Company NamePrime Lettings & Management Limited
DirectorMarilena Manfredi
Company StatusActive
Company Number06257424
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Marilena Manfredi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 599 Chorley Old Road
Bolton
BL1 6BL
Secretary NameGiuseppa Sopuri
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Waters Edge
Bolton
Lancashire
BL4 0NL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteprime-lettings.co.uk
Telephone01204 371376
Telephone regionBolton

Location

Registered AddressTudor House
599 Chorley Old Road
Bolton
BL1 6BL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£34,272
Current Liabilities£55,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

29 April 2010Delivered on: 1 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 November 2023Registered office address changed from 19 Churchgate Bolton Lancashire BL1 1HU to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 28 November 2023 (1 page)
5 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mr Marilena Manfredi on 1 November 2019 (2 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Marilena Manfredi on 23 May 2010 (2 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Marilena Manfredi on 23 May 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Registered office address changed from Unit 3 the Galleria St Andrews Court Bolton Lancs BL1 1LD on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Unit 3 the Galleria St Andrews Court Bolton Lancs BL1 1LD on 11 November 2009 (1 page)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 23/05/08; full list of members (3 pages)
19 March 2009Return made up to 23/05/08; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Registered office changed on 17/09/2008 from, unit 5 the galleria, st andrews court, bolton, lancs, BL1 1LD (1 page)
17 September 2008Registered office changed on 17/09/2008 from, unit 5 the galleria, st andrews court, bolton, lancs, BL1 1LD (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: manor house, 35 st thomas's road, chorley, lancashire, PR7 1HP (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: manor house, 35 st thomas's road, chorley, lancashire, PR7 1HP (1 page)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
23 May 2007Incorporation (6 pages)
23 May 2007Incorporation (6 pages)