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.
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 | : |
|
Registered Address | : | Brewery House High Street, Twyford, Winchester, England, SO21 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brewery House, High Street, Twyford, Winchester, United Kingdom, SO21 1RG | Secretary | 26 March 1999 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 20 August 2013 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 20 August 2013 | Active |
10 Wood Park, Plymbridge, Plymouth, PL6 8AW | Director | 30 March 1999 | Active |
10 Wood Park, Plymbridge, Plymouth, PL6 8AW | Director | 30 March 1999 | Active |
Kings Worthy House, Court Road, Kings Worthy, SO23 7QA | Director | 08 April 2010 | Active |
3 Barley Down Drive, Winchester, SO22 4LS | Director | 29 March 1999 | Active |
Combuco, Moors Edge Dousland, Yelverton, PL20 6PD | Director | 30 March 1999 | Active |
Kings Worthy House, Court Road, Kings Worthy, SO23 7QA | Director | 10 February 2010 | Active |
Seven Oaks Clewers Hill, Waltham Chase, Southampton, SO32 2LN | Director | 26 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.