Background WavePink WaveYellow Wave

PRIME ONE DEVELOPMENTS LTD (10243416)

PRIME ONE DEVELOPMENTS LTD (10243416) is an active UK company. incorporated on 21 June 2016. 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. PRIME ONE DEVELOPMENTS LTD has been registered for 9 years. Current directors include ORLINSKI, Yoel.

Company Number
10243416
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ORLINSKI, Yoel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME ONE DEVELOPMENTS LTD

PRIME ONE DEVELOPMENTS LTD is an active company incorporated on 21 June 2016 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. PRIME ONE DEVELOPMENTS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10243416

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 28/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 29 June 2023 (2 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2023
Period: 1 July 2021 - 28 June 2022

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 12 October 2025
For period ending 28 September 2025
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Sept 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Secured
May 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ORLINSKI, Yoel

Active
Craven Park Road, LondonN15 6BL
Born May 1982
Director
Appointed 21 Jun 2016

HALBERSTAM, Chaya Fradel

Resigned
Craven Park Road, LondonN15 6BL
Born May 1977
Director
Appointed 21 Jun 2016
Resigned 14 Sept 2016

Persons with significant control

1

Mr Yoel Orlinski

Active
Craven Park Road, LondonN15 6BL
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Incorporation Company
21 June 2016
NEWINCIncorporation