This company is commonly known as Premier Properties Europe Limited. The company was founded 25 years ago and was given the registration number 03739855. The firm's registered office is in SOUTHPORT. You can find them at 4 - 29 Queens Road, , Southport, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PREMIER PROPERTIES EUROPE LIMITED |
---|---|---|
Company Number | : | 03739855 |
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 | : |
|
Registered Address | : | 4 - 29 Queens Road, Southport, PR9 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Shoemaker Gardens, Rossendale, England, BB4 6SR | Secretary | 11 June 2015 | Active |
3, Shoemaker Gardens, Rossendale, England, BB4 6SR | Director | 28 March 1999 | Active |
3, Shoemaker Gardens, Rossendale, England, BB4 6SR | Director | 05 February 2020 | Active |
4 - 29, Queens Road, Southport, England, PR9 9HN | Secretary | 29 July 2006 | Active |
8 Grant Mews, Ramsbottom, Bury, BL0 9AH | Secretary | 28 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 March 1999 | Active |
Mr Michael William Couzens | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Shoemaker Gardens, Rossendale, England, BB4 6SR |
Nature of control | : |
|
Mrs Ann Couzens | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Shoemaker Gardens, Rossendale, England, BB4 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Change of name | Certificate change of name company. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Appoint person secretary company with name date. | Download |
2016-05-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.