Background WavePink WaveYellow Wave

PRMO PROPERTIES UK LTD (11486298)

PRMO PROPERTIES UK LTD (11486298) is an active UK company. incorporated on 26 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRMO PROPERTIES UK LTD has been registered for 7 years. Current directors include PRASHKOVSKY, Itamar.

Company Number
11486298
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Elscot House, London, N3 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PRASHKOVSKY, Itamar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRMO PROPERTIES UK LTD

PRMO PROPERTIES UK LTD is an active company incorporated on 26 July 2018 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. PRMO PROPERTIES UK LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11486298

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Dec 19
Director Joined
Jul 21
Director Left
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 26 Jul 2018

PRASHKOVSKY, Itamar

Active
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 10 Jul 2025

JACKAMAN, Steven James

Resigned
Arcadia Avenue, LondonN3 2JU
Born October 1985
Director
Appointed 22 May 2024
Resigned 09 Jun 2025

PRASHKOVSKY, Itamar

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 27 Jul 2021
Resigned 22 May 2024

PRASHKOVSKY BORKIN, Adaya

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1984
Director
Appointed 24 Jul 2024
Resigned 10 Jul 2025

WOJCIK, Justyna

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 26 Jul 2018
Resigned 14 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Tel Aviv-Jaffa6688106

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2019
Ceased 20 Sept 2019
Rothschild Blvd, Tel Aviv6688106

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2018
Ceased 11 Sept 2019
Rothschild Blvd, Tel Aviv6688106

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2018
Ceased 20 Sept 2019

Mr Arie Prashkovsky

Ceased
Arcadia Avenue, LondonN3 2JU
Born December 1950

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Incorporation Company
26 July 2018
NEWINCIncorporation