Background WavePink WaveYellow Wave

ALBEMARLE PRIME PROPERTIES LIMITED (10574000)

ALBEMARLE PRIME PROPERTIES LIMITED (10574000) is an active UK company. incorporated on 20 January 2017. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBEMARLE PRIME PROPERTIES LIMITED has been registered for 9 years. Current directors include EASTER, Emma Beverley, EASTER, Philip Charles.

Company Number
10574000
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EASTER, Emma Beverley, EASTER, Philip Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBEMARLE PRIME PROPERTIES LIMITED

ALBEMARLE PRIME PROPERTIES LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBEMARLE PRIME PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10574000

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Previous Addresses

12 Bank Street Norwich NR2 4SE England
From: 18 May 2018To: 3 May 2023
C/O Newport Capital Llp Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN United Kingdom
From: 20 January 2017To: 18 May 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Left
May 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Director Joined
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EASTER, Emma Beverley

Active
North Quay, Great YarmouthNR30 1HE
Born September 1961
Director
Appointed 03 May 2023

EASTER, Philip Charles

Active
North Quay, Great YarmouthNR30 1HE
Born August 1953
Director
Appointed 20 Jan 2017

DUNCAN, Robin Allan

Resigned
Grosvenor House, LondonW1K 7TN
Born January 1981
Director
Appointed 20 Jan 2017
Resigned 18 May 2018

Persons with significant control

1

Mr Philip Charles Easter

Active
North Quay, Great YarmouthNR30 1HE
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Incorporation Company
20 January 2017
NEWINCIncorporation