Background WavePink WaveYellow Wave

PRE-EMINENT PROPERTIES LIMITED (02880491)

PRE-EMINENT PROPERTIES LIMITED (02880491) is an active UK company. incorporated on 14 December 1993. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRE-EMINENT PROPERTIES LIMITED has been registered for 32 years. Current directors include KELLAWAY, Richard Charles.

Company Number
02880491
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
94 Lower Parliament Street, Nottingham, NG1 1EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KELLAWAY, Richard Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE-EMINENT PROPERTIES LIMITED

PRE-EMINENT PROPERTIES LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRE-EMINENT PROPERTIES LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02880491

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

94 Lower Parliament Street Nottingham, NG1 1EH,

Previous Addresses

72 Fielding Road Chiswick London W4 1DB
From: 14 December 1993To: 18 July 2018
Timeline

6 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Aug 10
New Owner
Jul 18
Director Left
Jul 18
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KELLAWAY, Richard Charles

Active
Wheeler Gate, NottinghamNG1 2NA
Born June 1969
Director
Appointed 01 Aug 2010

PANAYI, George

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 01 Dec 2002
Resigned 15 Dec 2017

PARMAR, Pravin

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 14 Dec 1993
Resigned 01 Dec 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 14 Dec 1993

DHALIWAL, Bhupinder Singh

Resigned
100 Kenilworth Road, CoventryCV4 7AH
Born November 1956
Director
Appointed 14 Dec 1993
Resigned 15 Dec 1996

PANAYI, Panayis

Resigned
72 Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 22 Jul 1995
Resigned 15 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Dec 1993
Resigned 14 Dec 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Charles Kellaway

Active
Lower Parliament Street, NottinghamNG1 1EH
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Manjinder Khangura

Active
Lower Parliament Street, NottinghamNG1 1EH
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017

Mr Panayis Panayi

Ceased
Lower Parliament Street, NottinghamNG1 1EH
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
29 October 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Incorporation Company
14 December 1993
NEWINCIncorporation