Background WavePink WaveYellow Wave

PRIME CENTRE LIMITED (04683678)

PRIME CENTRE LIMITED (04683678) is an active UK company. incorporated on 3 March 2003. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PRIME CENTRE LIMITED has been registered for 23 years. Current directors include WHITE, Russell, WILLSON PEMBERTON, Robert.

Company Number
04683678
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
128 Exeter Road, Harrow, HA2 9PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WHITE, Russell, WILLSON PEMBERTON, Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME CENTRE LIMITED

PRIME CENTRE LIMITED is an active company incorporated on 3 March 2003 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PRIME CENTRE LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04683678

LTD Company

Age

23 Years

Incorporated 3 March 2003

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 27 February 2026 (1 month 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

Overdue

11 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

128 Exeter Road Harrow, HA2 9PL,

Previous Addresses

Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 1 August 2017To: 15 March 2021
Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 15 May 2017To: 1 August 2017
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 15 May 2017
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 26 January 2011To: 1 March 2016
Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT
From: 3 March 2003To: 26 January 2011
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Oct 19
Director Joined
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITE, Russell

Active
Exeter Road, HarrowHA2 9PL
Born July 1973
Director
Appointed 01 Nov 2020

WILLSON PEMBERTON, Robert

Active
115 Howards Lane, LondonSW15 6NZ
Born January 1951
Director
Appointed 05 Mar 2003

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 03 Mar 2003
Resigned 05 Mar 2003

HOOK, Dawn

Resigned
47 Micawber Avenue, UxbridgeUB8 3NZ
Secretary
Appointed 05 Mar 2003
Resigned 30 Oct 2009

JONES, Karen

Resigned
46 Station Road, HarrowHA2 7SE
Secretary
Appointed 30 Oct 2009
Resigned 13 Apr 2018

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 03 Mar 2003
Resigned 05 Mar 2003

Persons with significant control

1

Mr Robert Willson Pemberton

Active
Exeter Road, HarrowHA2 9PL
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 November 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 August 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
88(2)R88(2)R
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation