UKBizDB.co.uk

PRIMESTAR MANAGEMENT LIMITED

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

This company is commonly known as Primestar Management Limited. The company was founded 22 years ago and was given the registration number 04258409. The firm's registered office is in BRISTOL. You can find them at 13 Albright Court 106 Newfoundland Way, Portishead, Bristol, North Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIMESTAR MANAGEMENT LIMITED
Company Number:04258409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Albright Court 106 Newfoundland Way, Portishead, Bristol, North Somerset, BS20 7QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Mizzen Court, Portishead, Bristol, England, BS20 7QJ

Secretary01 January 2005Active
7, Willaston Avenue, Blacko, Nelson, United Kingdom, BB9 6LU

Director25 September 2001Active
21, Lower Clough Fold, Barrowford, Nelson, United Kingdom, BB9 8LG

Director25 September 2001Active
28, Mizzen Court, Portishead, Bristol, England, BS20 7QJ

Director25 September 2001Active
9 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Director25 September 2001Active
3 Mewswell Drive, Cheddar, BS27 3LL

Secretary25 September 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary25 July 2001Active

People with Significant Control

Mr Gary Bing Lake
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:28, Mizzen Court, Bristol, England, BS20 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Harvey Capstick
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:English
Country of residence:England
Address:28, Mizzen Court, Bristol, England, BS20 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mark Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:28, Mizzen Court, Bristol, England, BS20 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Octarine Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13 Albright Court,, 106 Newfoundland Way, Bristol, England, BS20 7QE
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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Address

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

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Officers

Change person secretary company with change date.

Download
2014-08-06Officers

Change person director company with change date.

Download
2014-08-06Address

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

Download
2014-08-06Address

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

Download

Copyright © 2024. All rights reserved.