Prome Properties Ltd EDINBURGH


Founded in 2017, Prome Properties, classified under reg no. SC559362 is an active company. Currently registered at 4 Polwarth Gardens EH11 1LW, Edinburgh the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Lorna H., Sarah M. and Kenneth H. and others. Of them, Kenneth H., Colin M. have been with the company the longest, being appointed on 3 March 2017 and Lorna H. and Sarah M. have been with the company for the least time - from 25 October 2018. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Prome Properties Ltd Address / Contact

Office Address 4 Polwarth Gardens
Town Edinburgh
Post code EH11 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC559362
Date of Incorporation Fri, 3rd Mar 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Lorna H.

Position: Director

Appointed: 25 October 2018

Sarah M.

Position: Director

Appointed: 25 October 2018

Kenneth H.

Position: Director

Appointed: 03 March 2017

Colin M.

Position: Director

Appointed: 03 March 2017

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Sarah M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lorna H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Colin M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah M.

Notified on 23 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lorna H.

Notified on 23 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin M.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth H.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    10 7519 478
Current Assets 2 8536 4199 08510 75210 179
Debtors100   1701
Net Assets Liabilities -3 0124362 5864 07422 763
Other Debtors100    85
Other
Accrued Liabilities Deferred Income    942500
Average Number Employees During Period    44
Corporation Tax Payable    32136
Creditors 77 64877 64877 64777 64777 647
Fixed Assets 106 800106 800106 800106 800 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     23 000
Investment Property    106 800129 800
Investment Property Fair Value Model    106 800129 800
Net Current Assets Liabilities -32 164-28 716-26 567-25 079-25 020
Other Creditors    34 56834 663
Other Remaining Borrowings    77 64777 647
Provisions For Liabilities Balance Sheet Subtotal     4 370
Total Assets Less Current Liabilities10074 63678 08480 23381 721104 780
Trade Debtors Trade Receivables    1616
Amount Specific Advance Or Credit Directors 17 334    
Amount Specific Advance Or Credit Made In Period Directors 17 334    

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements