Company NamePrime Place (Millbrook) Llp
Company StatusActive
Company NumberOC402353
CategoryLimited Liability Partnership
Incorporation Date16 October 2015(8 years, 6 months ago)

Directors

LLP Designated Member NameBe Eco World Nominee Limited (Corporation)
StatusCurrent
Appointed09 February 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameECO World London Holdings Limited (Corporation)
StatusCurrent
Appointed09 February 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameBe Living Group Limited (Corporation)
StatusResigned
Appointed16 October 2015(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living Limited (Corporation)
StatusResigned
Appointed16 October 2015(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

28 October 2019Delivered on: 1 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land at phase 4B pathway, millbrook park, mill hill, london title number AGL346389 as more particularly described in schedule 2 of the instrument.
Outstanding
26 July 2017Delivered on: 1 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as phase 4B, inglis barracks, millbrook park, mill hill, london as more particularly described in part 1 of schedule 2 of the legal charge.
Outstanding
27 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 29 July 2016
Persons entitled: The Inglis Consortium LLP

Classification: A registered charge
Particulars: Freehold property known as that part of phase 4B millbrook park, mill hill, inglis barracks, barnet shaded yellow and green on the plan attached to the charge (which mortgaged premises is set to reduce in accordance with the terms of the legal charge and the documents referred to therein).
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: The Inglis Consortium LLP

Classification: A registered charge
Particulars: The freehold premises known as that part of phase 4B millbrook park, mill hill, inglis barracks, barnet shown shaded yellow and green on the plan appended to the charge.
Outstanding

Filing History

5 February 2024Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 5 February 2024 (1 page)
26 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
15 September 2023Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
17 June 2023Full accounts made up to 31 October 2022 (18 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 December 2022Satisfaction of charge OC4023530005 in full (1 page)
23 December 2022Satisfaction of charge OC4023530007 in full (1 page)
23 December 2022Satisfaction of charge OC4023530004 in full (1 page)
23 December 2022Satisfaction of charge OC4023530006 in full (1 page)
23 December 2022Satisfaction of charge OC4023530003 in full (1 page)
23 December 2022Satisfaction of charge OC4023530008 in full (1 page)
15 July 2022Accounts for a small company made up to 31 October 2021 (18 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (19 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
29 May 2020Accounts for a small company made up to 31 October 2019 (20 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 November 2019Registration of charge OC4023530008, created on 28 October 2019 (40 pages)
4 September 2019Member's details changed for Be Eco World Nominee Limited on 4 September 2019 (1 page)
4 September 2019Member's details changed for Eco World London Holdings Limited on 4 September 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
5 April 2019Accounts for a small company made up to 31 October 2018 (18 pages)
25 January 2019Member's details changed for Be Eco World Holdings Limited on 6 June 2018 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
12 February 2018Cessation of Be Living Group Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Appointment of Be Eco World Nominee Limited as a member on 9 February 2018 (2 pages)
9 February 2018Cessation of Be Living Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Be Living Limited as a member on 9 February 2018 (1 page)
9 February 2018Appointment of Be Eco World Holdings Limited as a member on 9 February 2018 (2 pages)
9 February 2018Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Be Living Group Limited as a member on 9 February 2018 (1 page)
9 February 2018Cessation of Be Living Group Limited as a person with significant control on 9 January 2018 (1 page)
26 January 2018Member's details changed for Prime Place Developments Limited on 1 May 2017 (1 page)
25 January 2018Change of details for Willmott Regeneration Limited as a person with significant control on 1 May 2017 (2 pages)
25 January 2018Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages)
25 January 2018Member's details changed for Willmott Dixon Regen Limited on 1 May 2017 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
1 August 2017Registration of charge OC4023530007, created on 26 July 2017 (55 pages)
1 August 2017Registration of charge OC4023530007, created on 26 July 2017 (55 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
1 February 2017Registration of charge OC4023530003, created on 27 January 2017 (29 pages)
1 February 2017Registration of charge OC4023530005, created on 27 January 2017 (54 pages)
1 February 2017Registration of charge OC4023530004, created on 27 January 2017 (29 pages)
1 February 2017Registration of charge OC4023530006, created on 27 January 2017 (39 pages)
1 February 2017Registration of charge OC4023530004, created on 27 January 2017 (29 pages)
31 January 2017Satisfaction of charge OC4023530002 in full (4 pages)
31 January 2017Satisfaction of charge OC4023530002 in full (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
6 January 2017Satisfaction of charge OC4023530001 in full (4 pages)
6 January 2017Satisfaction of charge OC4023530001 in full (4 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 July 2016Registration of charge OC4023530002, created on 20 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
29 July 2016Registration of charge OC4023530002, created on 20 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
1 February 2016Registration of charge OC4023530001, created on 29 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
1 February 2016Registration of charge OC4023530001, created on 29 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
26 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 October 2015Incorporation of a limited liability partnership (9 pages)
16 October 2015Incorporation of a limited liability partnership (9 pages)