Prime Property Investment Nominees Limited MANCHESTER


Prime Property Investment Nominees Limited was formally closed on 2021-12-07. Prime Property Investment Nominees was a private limited company that could have been found at Saffery Champness Llp 5Th Floor Trinity, 16 John Dalton Street, Manchester, M2 6HY, ENGLAND. This company (officially started on 2000-11-03) was run by 2 directors and 1 secretary.
Director James H. who was appointed on 10 October 2018.
Director David M. who was appointed on 03 November 2000.
Moving on to the secretaries, we can name: David M. appointed on 03 November 2000.

The company was classified as "non-trading company" (74990), "renting and operating of housing association real estate" (68201). The last confirmation statement was filed on 2019-11-03 and last time the annual accounts were filed was on 31 March 2019. 2015-11-03 was the date of the latest annual return.

Prime Property Investment Nominees Limited Address / Contact

Office Address Saffery Champness Llp 5th Floor Trinity
Office Address2 16 John Dalton Street
Town Manchester
Post code M2 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104356
Date of Incorporation Fri, 3rd Nov 2000
Date of Dissolution Tue, 7th Dec 2021
Industry Non-trading company
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 15th Dec 2020
Last confirmation statement dated Sun, 3rd Nov 2019

Company staff

James H.

Position: Director

Appointed: 10 October 2018

David M.

Position: Director

Appointed: 03 November 2000

David M.

Position: Secretary

Appointed: 03 November 2000

Jeremy S.

Position: Director

Appointed: 07 June 2005

Resigned: 10 October 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2000

Resigned: 03 November 2000

Philip T.

Position: Director

Appointed: 03 November 2000

Resigned: 01 January 2015

People with significant control

Philip T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, October 2019
Free Download (6 pages)

Company search