Background WavePink WaveYellow Wave

PRMI DEVELOPMENTS LIMITED (05534664)

PRMI DEVELOPMENTS LIMITED (05534664) is an active UK company. incorporated on 11 August 2005. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRMI DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include DIAS, Adam Lopez, LEWIS, Mark Iestyn.

Company Number
05534664
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
249 Cranbrook Road, Essex, IG1 4TG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIAS, Adam Lopez, LEWIS, Mark Iestyn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRMI DEVELOPMENTS LIMITED

PRMI DEVELOPMENTS LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRMI DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05534664

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2027
Period: 1 January 2026 - 29 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

249 Cranbrook Road Ilford Essex, IG1 4TG,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DIAS, Adam Lopez

Active
249 Cranbrook Road, EssexIG1 4TG
Secretary
Appointed 11 Aug 2005

DIAS, Adam Lopez

Active
249 Cranbrook Road, EssexIG1 4TG
Born February 1973
Director
Appointed 11 Aug 2005

LEWIS, Mark Iestyn

Active
249 Cranbrook Road, EssexIG1 4TG
Born May 1974
Director
Appointed 11 Aug 2005

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 11 Aug 2005
Resigned 11 Aug 2005

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 11 Aug 2005
Resigned 11 Aug 2005

Persons with significant control

2

Mr Mark Iestyn Lewis

Active
249 Cranbrook Road, EssexIG1 4TG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016

Mr Adam Lopez Dias

Active
249 Cranbrook Road, EssexIG1 4TG
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
3 January 2023
AAMDAAMD
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Incorporation Company
11 August 2005
NEWINCIncorporation