Company NamePrime Landlords Llp
Company StatusActive
Company NumberOC386986
CategoryLimited Liability Partnership
Incorporation Date2 August 2013(10 years, 8 months ago)
Previous NameYelloway Properties Llp

Directors

LLP Designated Member NameMr Mark Brook
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 3 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
LLP Designated Member NameYelloway Coaches Limited (Corporation)
StatusCurrent
Appointed02 August 2013(same day as company formation)
Correspondence AddressUnits 1, 3 & 5 Palm Bus Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER

Contact

Websitewww.yellowaymotorservices.com
Telephone07 909681490
Telephone regionMobile

Location

Registered AddressUnit 1 Palm Business Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£127,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

19 July 2018Delivered on: 26 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2 acorn mill. Mellor street. Oldham. OL4 3DH.
Outstanding
17 April 2018Delivered on: 20 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1 acorn mill, mellor street oldham OL4 3DH.
Outstanding
20 April 2018Delivered on: 20 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 180 high barn street oldham OL2 6RW.
Outstanding
11 August 2017Delivered on: 16 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 August 2017Delivered on: 16 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 32 acorn mill, mellor street oldham OL4 3DH.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 May 2019Change of name notice (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 July 2018Registration of charge OC3869860005, created on 19 July 2018 (4 pages)
27 June 2018Registered office address changed from Unit 1 & 3 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER to Unit 1 Palm Business Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER on 27 June 2018 (1 page)
27 June 2018Member's details changed for Yelloway Coaches Limited on 27 June 2018 (1 page)
20 April 2018Registration of charge OC3869860003, created on 20 April 2018 (3 pages)
20 April 2018Registration of charge OC3869860004, created on 17 April 2018 (3 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 August 2017Registration of charge OC3869860002, created on 11 August 2017 (16 pages)
16 August 2017Registration of charge OC3869860001, created on 11 August 2017 (4 pages)
16 August 2017Registration of charge OC3869860002, created on 11 August 2017 (16 pages)
16 August 2017Registration of charge OC3869860001, created on 11 August 2017 (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
18 July 2016Member's details changed for Mark Brook on 8 February 2016 (2 pages)
18 July 2016Member's details changed for Mark Brook on 8 February 2016 (2 pages)
3 August 2015Annual return made up to 2 August 2015 (3 pages)
3 August 2015Annual return made up to 2 August 2015 (3 pages)
3 August 2015Annual return made up to 2 August 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
4 August 2014Annual return made up to 2 August 2014 (3 pages)
4 August 2014Annual return made up to 2 August 2014 (3 pages)
4 August 2014Annual return made up to 2 August 2014 (3 pages)
2 August 2013Incorporation of a limited liability partnership (9 pages)
2 August 2013Incorporation of a limited liability partnership (9 pages)