Background WavePink WaveYellow Wave

PRIMEWAY PROPERTIES LIMITED (02470558)

PRIMEWAY PROPERTIES LIMITED (02470558) is an active UK company. incorporated on 15 February 1990. with registered office in Weybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIMEWAY PROPERTIES LIMITED has been registered for 36 years. Current directors include HANNAH, Richard Ian, HARWOOD, Jeffrey Robert, HOFFMAN, Michael Antony.

Company Number
02470558
Status
active
Type
ltd
Incorporated
15 February 1990
Age
36 years
Address
Sun Hill, Weybridge, KT13 0LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANNAH, Richard Ian, HARWOOD, Jeffrey Robert, HOFFMAN, Michael Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEWAY PROPERTIES LIMITED

PRIMEWAY PROPERTIES LIMITED is an active company incorporated on 15 February 1990 with the registered office located in Weybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIMEWAY PROPERTIES LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02470558

LTD Company

Age

36 Years

Incorporated 15 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Sun Hill West Road Weybridge, KT13 0LZ,

Previous Addresses

Shandon Cavendish Road Weybridge Surrey KT13 0JY
From: 15 February 1990To: 17 August 2011
Timeline

30 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Capital Reduction
Jan 13
Share Buyback
Jan 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 15
Capital Reduction
Feb 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Capital Reduction
Jan 23
New Owner
Feb 23
Share Buyback
Feb 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
28
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARWOOD, Jeffrey Robert

Active
West Road, WeybridgeKT13 0LZ
Secretary
Appointed 04 Oct 2019

HANNAH, Richard Ian

Active
West Road, WeybridgeKT13 0LZ
Born July 1957
Director
Appointed N/A

HARWOOD, Jeffrey Robert

Active
West Road, WeybridgeKT13 0LZ
Born July 1960
Director
Appointed N/A

HOFFMAN, Michael Antony

Active
West Road, WeybridgeKT13 0LZ
Born October 1945
Director
Appointed 13 Mar 1996

HARWOOD, Marion Jane

Resigned
West Road, WeybridgeKT13 0LZ
Secretary
Appointed N/A
Resigned 04 Oct 2019

Persons with significant control

1

Mr Richard Ian Hannah

Active
West Road, WeybridgeKT13 0LZ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
5 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2023
PSC09Update to PSC Statements
Capital Cancellation Shares
30 January 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
2 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
11 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Capital Cancellation Shares
25 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Capital Cancellation Shares
8 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Capital Cancellation Shares
22 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Capital Cancellation Shares
30 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Capital Cancellation Shares
8 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Capital Cancellation Shares
25 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Capital Cancellation Shares
12 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Capital Cancellation Shares
30 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2013
SH03Return of Purchase of Own Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Change Person Secretary Company With Change Date
1 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
8 January 2003
88(2)R88(2)R
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
22 June 2000
288cChange of Particulars
Legacy
22 June 2000
288cChange of Particulars
Legacy
22 June 2000
287Change of Registered Office
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
5 August 1999
287Change of Registered Office
Legacy
5 August 1999
288cChange of Particulars
Legacy
5 August 1999
288cChange of Particulars
Legacy
8 January 1999
288cChange of Particulars
Legacy
8 January 1999
363sAnnual Return (shuttle)
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
20 March 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
287Change of Registered Office
Legacy
21 September 1992
288288
Legacy
24 December 1991
363aAnnual Return
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
88(2)R88(2)R
Legacy
23 January 1991
363aAnnual Return
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
88(2)R88(2)R
Legacy
10 December 1990
88(2)R88(2)R
Legacy
11 October 1990
88(2)R88(2)R
Legacy
6 June 1990
288288
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
88(2)R88(2)R
Legacy
30 March 1990
123Notice of Increase in Nominal Capital
Legacy
30 March 1990
288288
Legacy
30 March 1990
224224
Resolution
27 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
288288
Legacy
20 March 1990
287Change of Registered Office
Incorporation Company
15 February 1990
NEWINCIncorporation