Background WavePink WaveYellow Wave

PRIMEBASE PROPERTIES LIMITED (04213329)

PRIMEBASE PROPERTIES LIMITED (04213329) is an active UK company. incorporated on 9 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIMEBASE PROPERTIES LIMITED has been registered for 24 years. Current directors include COHEN, Daniel, COHEN, Stewart.

Company Number
04213329
Status
active
Type
ltd
Incorporated
9 May 2001
Age
24 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Daniel, COHEN, Stewart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEBASE PROPERTIES LIMITED

PRIMEBASE PROPERTIES LIMITED is an active company incorporated on 9 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIMEBASE PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04213329

LTD Company

Age

24 Years

Incorporated 9 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 9 May 2001To: 11 February 2015
Timeline

4 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Cleared
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COHEN, Daniel

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 31 Jul 2001

COHEN, Daniel

Active
Cornhill, LondonEC3V 3QQ
Born November 1975
Director
Appointed 31 Jul 2001

COHEN, Stewart

Active
4 Cat Hill, East BarnetEN4 8JB
Born January 1948
Director
Appointed 31 Jul 2001

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 09 May 2001
Resigned 31 Jul 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 09 May 2001
Resigned 09 May 2001

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 09 May 2001
Resigned 31 Jul 2001

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 09 May 2001
Resigned 31 Jul 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 09 May 2001
Resigned 09 May 2001

Persons with significant control

3

1 Active
2 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022

Mr Stewart Cohen

Ceased
Cat Hill, East BarnetEN4 8JB
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 03 Nov 2022

Mr Daniel Cohen

Ceased
Cornhill, LondonEC3V 3QQ
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2017
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
2 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
22 July 2005
288cChange of Particulars
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
353353
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Incorporation Company
9 May 2001
NEWINCIncorporation