Background WavePink WaveYellow Wave

PRIME BUILDING CONSULTANTS LIMITED (02163695)

PRIME BUILDING CONSULTANTS LIMITED (02163695) is an active UK company. incorporated on 14 September 1987. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PRIME BUILDING CONSULTANTS LIMITED has been registered for 38 years. Current directors include COLLETT, James Alan, WEOBLEY, Paul Andrew.

Company Number
02163695
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
Berry & Co Sterling House, Maidstone, ME14 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COLLETT, James Alan, WEOBLEY, Paul Andrew
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME BUILDING CONSULTANTS LIMITED

PRIME BUILDING CONSULTANTS LIMITED is an active company incorporated on 14 September 1987 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PRIME BUILDING CONSULTANTS LIMITED was registered 38 years ago.(SIC: 71111)

Status

active

Active since 38 years ago

Company No

02163695

LTD Company

Age

38 Years

Incorporated 14 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FAITH BUILDING CONSULTANTS LIMITED
From: 20 July 1993To: 26 April 1994
PRPI HOLDINGS LIMITED
From: 14 September 1987To: 20 July 1993
Contact
Address

Berry & Co Sterling House 7 Ashford Road Maidstone, ME14 5BJ,

Previous Addresses

7 Clarendon Place Maidstone Kent ME14 1BQ
From: 14 September 1987To: 17 August 2022
Timeline

10 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Jul 16
Director Left
Nov 16
Owner Exit
Apr 19
Director Joined
Sept 20
Director Left
Jul 23
Director Left
Jul 23
Director Joined
May 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLETT, James Alan

Active
Sterling House, MaidstoneME14 5BJ
Born July 1979
Director
Appointed 01 Apr 2024

WEOBLEY, Paul Andrew

Active
7 Swain Road, GillinghamME8 0SN
Born March 1957
Director
Appointed 30 Jun 1993

CONDON, Barbara Ann

Resigned
20 Downs View, RochesterME1 3RR
Secretary
Appointed 30 Jun 1993
Resigned 06 May 2002

KNOWLES, David Anthony

Resigned
Spencers Cottage, OxfordOX44 7LL
Secretary
Appointed N/A
Resigned 30 Jun 1993

NICHOLSON, Derek Ronald

Resigned
39 Pine Grove, MaidstoneME14 2AJ
Secretary
Appointed 06 May 2002
Resigned 30 Jun 2016

BARRETT, Ian Robin

Resigned
Croft Courtyard, AylesburyHP17 8RS
Born May 1967
Director
Appointed 01 Aug 2009
Resigned 30 Mar 2023

BREND, Nick

Resigned
Sterling House, MaidstoneME14 5BJ
Born December 1984
Director
Appointed 01 Sept 2020
Resigned 28 Jun 2023

CONDON, Barbara Ann

Resigned
20 Downs View, RochesterME1 3RR
Born May 1944
Director
Appointed 30 Jun 1993
Resigned 06 May 2002

CROFTON, Paul

Resigned
The Mount 41 Brook Street, MarlboroughSN8 3LZ
Born April 1947
Director
Appointed N/A
Resigned 30 Jun 1993

KNOWLES, David Anthony

Resigned
Spencers Cottage, OxfordOX44 7LL
Born October 1946
Director
Appointed N/A
Resigned 31 Jul 2009

NICHOLSON, Derek Ronald

Resigned
39 Pine Grove, MaidstoneME14 2AJ
Born November 1953
Director
Appointed 30 Jun 1993
Resigned 30 Jun 2016

PUGH, Richard Harold

Resigned
8 The Priors, AshteadKT21 2QF
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 1993

TATTERTON, David Peter

Resigned
Etchinghill, FolkestoneCT18 8BP
Born December 1962
Director
Appointed 30 Jun 1993
Resigned 29 Jul 1993

TERRY, Christopher

Resigned
4 Lansdown Road, SittingbourneME10 3AY
Born March 1973
Director
Appointed 10 Jan 2003
Resigned 28 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Derek Ronald Nicholson

Ceased
7 Clarendon Place, KentME14 1BQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 05 Mar 2019

Mr Paul Andrew Weobley

Active
Sterling House, MaidstoneME14 5BJ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
11 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
21 September 1995
88(2)R88(2)R
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
287Change of Registered Office
Certificate Change Of Name Company
19 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
18 September 1991
363(287)363(287)
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Accounts With Accounts Type Dormant
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Dormant
1 June 1989
AAAnnual Accounts
Resolution
1 June 1989
RESOLUTIONSResolutions
Legacy
13 February 1989
363363
Legacy
5 November 1987
PUC 5PUC 5
Legacy
5 November 1987
PUC 2PUC 2
Legacy
30 October 1987
224224
Legacy
30 September 1987
288288
Incorporation Company
14 September 1987
NEWINCIncorporation