UKBizDB.co.uk

PRIME RESIDENTIAL MANAGEMENT LTD

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

This company is commonly known as Prime Residential Management Ltd. The company was founded 16 years ago and was given the registration number 06325299. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRIME RESIDENTIAL MANAGEMENT LTD
Company Number:06325299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary23 July 2018Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director02 January 2020Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director06 January 2020Active
7, Carling Place, Hitchin, England, SG5 2TZ

Secretary26 July 2007Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director06 January 2020Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director06 January 2020Active
11, Carling Place, Hitchin, England, SG5 2TZ

Director09 November 2014Active
7, Carling Place, Hitchin, England, SG5 2TZ

Director09 November 2014Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director24 March 2015Active
7, Carling Place, Hitchin, England, SG5 2TZ

Director26 July 2007Active

People with Significant Control

Mr Keith Stuart Jackson
Notified on:01 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:7, Carling Place, Hitchin, England, SG5 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek James Gilfillan
Notified on:01 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:5, Carling Place, Hitchin, England, SG5 2TZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

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

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Accounts

Change account reference date company previous extended.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Appoint corporate secretary company with name date.

Download
2018-07-25Address

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

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.