This company is commonly known as Primary Flats Management Company Limited(the). The company was founded 42 years ago and was given the registration number 01571994. The firm's registered office is in SHANKLIN. You can find them at 3 Oak Hills, , Shanklin, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01571994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1981 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Oak Hills, Shanklin, Isle Of Wight, England, PO37 7QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB | Secretary | 01 June 2016 | Active |
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB | Director | 01 June 2021 | Active |
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB | Director | 17 May 2021 | Active |
96 Carisbrooke High Street, Newport, PO30 1NL | Director | 06 August 1998 | Active |
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB | Director | 17 May 2023 | Active |
104, High Street, Newport, PO30 1TJ | Director | 18 September 2007 | Active |
104 Carisbrooke High Street, Newport, PO33 1NL | Secretary | 15 May 1998 | Active |
2 Radley Cottages, Nettlestone Hill, Seaview, PO34 5DW | Secretary | 30 July 1999 | Active |
98 High Street, Carisbrooke, Newport, PO30 1BD | Secretary | - | Active |
100 High Street, Carisbrooke, Newport, PO30 1NL | Director | - | Active |
104 High Street, Carisbrooke, Newport, PO30 1NL | Director | - | Active |
The Primary 102 High Street, Carisbrooke, Newport, PO30 1TJ | Director | 17 September 1993 | Active |
100 High Street, Carisbrooke, Newport, PO30 1TJ | Director | 30 October 1992 | Active |
100 High Street, Carisbrooke, PO30 1TJ | Director | 30 October 1992 | Active |
The Primary, 104 High Street Carisbrooke, Newport, PO30 1TL | Director | 19 March 1997 | Active |
98, High Street, Newport, PO30 1BD | Director | 25 November 2005 | Active |
54 Millers Lane, Carisbrooke, Newport, PO30 1PE | Director | 04 February 2002 | Active |
106, High Street, Newport, PO30 1TJ | Director | 27 September 2007 | Active |
The Primary 106 High Street, Carisbrooke, Newport, PO30 1TJ | Director | - | Active |
102, High Street, Carisbrooke, Newport, PO30 1TJ | Director | 10 December 2007 | Active |
98 Carisbrooke High Street, Newport, PO30 1NL | Director | 14 August 1998 | Active |
96 Carisbrooke High Street, Newport, PO30 1NL | Director | 22 December 1995 | Active |
The Primary, 98 High Street Carisbrooke, Newport, PO30 1BD | Director | 04 October 2002 | Active |
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB | Director | 17 May 2019 | Active |
96 High Street, Carisbrooke, Newport, PO30 1NL | Director | - | Active |
102 High Street, Carisbrooke, Newport, PO30 1TJ | Director | - | Active |
The Primary 100 High Street, Carisbrooke, Newport, PO30 1TJ | Director | 08 May 1998 | Active |
98 High Street, Carisbrooke, Newport, PO30 1BD | Director | - | Active |
Mrs Deborah Hartwell | ||
Notified on | : | 17 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mrs Deborah Hartwell | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mrs Jennifer Thomas | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mr Neil Worth | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mrs Pamela Jean Hollywood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mrs Sybil Ann Groves | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mr Martin Hartwell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Oak Hills, Shanklin, England, PO37 7QJ |
Nature of control | : |
|
Mr Andrew Innes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Oak Hills, Shanklin, England, PO37 7QJ |
Nature of control | : |
|
Mrs Jean Alice Wheeldon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Address | : | Caryn March Accountants, Landguard Manor, Shanklin, PO37 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Address | Move registers to registered office company with new address. | Download |
2022-05-25 | Address | Change sail address company with old address new address. | Download |
2022-05-25 | Address | Change sail address company with old address new address. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.