This company is commonly known as Primarius Properties Limited. The company was founded 19 years ago and was given the registration number 05403671. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PRIMARIUS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05403671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR | Director | 13 March 2017 | Active |
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR | Director | 23 June 2023 | Active |
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR | Director | 09 May 2005 | Active |
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR | Director | 28 June 2023 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 24 March 2005 | Active |
36 Newcombe Street, Market Harborough, LE16 9PB | Director | 09 May 2005 | Active |
31 Avenue Road, St Neots, PE19 1LJ | Director | 06 February 2008 | Active |
16 Celestial Gardens, Glenron Road, London, SE13 5RP | Director | 09 May 2005 | Active |
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS | Director | 01 November 2007 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 24 March 2005 | Active |
Hugh Vincent Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-23 | Officers | Appoint person director company with name date. | Download |
2023-07-23 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.