UKBizDB.co.uk

PRIMARIUS PROPERTIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director13 March 2017Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director23 June 2023Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director09 May 2005Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director28 June 2023Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary24 March 2005Active
36 Newcombe Street, Market Harborough, LE16 9PB

Director09 May 2005Active
31 Avenue Road, St Neots, PE19 1LJ

Director06 February 2008Active
16 Celestial Gardens, Glenron Road, London, SE13 5RP

Director09 May 2005Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director01 November 2007Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director24 March 2005Active

People with Significant Control

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:
  • Ownership of shares 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-23Officers

Appoint person director company with name date.

Download
2023-07-23Officers

Appoint person director company with name date.

Download
2023-03-07Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-03-12Address

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

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.