UKBizDB.co.uk

PREMIER PROPERTIES (1942) LIMITED

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

This company is commonly known as Premier Properties (1942) Limited. The company was founded 25 years ago and was given the registration number 03740636. The firm's registered office is in SOMERSET. You can find them at Winchester House, Deane Gate, Avenue, Taunton, Somerset, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:PREMIER PROPERTIES (1942) LIMITED
Company Number:03740636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH

Secretary01 April 1999Active
Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH

Director23 June 2008Active
Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH

Director01 April 1999Active
Winchester House, Deane Gate, Avenue, Taunton, Somerset, TA1 2UH

Director01 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 March 1999Active
3456 Nw Tyler Avenue, Corvallis, United States,

Director23 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 March 1999Active

People with Significant Control

Mrs Helen Chloe Nelson
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Usa
Address:3456, Nw Tyler Avenue, Oregon 97330, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Louise Parsons
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.