UKBizDB.co.uk

19 PRIMROSE GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, NW3 4UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Addleshaw Goddard, 1 St Peters Square, Manchester, United Kingdom, M2 3DE

Secretary01 May 2020Active
Maisonette Lower & Raised Ground Floors, 19 Primrose Gardens, London, NW3 4UJ

Director02 November 2006Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary02 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 November 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2019-11-25Miscellaneous

Legacy.

Download
2019-11-12Confirmation statement

Confirmation statement.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2017-02-08Officers

Change corporate secretary company with change date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.