Priam Estates Limited

DataGardener
live
Micro

Priam Estates Limited

00522521Private Limited With Share Capital

Leonard House 5-7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

08/08/1953

Company Age

72 years

Directors

5

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Priam Estates Limited (00522521) is a private limited with share capital incorporated on 08/08/1953 (72 years old) and registered in kent, BR11RJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 08/08/1953
BR11RJ

Financial Overview

Total Assets

£2.08M

Liabilities

£767.5K

Net Assets

£1.31M

Cash

£5.4K

Key Metrics

5

Directors

5

Shareholders

7

CCJs

Board of Directors

4

Charges

12

Registered

7

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Legacy
Category:Mortgage
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2009
Legacy
Category:Annual Return
Date:22-05-2009
Legacy
Category:Officers
Date:21-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Mortgage
Date:08-02-2007
Legacy
Category:Mortgage
Date:02-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:12-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2005
Legacy
Category:Annual Return
Date:26-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2005
Legacy
Category:Mortgage
Date:22-06-2004
Legacy
Category:Mortgage
Date:15-05-2004
Legacy
Category:Annual Return
Date:06-04-2004
Legacy
Category:Mortgage
Date:14-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2004
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Address
Date:10-07-2003
Legacy
Category:Annual Return
Date:15-05-2003
Legacy
Category:Mortgage
Date:21-12-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2002
Legacy
Category:Mortgage
Date:10-09-2002
Legacy
Category:Annual Return
Date:03-05-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2001
Legacy
Category:Mortgage
Date:19-05-2001
Legacy
Category:Annual Return
Date:02-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2001
Legacy
Category:Officers
Date:27-11-2000
Legacy
Category:Officers
Date:08-05-2000
Legacy
Category:Annual Return
Date:26-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-1999

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date31/12/2025
Latest Accounts31/12/2024

Trading Addresses

Leonard House, 7 Newman Road, Bromley, Kent, BR11RJ
30-38 Hammersmith Broadway, London, W67AB

Contact

Leonard House 5-7 Newman Road, Bromley, Kent, BR11RJ