This company is commonly known as Primecentral Property Management Limited. The company was founded 34 years ago and was given the registration number 02410429. The firm's registered office is in HARBORNE. You can find them at St Marys House, 68 Harborne Park Road, Harborne, Birmingham. This company's SIC code is 98000 - Residents property management.
Name | : | PRIMECENTRAL PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02410429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1989 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Cheltenham Road, Gloucester, England, GL2 0LY | Corporate Secretary | 21 March 2023 | Active |
134, Cheltenham Road, Gloucester, England, GL2 0LY | Director | 22 September 2021 | Active |
134, Cheltenham Road, Gloucester, England, GL2 0LY | Director | 31 March 2014 | Active |
68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH | Secretary | 06 September 2011 | Active |
Flat 5 3 Malvern Place, Cheltenham, GL50 2JN | Secretary | 26 November 1998 | Active |
Flat 1, 3 Malvern Place, Cheltenham, GL50 2JN | Secretary | 30 July 2004 | Active |
14 Albert Road, Cheltenham, GL52 2QX | Secretary | 21 January 1992 | Active |
The Square House, Cleeve Hill, Cheltenham, GL52 3PX | Secretary | 04 April 1993 | Active |
2, The Gardens, Office Village, Fareham, PO16 8SS | Corporate Secretary | 19 May 2009 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 01 July 2007 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | - | Active |
Flat 2 3 Malvern Place, Cheltenham, GL50 2JN | Director | 26 January 2004 | Active |
Flat No 2 3 Malvern Place, Cheltenham, GL50 2JN | Director | 16 October 1996 | Active |
Flat 5 3 Malvern Place, Cheltenham, GL50 2JN | Director | 26 November 1998 | Active |
84 Woodford Crescent, Pinner, United Kingdom, HA3 3TY | Director | 02 February 2015 | Active |
17 Pitville Crescent, Cheltenham, GL52 3QZ | Director | - | Active |
Flat 3, 3 Malvern Place, Cheltenham, GL50 2JN | Director | 17 February 2007 | Active |
Flat 4, 3 Malvern Place, Cheltenham, GL50 2JN | Director | 15 January 2007 | Active |
Flat 2 3 Malvern Place, Cheltenham, GL50 2JN | Director | 06 May 1993 | Active |
14 Albert Road, Cheltenham, GL52 2QX | Director | - | Active |
The Square House, Cleeve Hill, Cheltenham, GL52 3PX | Director | 04 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Change person secretary company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.