Background WavePink WaveYellow Wave

PRIMEHAVEN LIMITED (04596239)

PRIMEHAVEN LIMITED (04596239) is an active UK company. incorporated on 20 November 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIMEHAVEN LIMITED has been registered for 23 years. Current directors include HURHANGEE, Khemanand.

Company Number
04596239
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HURHANGEE, Khemanand
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEHAVEN LIMITED

PRIMEHAVEN LIMITED is an active company incorporated on 20 November 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIMEHAVEN LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04596239

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 20 November 2002To: 16 August 2021
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
New Owner
Mar 18
New Owner
Mar 18
Loan Cleared
Apr 22
Loan Cleared
Apr 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AMIN, Yogini

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 07 Dec 2005

HURHANGEE, Khemanand

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973
Director
Appointed 07 Dec 2005

HURHANGEE, Khemanand

Resigned
48 Comerford Road, LondonSE4 2AX
Secretary
Appointed 27 Jan 2003
Resigned 07 Dec 2005

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 27 Jan 2003

PATEL, Pritesh

Resigned
9 Bankside Close, ReadingRG2 7NH
Born December 1963
Director
Appointed 27 Jan 2003
Resigned 07 Dec 2005

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 20 Nov 2002
Resigned 27 Jan 2003

Persons with significant control

5

3 Active
2 Ceased

Mrs Yogini Amin

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2025

Kavi Dipen Amin

Active
Buckingham Palace Road, LondonSW1W 9SA
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021

Shaan Rishil Amin

Active
Buckingham Palace Road, LondonSW1W 9SA
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021

Mr Dipendra Amin

Ceased
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2025

Mr Chaitanya Shah

Ceased
Buckingham Palace Road, LondonSW1W 9SA
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

118

Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
11 June 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
29 April 2024
AAMDAAMD
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Administrative Restoration Company
15 January 2024
RT01RT01
Gazette Dissolved Compulsory
9 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
30 October 2008
287Change of Registered Office
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
10 December 2006
363aAnnual Return
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
363aAnnual Return
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
287Change of Registered Office
Legacy
11 October 2005
287Change of Registered Office
Legacy
10 March 2005
363aAnnual Return
Legacy
10 March 2005
363aAnnual Return
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
20 July 2003
287Change of Registered Office
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
287Change of Registered Office
Legacy
31 January 2003
88(2)R88(2)R
Legacy
31 January 2003
122122
Legacy
31 January 2003
123Notice of Increase in Nominal Capital
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
287Change of Registered Office
Incorporation Company
20 November 2002
NEWINCIncorporation