Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIME ESTATES (EAST ANGLIA) LIMITED
Company Information for

PRIME ESTATES (EAST ANGLIA) LIMITED

HITCHIN, HERTFORDSHIRE, SG4 0TP,
Company Registration Number
04711823
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Prime Estates (east Anglia) Ltd
PRIME ESTATES (EAST ANGLIA) LIMITED was founded on 2003-03-26 and had its registered office in Hitchin. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
PRIME ESTATES (EAST ANGLIA) LIMITED
 
Legal Registered Office
HITCHIN
HERTFORDSHIRE
SG4 0TP
Other companies in SG4
 
Filing Information
Company Number 04711823
Date formed 2003-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-25
Type of accounts FULL
Last Datalog update: 2015-05-16 06:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME ESTATES (EAST ANGLIA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DART ACCOUNTANCY LTD.   FLOATING CLOUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIME ESTATES (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JONATHAN ALEXANDER
Company Secretary 2003-03-26
HENRY JOHN HARPER BANDET
Director 2003-10-23
REGINA EMILY LOUISE BANDET
Director 2003-10-23
ISABEL ALICE MELINA FRANCES BOYER
Director 2003-10-23
THOMAS EDWARD MILLIKEN
Director 2003-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KIRKPATRICK
Director 2003-10-23 2013-10-17
JONATHAN PATRICK WALTERS
Director 2003-03-26 2004-01-20
SDG SECRETARIES LIMITED
Nominated Secretary 2003-03-26 2003-03-26
SDG REGISTRARS LIMITED
Nominated Director 2003-03-26 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JONATHAN ALEXANDER PRIME ESTATES (STEVENAGE) LIMITED Company Secretary 2003-04-15 CURRENT 2003-04-15 Dissolved 2014-03-25
NICHOLAS JONATHAN ALEXANDER CARTERET INVESTMENTS LIMITED Company Secretary 2001-07-25 CURRENT 1994-04-07 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER BFE (WILBURY WAY) LIMITED Company Secretary 2001-07-25 CURRENT 1991-08-13 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER EP (ANDOVER) LIMITED Company Secretary 2001-07-25 CURRENT 1991-08-13 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER PRIME ESTATES (HOUGHTON REGIS) LIMITED Company Secretary 2001-07-25 CURRENT 2000-08-01 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER ERECTA (HUNTING GATE) LIMITED Company Secretary 2001-07-25 CURRENT 1991-08-13 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER WILBURY ESTATES LIMITED Company Secretary 2001-07-25 CURRENT 1991-07-25 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER HIE (HUNTING GATE) LIMITED Company Secretary 2001-07-25 CURRENT 1991-08-13 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER E H (BEDFORD) LIMITED Company Secretary 2001-07-25 CURRENT 1951-10-23 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER WILBURY INVESTMENTS LIMITED Company Secretary 2001-07-25 CURRENT 1991-07-25 Dissolved 2014-03-25
NICHOLAS JONATHAN ALEXANDER EP (HILLGATE) LIMITED Company Secretary 2001-07-25 CURRENT 1991-08-13 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER HITCHIN INDUSTRIAL ESTATES LIMITED Company Secretary 2001-07-25 CURRENT 1959-01-29 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER E.P. INVESTMENTS LIMITED Company Secretary 2001-07-25 CURRENT 1983-06-07 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER PRIME ESTATES (C I) LIMITED Company Secretary 2001-07-25 CURRENT 1991-07-25 Dissolved 2015-01-02
NICHOLAS JONATHAN ALEXANDER ERECTA (HITCHIN) LIMITED Company Secretary 2001-07-25 CURRENT 1970-12-02 Dissolved 2016-01-27
NICHOLAS JONATHAN ALEXANDER BURY FIELD ESTATES,LIMITED Company Secretary 2001-07-25 CURRENT 1934-10-16 Dissolved 2016-06-07
HENRY JOHN HARPER BANDET PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
HENRY JOHN HARPER BANDET CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
HENRY JOHN HARPER BANDET HUNTING GATE GROUP LIMITED Director 1992-05-03 CURRENT 1959-02-12 Active
HENRY JOHN HARPER BANDET BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
HENRY JOHN HARPER BANDET EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
HENRY JOHN HARPER BANDET E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
HENRY JOHN HARPER BANDET ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
HENRY JOHN HARPER BANDET BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
REGINA EMILY LOUISE BANDET PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
REGINA EMILY LOUISE BANDET CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
REGINA EMILY LOUISE BANDET BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
REGINA EMILY LOUISE BANDET EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
REGINA EMILY LOUISE BANDET PRIME ESTATES LIMITED Director 1991-10-19 CURRENT 1984-06-11 Active
REGINA EMILY LOUISE BANDET E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
REGINA EMILY LOUISE BANDET ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
REGINA EMILY LOUISE BANDET BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
ISABEL ALICE MELINA FRANCES BOYER SAFELIVES Director 2017-07-28 CURRENT 2004-08-11 Active
