Background WavePink WaveYellow Wave

PRIME EALING PROPERTIES LIMITED (10521469)

PRIME EALING PROPERTIES LIMITED (10521469) is an active UK company. incorporated on 12 December 2016. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PRIME EALING PROPERTIES LIMITED has been registered for 9 years. Current directors include MIRZA, Camran Wyn, KINGMEAD LIMITED.

Company Number
10521469
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MIRZA, Camran Wyn, KINGMEAD LIMITED
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME EALING PROPERTIES LIMITED

PRIME EALING PROPERTIES LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PRIME EALING PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10521469

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 29/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

22 Uxbridge Road London W5 2RJ United Kingdom
From: 12 December 2016To: 26 August 2022
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Loan Secured
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MIRZA, Saira

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 12 Dec 2016

MIRZA, Camran Wyn

Active
Church Road, HoveBN3 2DL
Born June 1960
Director
Appointed 12 Dec 2016

KINGMEAD LIMITED

Active
Uxbridge Road, LondonW5 2RJ
Corporate director
Appointed 12 Dec 2016

Persons with significant control

1

Uxbridge Road, LondonW5 2RJ

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 as firm
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Incorporation Company
12 December 2016
NEWINCIncorporation