Background WavePink WaveYellow Wave

9-10-11 PRIMA ROAD LIMITED (03708636)

9-10-11 PRIMA ROAD LIMITED (03708636) is an active UK company. incorporated on 4 February 1999. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. 9-10-11 PRIMA ROAD LIMITED has been registered for 27 years. Current directors include GAIT, Oliver, GINER, Salvador, KAMELMACHER, Ailana and 2 others.

Company Number
03708636
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAIT, Oliver, GINER, Salvador, KAMELMACHER, Ailana, LOCH, Elizabeth Ann Eleanor, WOOLLEY, Simon Elliott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9-10-11 PRIMA ROAD LIMITED

9-10-11 PRIMA ROAD LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9-10-11 PRIMA ROAD LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03708636

LTD Company

Age

27 Years

Incorporated 4 February 1999

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 2 April 2024To: 4 March 2025
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 18 January 2019To: 2 April 2024
James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG
From: 16 February 2012To: 18 January 2019
Caxtons Commercial Ltd 49-50 Windmill Street Gravesend Kent DA12 1BG
From: 4 February 1999To: 16 February 2012
Timeline

9 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Feb 14
Director Joined
Feb 17
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 31 Mar 2023

GAIT, Oliver

Active
Station Approach, HarlowCM20 2FB
Born September 1972
Director
Appointed 25 Nov 2004

GINER, Salvador

Active
11 Prima Road, LondonSW9 0NA
Born July 1973
Director
Appointed 30 Mar 2011

KAMELMACHER, Ailana

Active
Station Approach, HarlowCM20 2FB
Born December 1976
Director
Appointed 06 Nov 2007

LOCH, Elizabeth Ann Eleanor

Active
Station Approach, HarlowCM20 2FB
Born August 1974
Director
Appointed 27 Aug 2020

WOOLLEY, Simon Elliott

Active
Station Approach, HarlowCM20 2FB
Born May 1980
Director
Appointed 14 Oct 2020

GINER, Salvador

Resigned
11 Prima Road, LondonSW9 ONA
Secretary
Appointed 04 Feb 1999
Resigned 30 Mar 2011

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 30 Mar 2011
Resigned 18 Jan 2019

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 07 Jan 2019
Resigned 31 Mar 2024

BRISCOE, Clare

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born July 1988
Director
Appointed 20 Jan 2017
Resigned 20 Jan 2020

CASSY, Grace Aldren

Resigned
Flat 1, LondonSW9 0NA
Born August 1976
Director
Appointed 25 Nov 2004
Resigned 15 Nov 2013

LIDINGTON, Caroline

Resigned
Flat 3, LondonSW9 0NA
Born April 1972
Director
Appointed 26 Feb 2001
Resigned 22 Aug 2011

LOCH, Elizabeth Ann Eleanor

Resigned
20 Litchfield Way, GuildfordGU2 7QH
Born August 1974
Director
Appointed 19 Nov 2005
Resigned 23 Aug 2011

LOCH, Michael

Resigned
Flat 3, LondonSW9
Born December 1964
Director
Appointed 16 Jul 2002
Resigned 19 Nov 2005

RAMPTON, David Lawrence

Resigned
Flat 1, LondonSW9 0NA
Born November 1968
Director
Appointed 04 Feb 1999
Resigned 21 Sept 2000

VISION, Pamela

Resigned
Flat 6, LondonSW9 0NA
Born December 1967
Director
Appointed 20 Sept 2000
Resigned 29 Jun 2001
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
287Change of Registered Office
Legacy
18 April 2003
363aAnnual Return
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Legacy
2 May 2001
287Change of Registered Office
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
88(2)R88(2)R
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
225Change of Accounting Reference Date
Incorporation Company
4 February 1999
NEWINCIncorporation