PRIMO ESTATES LIMITED
Buying and selling of own real estate
PRIMO ESTATES LIMITED
Buying and selling of own real estate
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Office (Kolkata)
14B Chowringhee Mansions, 30J L Nehru Road, Kol-700 016
Telephone
8334912344Website
primoestates.comCredit Report
Discover PRIMO ESTATES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.10k
Net Assets
-£292.56k
Total Liabilities
£429.44k
Turnover
N/A
Employees
5
Debt Ratio
314%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andris Jansons | Director | Active |
| David Alan Pears | Director | Active |
| Mark Andrew Pears | Director | Active |
| Tomas Jansons | Director | Active |
| Trevor Steven Pears | Director | Active |
| William Frederick Bennett | Secretary | Active |
| Wpg Registrars Limited | Corporate-director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Aj Holdco 1 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Trevor Steven Pears
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Barry Michael Howard Shaw
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mark Andrew Pears
Ceased 17 Dec 2018
Andris Jansons
Ceased 14 Jun 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-28 with no updates | View(3 pages) |
| 14 Jan 2025 | Accounts | Annual accounts made up to 2024-04-30 | View(14 pages) |
| 31 May 2024 | Confirmation Statement | Confirmation statement made on 2024-05-28 with no updates | View(3 pages) |
| 3 Apr 2024 | Officers | Change Corporate Director Company With Change Date | View(1 page) |
| 2 Apr 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Confirmation statement made on 2025-05-28 with no updates
Confirmation statement made on 2024-05-28 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-05-28 with no updates
8 months ago on 28 May 2025
Annual accounts made up to 2024-04-30
1 years ago on 14 Jan 2025
Confirmation statement made on 2024-05-28 with no updates
1 years ago on 31 May 2024
Change Corporate Director Company With Change Date
1 years ago on 3 Apr 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 2 Apr 2024