Background WavePink WaveYellow Wave

PRIME HOUSING LIMITED (07859153)

PRIME HOUSING LIMITED (07859153) is an active UK company. incorporated on 24 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIME HOUSING LIMITED has been registered for 14 years. Current directors include BARD, Chaim Moshe.

Company Number
07859153
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Unit 10 Stonebridge Centre, London, N15 4LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Moshe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME HOUSING LIMITED

PRIME HOUSING LIMITED is an active company incorporated on 24 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIME HOUSING LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07859153

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 10 Stonebridge Centre 51 Rangemoor Rd London, N15 4LP,

Previous Addresses

19B Linthorpe Road London N16 5RE England
From: 8 February 2016To: 7 July 2024
115 Craven Park Road London N15 6BL England
From: 7 July 2015To: 8 February 2016
19 Linthorpe Road London N16 5RE
From: 8 January 2015To: 7 July 2015
115 Craven Park Road London N15 6BL
From: 24 November 2011To: 8 January 2015
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jan 15
Loan Secured
Jan 20
Loan Secured
Mar 24
Loan Secured
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Moshe

Active
Linthorpe Road, LondonN16 5RE
Born October 1978
Director
Appointed 24 Nov 2011

BARD, Baruch

Resigned
St. Kilda's Road, LondonN16 5BP
Born February 1949
Director
Appointed 24 Nov 2011
Resigned 01 May 2014

Persons with significant control

1

Mr Chaim Moshe Bard

Active
Stonebridge Centre, LondonN15 4LP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Incorporation Company
24 November 2011
NEWINCIncorporation