Background WavePink WaveYellow Wave

PRIME PLC (03432065)

PRIME PLC (03432065) is an active UK company. incorporated on 10 September 1997. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRIME PLC has been registered for 28 years. Current directors include CHUMBLEY, Leighton Daniel, HOLLAND, Philip John, SAUNDERS, Iain David Graham and 1 others.

Company Number
03432065
Status
active
Type
plc
Incorporated
10 September 1997
Age
28 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHUMBLEY, Leighton Daniel, HOLLAND, Philip John, SAUNDERS, Iain David Graham, TOWN, Vikki Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME PLC

PRIME PLC is an active company incorporated on 10 September 1997 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRIME PLC was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03432065

PLC Company

Age

28 Years

Incorporated 10 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PRIME (UK) LIMITED
From: 7 February 2001To: 30 March 2001
PRIME (UK) HOLDINGS LIMITED
From: 10 September 1997To: 7 February 2001
Contact
Address

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

35 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jul 10
Share Issue
Oct 10
Share Issue
Oct 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Apr 13
Loan Secured
Nov 13
Director Left
Jan 15
Director Left
Mar 15
Capital Update
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Jan 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Jan 26
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

PRIME COMPANY SECRETARIAL SERVICES LIMITED

Active
Wildwood Drive, United KingdomWR5 2QX
Corporate secretary
Appointed 01 Jan 2021

CHUMBLEY, Leighton Daniel

Active
Wildwood Drive, WorcesterWR5 2QX
Born March 1970
Director
Appointed 08 Feb 2002

HOLLAND, Philip John

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1970
Director
Appointed 01 May 2017

SAUNDERS, Iain David Graham

Active
Wildwood Drive, WorcesterWR5 2QX
Born December 1976
Director
Appointed 05 May 2023

TOWN, Vikki Louise

Active
The Triangle, WorcesterWR5 2QX
Born August 1977
Director
Appointed 01 Dec 2011

SARGENT, Peter

Resigned
Laugherne House, WorcesterWR2 5SJ
Secretary
Appointed 10 Sept 1997
Resigned 08 Feb 2002

WILLIAMS, Richard Gareth Emery

Resigned
Wildwood Drive, WorcesterWR5 2QX
Secretary
Appointed 08 Feb 2002
Resigned 01 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 1997
Resigned 10 Sept 1997

BILBROUGH, William James

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born November 1968
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2017

BROOKES, Sarah Elizabeth

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born September 1974
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2017

DYER, Matthew Stephen

Resigned
The Triangle, WorcesterWR5 2QX
Born June 1971
Director
Appointed 01 Dec 2011
Resigned 19 Mar 2015

ELLIOTT, Christopher James

Resigned
29 Kippington Road, SevenoaksTN13 2LJ
Born May 1950
Director
Appointed 13 Feb 2002
Resigned 15 Nov 2004

FORSYTH, Ewan

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born June 1969
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2017

GILLARD, Raymond

Resigned
Parkfield, MalvernWR14 4DX
Born September 1939
Director
Appointed 10 Sept 1997
Resigned 18 Aug 2006

KAVANAGH, Julian Samuel

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born January 1963
Director
Appointed 19 May 2005
Resigned 01 Dec 2011

KEYTE, Julian Edward John

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born May 1962
Director
Appointed 19 May 2005
Resigned 30 Jun 2022

LAING, Richard Handley L'Anson

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born February 1967
Director
Appointed 10 Sept 1997
Resigned 31 Dec 2025

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 13 Feb 2002
Resigned 19 May 2005

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 05 Nov 2004
Resigned 19 May 2005

PANTON, Barry George

Resigned
Lynton, EveshamWR11 4TP
Born September 1940
Director
Appointed 10 Sept 1997
Resigned 18 Aug 2006

POWELL, Richard Stephen

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born October 1969
Director
Appointed 31 Jan 2022
Resigned 19 Oct 2023

PURSEY, Ann Catherine, Dr

Resigned
The Triangle, WorcesterWR5 2QX
Born October 1964
Director
Appointed 30 Apr 2013
Resigned 01 Jan 2015

SARGENT, Peter

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born March 1955
Director
Appointed 10 Sept 1997
Resigned 01 Dec 2011

SAUNDERS, Iain David Graham

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born December 1976
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2017

SKIDMORE, Neil

Resigned
Heather Mount, KinverDY7 6BL
Born January 1959
Director
Appointed 01 Nov 2003
Resigned 11 Aug 2007

SMAYLEN, Robert Paul

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born August 1959
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2017

TEO, Wendy Jane

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born March 1968
Director
Appointed 21 Jan 2016
Resigned 09 Nov 2017

WHARTON, Peter

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born May 1963
Director
Appointed 29 Sept 2008
Resigned 30 Jun 2010

WHEATER, Richard Feather

Resigned
25 Caynham Avenue, CardiffCF64 5RR
Born June 1960
Director
Appointed 30 Nov 2007
Resigned 29 Aug 2008

WILLIAMS, Richard Gareth Emery

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born April 1964
Director
Appointed 08 Feb 2002
Resigned 08 Nov 2023

Persons with significant control

1

Wildwood Drive, WorcesterWR5 2QX

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
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Resolution
5 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Miscellaneous
30 April 2015
MISCMISC
Capital Statement Capital Company With Date Currency Figure
29 April 2015
SH19Statement of Capital
Miscellaneous
29 April 2015
MISCMISC
Court Order
29 April 2015
OCOC
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2013
AR01AR01
Accounts With Accounts Type Interim
18 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
5 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2010
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
25 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
18 October 2010
CC04CC04
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Resolution
15 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
169169
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Legacy
13 December 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
88(3)88(3)
Legacy
6 December 2007
88(2)R88(2)R
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
363aAnnual Return
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
17 April 2007
123Notice of Increase in Nominal Capital
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
88(3)88(3)
Legacy
3 April 2007
88(2)R88(2)R
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
30 June 2005
123Notice of Increase in Nominal Capital
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
122122
Legacy
24 June 2005
169169
Legacy
24 June 2005
169169
Legacy
24 June 2005
169169
Legacy
24 June 2005
169169
Legacy
24 June 2005
169169
Accounts With Accounts Type Interim
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Legacy
3 November 2004
363aAnnual Return
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
88(2)R88(2)R
Legacy
12 April 2002
123Notice of Increase in Nominal Capital
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Legacy
3 April 2002
88(2)R88(2)R
Legacy
3 April 2002
123Notice of Increase in Nominal Capital
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
287Change of Registered Office
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
30 July 2001
CERT5CERT5
Auditors Statement
30 July 2001
AUDSAUDS
Auditors Report
30 July 2001
AUDRAUDR
Accounts Balance Sheet
30 July 2001
BSBS
Legacy
30 July 2001
43(3)e43(3)e
Legacy
30 July 2001
43(3)43(3)
Re Registration Memorandum Articles
30 July 2001
MARMAR
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
88(3)88(3)
Legacy
23 July 2001
88(2)R88(2)R
Legacy
22 June 2001
122122
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
24 January 2001
AUDAUD
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
31 January 1999
225Change of Accounting Reference Date
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
225Change of Accounting Reference Date
Legacy
22 September 1997
88(2)R88(2)R
Legacy
12 September 1997
288bResignation of Director or Secretary
Incorporation Company
10 September 1997
NEWINCIncorporation