ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Project Development Limited

Prime Project Development Limited is an active company incorporated on 25 March 2016 with the registered office located in . Prime Project Development Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10085956
Private limited company
Age
9 years
Incorporated 25 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
Telephone
020 38138760
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1956
Baynham Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prime Project Consultancy Limited
Mr Paul Terence Marshall Baynham is a mutual person.
Active
Prime Development Management Limited
Mr Paul Terence Marshall Baynham is a mutual person.
Active
A Matter Of Ice And Breath Limited
Mr Paul Terence Marshall Baynham is a mutual person.
Active
Prime Development & Investment Limited
Mr Paul Terence Marshall Baynham is a mutual person.
Dissolved
Brands
Prime Development
Prime Development focuses on managing complex projects while adhering to specific time and budget constraints.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£611.28K
Increased by £4.36K (+1%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 7 (-41%)
Total Assets
£996.43K
Decreased by £548.54K (-36%)
Total Liabilities
-£749.6K
Decreased by £592.6K (-44%)
Net Assets
£246.84K
Increased by £44.06K (+22%)
Debt Ratio (%)
75%
Decreased by 11.65% (-13%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 28 Aug 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Mr Paul Terence Marshall Baynham Details Changed
2 Years 2 Months Ago on 15 Jun 2023
Baynham Holdings Limited (PSC) Details Changed
2 Years 2 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 15 Jun 2023
Vistra Company Secretaries Limited Resigned
2 Years 2 Months Ago on 12 Jun 2023
Get Credit Report
Discover Prime Project Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 16 Apr 2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 4 April 2024
Submitted on 4 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2023
Submitted on 15 Jun 2023
Change of details for Baynham Holdings Limited as a person with significant control on 15 June 2023
Submitted on 15 Jun 2023
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 12 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Paul Terence Marshall Baynham on 15 June 2023
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year