of capital on 2019-03-25
  • GBP 100
(29 pages)