Background WavePink WaveYellow Wave

PRIMETOWER ESTATES LIMITED (05556268)

PRIMETOWER ESTATES LIMITED (05556268) is an active UK company. incorporated on 7 September 2005. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects. PRIMETOWER ESTATES LIMITED has been registered for 20 years. Current directors include JONES, Michael Peter, PRIMETOWER HOMES CHRISTCHURCH LIMITED.

Company Number
05556268
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
1 Park Place, Poole, BH14 0LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Michael Peter, PRIMETOWER HOMES CHRISTCHURCH LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMETOWER ESTATES LIMITED

PRIMETOWER ESTATES LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects. PRIMETOWER ESTATES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05556268

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

1 Park Place 6 North Road Poole, BH14 0LY,

Previous Addresses

C/O Prime Tower Properties Ltd 1 Park Place 6 North Road, Poole Dorset BH14 0LY
From: 7 September 2005To: 14 September 2017
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 19
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRIMETOWER HOMES CHRISTCHURCH LIMITED

Active
Park Place, PooleBH14 0LY
Corporate secretary
Appointed 01 Jan 2017

JONES, Michael Peter

Active
Park Place, PooleBH14 0LY
Born August 1968
Director
Appointed 06 Sept 2019

PRIMETOWER HOMES CHRISTCHURCH LIMITED

Active
Park Place, PooleBH14 0LY
Corporate director
Appointed 01 Jan 2017

JONES, Michael Peter

Resigned
C/O Prime Tower Properties Ltd, 6 North Road, PooleBH14 0LY
Secretary
Appointed 07 Sept 2005
Resigned 01 Jan 2017

YEOMAN, John Alec

Resigned
54 Elms Avenue, PooleBH14 8EF
Born March 1954
Director
Appointed 07 Sept 2005
Resigned 01 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr John Alec Yeoman

Active
Park Place, PooleBH14 0LY
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2026

Mr John Yeoman

Ceased
Park Place, PooleBH14 0LY
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 September 2017
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
363aAnnual Return
Incorporation Company
7 September 2005
NEWINCIncorporation