ISABEL ALICE MELINA FRANCES BOYER INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED Director 2015-12-09 CURRENT 1965-07-02 Dissolved 2016-12-27
ISABEL ALICE MELINA FRANCES BOYER TRUST CONSTRUCTION COMPANY LIMITED Director 2015-12-09 CURRENT 1963-11-25 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER EAGLE MANAGEMENT COMPANY LIMITED Director 2015-12-09 CURRENT 1964-04-17 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER BARKER GROUP LIMITED Director 2015-12-09 CURRENT 1982-02-10 Liquidation
ISABEL ALICE MELINA FRANCES BOYER RUSSETT CLOSE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-09-15
ISABEL ALICE MELINA FRANCES BOYER BOYER INVESTMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
ISABEL ALICE MELINA FRANCES BOYER BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES LIMITED Director 1991-10-19 CURRENT 1984-06-11 Active
ISABEL ALICE MELINA FRANCES BOYER E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
ISABEL ALICE MELINA FRANCES BOYER BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
THOMAS EDWARD MILLIKEN PRIME ESTATES (STEVENAGE) LIMITED Director 2003-04-15 CURRENT 2003-04-15 Dissolved 2014-03-25
THOMAS EDWARD MILLIKEN CARTERET INVESTMENTS LIMITED Director 2002-11-21 CURRENT 1994-04-07 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN BFE (WILBURY WAY) LIMITED Director 2002-11-21 CURRENT 1991-08-13 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN EP (ANDOVER) LIMITED Director 2002-11-21 CURRENT 1991-08-13 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN ERECTA (HUNTING GATE) LIMITED Director 2002-11-21 CURRENT 1991-08-13 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN WILBURY ESTATES LIMITED Director 2002-11-21 CURRENT 1991-07-25 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN HIE (HUNTING GATE) LIMITED Director 2002-11-21 CURRENT 1991-08-13 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN E H (BEDFORD) LIMITED Director 2002-11-21 CURRENT 1951-10-23 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN WILBURY INVESTMENTS LIMITED Director 2002-11-21 CURRENT 1991-07-25 Dissolved 2014-03-25
THOMAS EDWARD MILLIKEN EP (HILLGATE) LIMITED Director 2002-11-21 CURRENT 1991-08-13 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN HITCHIN INDUSTRIAL ESTATES LIMITED Director 2002-11-21 CURRENT 1959-01-29 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN E.P. INVESTMENTS LIMITED Director 2002-11-21 CURRENT 1983-06-07 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN PRIME ESTATES (C I) LIMITED Director 2002-11-21 CURRENT 1991-07-25 Dissolved 2015-01-02
THOMAS EDWARD MILLIKEN PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2002-10-17 CURRENT 2000-08-01 Dissolved 2015-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03DS01APPLICATION FOR STRIKING-OFF
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26LATEST SOC26/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-26AR0124/03/13 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0124/03/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0124/03/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0124/03/10 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA EMILY LOUISE BANDET / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN HARPER BANDET / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MILLIKEN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKPATRICK / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ALEXANDER / 13/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KIRKPATRICK / 24/03/2009
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-01363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-30288bDIRECTOR RESIGNED
2004-01-05225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-12-23ELRESS386 DISP APP AUDS 15/12/03
2003-12-23ELRESS366A DISP HOLDING AGM 15/12/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 2 HUNTING GATE HITCHIN HERTS SG4 0TJ
2003-06-01ELRESS386 DISP APP AUDS 27/05/03
2003-06-01ELRESS366A DISP HOLDING AGM 27/05/03
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-06288aNEW SECRETARY APPOINTED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288bSECRETARY RESIGNED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PRIME ESTATES (EAST ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIME ESTATES (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIME ESTATES (EAST ANGLIA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of PRIME ESTATES (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME ESTATES (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of PRIME ESTATES (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME ESTATES (EAST ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PRIME ESTATES (EAST ANGLIA) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PRIME ESTATES (EAST ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIME ESTATES (EAST ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIME ESTATES (EAST ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.