Background WavePink WaveYellow Wave

PRIME DEVELOPMENTS (ALDERLEY) LTD (13439965)

PRIME DEVELOPMENTS (ALDERLEY) LTD (13439965) is an active UK company. incorporated on 4 June 2021. with registered office in Trafford Park. The company operates in the Construction sector, engaged in development of building projects. PRIME DEVELOPMENTS (ALDERLEY) LTD has been registered for 4 years. Current directors include BEAZANT, Carol Ann, COTTRELL, Anthony Ernest, PATRICK, David.

Company Number
13439965
Status
active
Type
ltd
Incorporated
4 June 2021
Age
4 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEAZANT, Carol Ann, COTTRELL, Anthony Ernest, PATRICK, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME DEVELOPMENTS (ALDERLEY) LTD

PRIME DEVELOPMENTS (ALDERLEY) LTD is an active company incorporated on 4 June 2021 with the registered office located in Trafford Park. The company operates in the Construction sector, specifically engaged in development of building projects. PRIME DEVELOPMENTS (ALDERLEY) LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13439965

LTD Company

Age

4 Years

Incorporated 4 June 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Previous Addresses

234 Green Lane Leigh WN7 2TW England
From: 30 June 2021To: 24 September 2025
234 Green Lane Leigh WN7 2TU England
From: 4 June 2021To: 30 June 2021
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEAZANT, Carol Ann

Active
Incom House, Trafford ParkM17 1WD
Born July 1966
Director
Appointed 04 Jun 2021

COTTRELL, Anthony Ernest

Active
Green Lane, LeighWN7 2TW
Born March 1952
Director
Appointed 04 Jun 2021

PATRICK, David

Active
Incom House, Trafford ParkM17 1WD
Born August 1970
Director
Appointed 04 Jun 2021

Persons with significant control

3

Mr Anthony Ernest Cottrell

Active
Green Lane, LeighWN7 2T
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021

Mr David Patrick

Active
Incom House, Trafford ParkM17 1WD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021

Mrs Carol Ann Beazant

Active
Incom House, Trafford ParkM17 1WD
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Incorporation Company
4 June 2021
NEWINCIncorporation