UKBizDB.co.uk

PRIMARY FLATS MANAGEMENT COMPANY LIMITED(THE)

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Oak Hills, Shanklin, Isle Of Wight, England, PO37 7QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Secretary01 June 2016Active
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Director01 June 2021Active
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Director17 May 2021Active
96 Carisbrooke High Street, Newport, PO30 1NL

Director06 August 1998Active
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Director17 May 2023Active
104, High Street, Newport, PO30 1TJ

Director18 September 2007Active
104 Carisbrooke High Street, Newport, PO33 1NL

Secretary15 May 1998Active
2 Radley Cottages, Nettlestone Hill, Seaview, PO34 5DW

Secretary30 July 1999Active
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

Director17 September 1993Active
100 High Street, Carisbrooke, Newport, PO30 1TJ

Director30 October 1992Active
100 High Street, Carisbrooke, PO30 1TJ

Director30 October 1992Active
The Primary, 104 High Street Carisbrooke, Newport, PO30 1TL

Director19 March 1997Active
98, High Street, Newport, PO30 1BD

Director25 November 2005Active
54 Millers Lane, Carisbrooke, Newport, PO30 1PE

Director04 February 2002Active
106, High Street, Newport, PO30 1TJ

Director27 September 2007Active
The Primary 106 High Street, Carisbrooke, Newport, PO30 1TJ

Director-Active
102, High Street, Carisbrooke, Newport, PO30 1TJ

Director10 December 2007Active
98 Carisbrooke High Street, Newport, PO30 1NL

Director14 August 1998Active
96 Carisbrooke High Street, Newport, PO30 1NL

Director22 December 1995Active
The Primary, 98 High Street Carisbrooke, Newport, PO30 1BD

Director04 October 2002Active
7, St. Edmunds Walk, Wootton Bridge, Ryde, England, PO33 4JB

Director17 May 2019Active
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

Director08 May 1998Active
98 High Street, Carisbrooke, Newport, PO30 1BD

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Address

Move registers to registered office company with new address.

Download
2022-05-25Address

Change sail address company with old address new address.

Download
2022-05-25Address

Change sail address company with old address new address.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Address

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

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.