This company is commonly known as 19 Primrose Gardens Limited. The company was founded 17 years ago and was given the registration number 05986368. The firm's registered office is in LONDON. You can find them at Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 19 PRIMROSE GARDENS LIMITED |
---|---|---|
Company Number | : | 05986368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, NW3 4UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Addleshaw Goddard, 1 St Peters Square, Manchester, United Kingdom, M2 3DE | Secretary | 01 May 2020 | Active |
Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, NW3 4UJ | Director | 02 November 2006 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Corporate Secretary | 02 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 November 2006 | Active |
Michael Gerard O'Connor | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marbury Cottage, Bentley's Farm Lane, Higher Whitley, United Kingdom, WA4 4QW |
Nature of control | : |
|
Ms Fenella Jane Lipkin | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marbury Cottage, Bentley's Farm Lane, Higher Whitley, United Kingdom, WA4 4QW |
Nature of control | : |
|
Mr Charles Gordon Rufus Lightfoot | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, NW3 4UJ |
Nature of control | : |
|
Mr Paul Ingram Trustee Of Paul Ingram Children's Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pen Y Walk, Tregaer, Raglan, United Kingdom, NP15 2LH |
Nature of control | : |
|
Martin Frank Lloyd Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, United Kingdom, NW3 4UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Miscellaneous | Legacy. | Download |
2019-11-12 | Confirmation statement | Confirmation statement. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Officers | Change corporate secretary company with change date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.