UKBizDB.co.uk

PREMIER PROJECTS LONDON LIMITED

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

This company is commonly known as Premier Projects London Limited. The company was founded 20 years ago and was given the registration number 04846685. The firm's registered office is in ASHFORD. You can find them at Stanford Manor House Stone Street, Stanford, Ashford, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PREMIER PROJECTS LONDON LIMITED
Company Number:04846685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stanford Manor House Stone Street, Stanford, Ashford, Kent, TN25 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Risley House, 4 New Road, Rochester, ME1 1BD

Director30 June 2015Active
65 Wandle Road, Wallington, SM6 7EQ

Secretary23 September 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary28 July 2003Active
7-11 Woodcote Road, Wallington, SM6 0LH

Corporate Secretary21 August 2003Active
53, The Market, Rose Hill, Sutton, United Kingdom, SM1 3HE

Corporate Secretary12 March 2009Active
Stanford Manor House, Stone Street, Stanford, Ashford, Great Britain, TN25 6DF

Director01 April 2011Active
65 Wandle Road, Wallington, SM6 7EQ

Director21 August 2003Active
85, Buckland Road, Lower Kingswood, KT20 7EF

Director27 March 2009Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director28 July 2003Active
53, The Market, Rose Hill, Sutton, United Kingdom, SM1 3HE

Corporate Director12 March 2009Active

People with Significant Control

Mrs Natalie Karen De Varennes
Notified on:30 November 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Risley House, 4 New Road, Rochester, ME1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-05-13Address

Change registered office address company with date old address new address.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-21Gazette

Gazette filings brought up to date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-04-23Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type dormant.

Download
2016-09-14Gazette

Gazette filings brought up to date.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Termination director company with name termination date.

Download
2015-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.