Background WavePink WaveYellow Wave

PREMIER PROPERTY LAWYERS LIMITED (04323405)

PREMIER PROPERTY LAWYERS LIMITED (04323405) is an active UK company. incorporated on 15 November 2001. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. PREMIER PROPERTY LAWYERS LIMITED has been registered for 24 years. Current directors include CHAUHAN, Sunita, HOWITT, Sally Marie, LAW, Simon Anthony and 2 others.

Company Number
04323405
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
1 Frances Way, Leicester, LE19 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CHAUHAN, Sunita, HOWITT, Sally Marie, LAW, Simon Anthony, MONTGOMERY, Mark, SMITH, Kevin Andrew
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PROPERTY LAWYERS LIMITED

PREMIER PROPERTY LAWYERS LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. PREMIER PROPERTY LAWYERS LIMITED was registered 24 years ago.(SIC: 69109)

Status

active

Active since 24 years ago

Company No

04323405

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MHM PROPERTY LAWYERS LIMITED
From: 5 April 2002To: 6 February 2003
STONES SOLICITORS LIMITED
From: 15 November 2001To: 5 April 2002
Contact
Address

1 Frances Way Grove Park Leicester, LE19 1SH,

Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Cleared
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

CHAUHAN, Sunita

Active
Grove Park, LeicesterLE19 1SH
Secretary
Appointed 16 Sept 2021

CHAUHAN, Sunita

Active
Grove Park, LeicesterLE19 1SH
Born October 1979
Director
Appointed 05 May 2021

HOWITT, Sally Marie

Active
Grove Park, LeicesterLE19 1SH
Born May 1964
Director
Appointed 31 Aug 2006

LAW, Simon Anthony

Active
Parsons Green, St. IvesPE27 4AA
Born March 1980
Director
Appointed 14 Apr 2023

MONTGOMERY, Mark

Active
Grove Park, LeicesterLE19 1SH
Born May 1971
Director
Appointed 11 Sept 2013

SMITH, Kevin Andrew

Active
Grove Park, LeicesterLE19 1SH
Born January 1967
Director
Appointed 05 May 2021

BOOTHBY, Trevor James

Resigned
10 Trustin Crescent, SolihullB92 9QQ
Secretary
Appointed 20 Mar 2008
Resigned 04 Jan 2012

CONNOR, Alison Barbara

Resigned
43 Bawnmore Road, RugbyCV22 7QJ
Secretary
Appointed 30 Jun 2003
Resigned 20 Mar 2008

DAVOILE, Helen Louise

Resigned
Grove Park, LeicesterLE19 1SH
Secretary
Appointed 02 Jun 2014
Resigned 18 Dec 2014

GIBBS, Alison Barbara

Resigned
Grove Park, LeicesterLE19 1SH
Secretary
Appointed 17 Jan 2012
Resigned 23 May 2014

KING, Christopher John

Resigned
24 Stocks Bank Drive, MirfieldWF14 0HB
Secretary
Appointed 15 Nov 2001
Resigned 30 Jun 2003

WAITE, Julia

Resigned
Grove Park, LeicesterLE19 1SH
Secretary
Appointed 03 Mar 2015
Resigned 18 Jun 2020

WESTERMAN, Max Samuel

Resigned
Grove Park, LeicesterLE19 1SH
Secretary
Appointed 18 Jun 2020
Resigned 16 Sept 2021

DEBNEY, Sarah Jane

Resigned
Grove Park, LeicesterLE19 1SH
Born July 1967
Director
Appointed 28 Feb 2020
Resigned 05 May 2021

DRIVER, Carolyn Jane

Resigned
5 Harrow Close, LeicesterLE3 3QT
Born October 1963
Director
Appointed 27 Jun 2005
Resigned 31 Aug 2006

DUKE, John William

Resigned
Grove Park, LeicesterLE19 1SH
Born September 1964
Director
Appointed 11 Sept 2013
Resigned 15 Mar 2019

FLANAGAN, Patrick Francis

Resigned
The Granary, LeicesterLE8 0QT
Born October 1953
Director
Appointed 26 Mar 2005
Resigned 06 Sept 2013

FLANAGAN, Patrick Francis

Resigned
4 Poppy Close, LeicesterLE2 6UR
Born October 1953
Director
Appointed 14 Aug 2003
Resigned 27 Oct 2004

GEGAN, Philip Edward

Resigned
30 Canal Street, LeicesterLE4 8AA
Born July 1948
Director
Appointed 14 Aug 2003
Resigned 27 Oct 2004

GURNEY, Robert Stephen

Resigned
Grove Park, LeicesterLE19 1SH
Born June 1974
Director
Appointed 01 Dec 2006
Resigned 28 Feb 2020

HARTLEY, Anne Elizabeth

Resigned
9 Franklin Way, DaventryNN11 5TF
Born August 1946
Director
Appointed 25 Mar 2002
Resigned 09 Oct 2005

KILLEEN, Anthony Luke

Resigned
Grove Park, LeicesterLE19 1SH
Born September 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jul 2020

KING, Christopher John

Resigned
24 Stocks Bank Drive, MirfieldWF14 0HB
Born June 1955
Director
Appointed 25 Mar 2002
Resigned 30 Jun 2003

OCKENDEN, Michael Patrick

Resigned
93 New North Road, HuddersfieldHD1 5ND
Born May 1954
Director
Appointed 25 Mar 2002
Resigned 01 Jan 2005

PERCIVAL, Ed

Resigned
Grove Park, LeicesterLE19 1SH
Born February 1979
Director
Appointed 11 Sept 2013
Resigned 14 Apr 2023

SMITH, Kevin Andrew

Resigned
Grove Park, LeicesterLE19 1SH
Born January 1967
Director
Appointed 20 Mar 2008
Resigned 06 Sept 2013

STONE, Simon David

Resigned
The Gables, HargraveNN9 6BQ
Born August 1959
Director
Appointed 26 Mar 2005
Resigned 01 May 2005

STONE, Simon David

Resigned
The Gables, HargraveNN9 6BQ
Born August 1959
Director
Appointed 15 Nov 2001
Resigned 14 Aug 2003

Persons with significant control

1

Frances Way, LeicesterLE19 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2026
AAAnnual Accounts
Legacy
11 April 2026
PARENT_ACCPARENT_ACC
Legacy
11 April 2026
GUARANTEE2GUARANTEE2
Legacy
11 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
18 August 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
12 October 2015
AUDAUD
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Resolution
24 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
287Change of Registered Office
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
25 January 2008
287Change of Registered Office
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
29 November 2005
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363aAnnual Return
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
244244
Legacy
7 January 2004
363aAnnual Return
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
353353
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
8 December 2002
363sAnnual Return (shuttle)
Resolution
26 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation