UKBizDB.co.uk

PRIMROSE (2013) LIMITED

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

This company is commonly known as Primrose (2013) Limited. The company was founded 25 years ago and was given the registration number 03743448. The firm's registered office is in WINCHESTER. You can find them at Brewery House High Street, Twyford, Winchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PRIMROSE (2013) LIMITED
Company Number:03743448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Brewery House High Street, Twyford, Winchester, England, SO21 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, High Street, Twyford, Winchester, United Kingdom, SO21 1RG

Secretary26 March 1999Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director20 August 2013Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director20 August 2013Active
10 Wood Park, Plymbridge, Plymouth, PL6 8AW

Director30 March 1999Active
10 Wood Park, Plymbridge, Plymouth, PL6 8AW

Director30 March 1999Active
Kings Worthy House, Court Road, Kings Worthy, SO23 7QA

Director08 April 2010Active
3 Barley Down Drive, Winchester, SO22 4LS

Director29 March 1999Active
Combuco, Moors Edge Dousland, Yelverton, PL20 6PD

Director30 March 1999Active
Kings Worthy House, Court Road, Kings Worthy, SO23 7QA

Director10 February 2010Active
Seven Oaks Clewers Hill, Waltham Chase, Southampton, SO32 2LN

Director26 March 1999Active

People with Significant Control

Mr Derek Stratton
Notified on:27 March 2017
Status:Active
Date of birth:March 1924
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Daphne Stratton
Notified on:27 March 2017
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Philip Stratton
Notified on:27 March 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Stratton
Notified on:27 March 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Resolution

Resolution.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.