Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prime Retail Property Ltd
Prime Retail Property Ltd is a dissolved company incorporated on 1 March 2013 with the registered office located in London, Greater London. Prime Retail Property Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 February 2017
(8 years ago)
Was
3 years old
at the time of dissolution
Company No
08426651
Private limited company
Age
12 years
Incorporated
1 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Prime Retail Property Ltd
Contact
Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Same address for the past
9 years
Companies in NW1 6BB
Telephone
020 70165340
Email
Unreported
Website
Primeretailproperty.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Timothy John Hance
Director • English • Lives in UK • Born in Apr 1966
Mr Richard Criss
Director • British • Lives in England • Born in Jan 1972
Nicholas George Short
Director • British • Lives in England • Born in Jul 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gravesend Cricket Lawn Tennis And Bowlingclub (1960) Limited
Mr Timothy John Hance is a mutual person.
Active
Barton Properties (UK) Ltd
Mr Richard Criss is a mutual person.
Active
Tower Properties (Bath) Limited
Mr Richard Criss is a mutual person.
Active
Portfolio Property And Developments (Colchester) Ltd
Mr Richard Criss is a mutual person.
Active
Heart Of Town Ltd
Nicholas George Short is a mutual person.
Active
Prime + Partners Limited
Nicholas George Short is a mutual person.
Active
Heart Of Town Investments Ltd
Nicholas George Short is a mutual person.
Active
Heart Of Town Ii Limited
Nicholas George Short is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Mar 2014
For period
3 Mar
⟶
31 Mar 2014
Traded for
13 months
Cash in Bank
£213.67K
Turnover
Unreported
Employees
Unreported
Total Assets
£222.29K
Total Liabilities
-£78.82K
Net Assets
£143.46K
Debt Ratio (%)
35%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 20 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 19 Apr 2016
Declaration of Solvency
9 Years Ago on 13 Apr 2016
Accounting Period Extended
9 Years Ago on 30 Nov 2015
Jamie Charles Hamilton Ludlow Resigned
10 Years Ago on 31 Mar 2015
Confirmation Submitted
10 Years Ago on 9 Mar 2015
Small Accounts Submitted
10 Years Ago on 19 Dec 2014
Mr Nicholas George Short Appointed
10 Years Ago on 8 Dec 2014
Mr Richard Criss Appointed
10 Years Ago on 8 Dec 2014
Mr Jamie Charles Hamilton Ludlow Appointed
10 Years Ago on 8 Dec 2014
Get Alerts
Get Credit Report
Discover Prime Retail Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 Feb 2017
Return of final meeting in a members' voluntary winding up
Submitted on 3 Nov 2016
Registered office address changed from 2 Conduit Street London W1S 2XB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 April 2016
Submitted on 20 Apr 2016
Appointment of a voluntary liquidator
Submitted on 19 Apr 2016
Resolutions
Submitted on 19 Apr 2016
Declaration of solvency
Submitted on 13 Apr 2016
Previous accounting period extended from 31 March 2015 to 30 September 2015
Submitted on 30 Nov 2015
Termination of appointment of Jamie Charles Hamilton Ludlow as a director on 31 March 2015
Submitted on 1 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Submitted on 9 Mar 2015
Appointment of Mr Jamie Charles Hamilton Ludlow as a director on 8 December 2014
Submitted on 20 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs