Background WavePink WaveYellow Wave

PRMO REAL ESTATE UK LTD (12527102)

PRMO REAL ESTATE UK LTD (12527102) is an active UK company. incorporated on 19 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRMO REAL ESTATE UK LTD has been registered for 6 years. Current directors include BARAK, Zwi, PRASHKOVSKY, Itamar.

Company Number
12527102
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Elscot House, London, N3 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARAK, Zwi, PRASHKOVSKY, Itamar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRMO REAL ESTATE UK LTD

PRMO REAL ESTATE UK LTD is an active company incorporated on 19 March 2020 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 REAL ESTATE UK LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12527102

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 months 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

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Feb 21
Funding Round
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
Jul 22
Director Left
Mar 24
Director Joined
Dec 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 19 Mar 2020

BARAK, Zwi

Active
Shoham Street, Caesarea3097427
Born January 1950
Director
Appointed 24 Feb 2021

PRASHKOVSKY, Itamar

Active
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 20 Dec 2024

PRASHKOVSKY, Itamar

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 19 Mar 2020
Resigned 13 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2022
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2021
Ceased 08 Jul 2022
Shaham Street, Caesarea

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2021
Ceased 29 Apr 2021
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2020
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 March 2020
NEWINCIncorporation