Background WavePink WaveYellow Wave

PRIME PROPERTY LIMITED (01982418)

PRIME PROPERTY LIMITED (01982418) is an active UK company. incorporated on 27 January 1986. with registered office in Worcester Park. The company operates in the Construction sector, engaged in development of building projects. PRIME PROPERTY LIMITED has been registered for 40 years. Current directors include AUSTIN, Douglas Kevin, AUSTIN, Purobi.

Company Number
01982418
Status
active
Type
ltd
Incorporated
27 January 1986
Age
40 years
Address
14 The Manor Drive, Worcester Park, KT4 7LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUSTIN, Douglas Kevin, AUSTIN, Purobi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME PROPERTY LIMITED

PRIME PROPERTY LIMITED is an active company incorporated on 27 January 1986 with the registered office located in Worcester Park. The company operates in the Construction sector, specifically engaged in development of building projects. PRIME PROPERTY LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01982418

LTD Company

Age

40 Years

Incorporated 27 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TIMERISE LIMITED
From: 27 January 1986To: 4 March 1986
Contact
Address

14 The Manor Drive The Manor Drive Worcester Park, KT4 7LG,

Previous Addresses

58 Clifton Court Maida Vale St Johns Wood London NW8 8HU
From: 27 January 1986To: 22 January 2018
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
May 15
Director Joined
Aug 15
Loan Secured
Feb 16
Loan Cleared
Jun 16
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Apr 18
Loan Secured
Feb 21
Owner Exit
Oct 21
Loan Cleared
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUSTIN, Purobi

Active
Elliassaou Hajipanagi, Pentakomo4528
Secretary
Appointed 09 Oct 2006

AUSTIN, Douglas Kevin

Active
Elliassaou Hajipanagi, Pentakomo4528
Born April 1950
Director
Appointed N/A

AUSTIN, Purobi

Active
Pentakomo, Limassol4528
Born June 1957
Director
Appointed 17 Dec 2025

AUSTIN, Kevin

Resigned
Ellissaou Hajipanagi, Pentakomo4528
Secretary
Appointed 05 May 2006
Resigned 31 Jan 2023

JOLY, Charles Rupert Redvers

Resigned
27 Montpelier Street, LondonSW7 1HF
Secretary
Appointed N/A
Resigned 05 May 2006

AUSTIN, Stuart Harry

Resigned
The Manor Drive, Worcester ParkKT4 7LG
Born July 1953
Director
Appointed 13 Jul 2015
Resigned 17 Dec 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Purobi Austin

Ceased
The Manor Drive, Worcester ParkKT4 7LG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 01 Feb 2018

Purobi Austin

Active
Pentakomo, Limassol4528
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017

Mr Stuart Harry Austin

Ceased
The Avenue, LondonN10 2QE
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2017

Douglas Kevin Austin

Active
Pentakomo, Limassol4528
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Gazette Filings Brought Up To Date
18 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
25 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
10 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
1 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
363sAnnual Return (shuttle)
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
403aParticulars of Charge Subject to s859A
Legacy
27 April 1994
403aParticulars of Charge Subject to s859A
Legacy
27 April 1994
403aParticulars of Charge Subject to s859A
Legacy
17 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 March 1993
363b363b
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
22 November 1991
363(287)363(287)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1989
288288
Legacy
20 June 1989
225(1)225(1)
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
363363
Legacy
30 November 1988
287Change of Registered Office
Legacy
19 May 1988
395Particulars of Mortgage or Charge
Legacy
19 May 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
19 February 1988
PUC 2PUC 2
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
25 January 1988
RESOLUTIONSResolutions
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
16 January 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1987
363363
Legacy
19 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
225(1)225(1)