Company NamePrime Land Partners Limited
DirectorDavid Godfrey
Company StatusActive
Company Number12243516
CategoryPrivate Limited Company
Incorporation Date4 October 2019(4 years, 6 months ago)
Previous NameInspired Services (NW) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr David Godfrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
SK15 2JJ

Location

Registered Address38a Melbourne Street
Stalybridge
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

2 June 2023Delivered on: 5 June 2023
Persons entitled: Ms Lending Spv 1 Limited

Classification: A registered charge
Particulars: All that freehold property known as 64 gladstone street, stoke-on-trent, ST4 6JF registered under title number SF688188 at h m land registry.
Outstanding
2 June 2023Delivered on: 5 June 2023
Persons entitled: Ms Lending Spv 1 Limited

Classification: A registered charge
Particulars: All that freehold land known as 64 gladstone street, stoke-on-trent, ST4 6JF registered under title number SF688188 at hm land registry.
Outstanding
7 October 2022Delivered on: 26 October 2022
Persons entitled: Seddon Investments Limited

Classification: A registered charge
Particulars: Land known as marshall house hide street stoke on trent ST4 1NF registered under title number SF491392.
Outstanding

Filing History

19 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
5 June 2023Registration of charge 122435160002, created on 2 June 2023 (8 pages)
5 June 2023Registration of charge 122435160003, created on 2 June 2023 (11 pages)
26 October 2022Registration of charge 122435160001, created on 7 October 2022 (18 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
31 July 2022Unaudited abridged accounts made up to 31 October 2020 (10 pages)
31 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2021Compulsory strike-off action has been discontinued (1 page)
15 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Notification of David Godfrey as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Withdrawal of a person with significant control statement on 13 November 2020 (2 pages)
13 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
(3 pages)
4 October 2019Incorporation
Statement of capital on 2019-10-04
  • GBP 10
(27 pages)