This company is commonly known as Primrose Court Residents Management Company Ltd. The company was founded 10 years ago and was given the registration number 08895894. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | PRIMROSE COURT RESIDENTS MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 08895894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD | Director | 09 September 2019 | Active |
5 Primrose Court, 13 Dollis Avenue, London, England, N3 1UD | Director | 19 March 2020 | Active |
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW | Secretary | 14 February 2014 | Active |
Sorbon, Aylesbury End, Beaconsfield, HP9 1LW | Director | 25 June 2015 | Active |
Sorbon, Aylesbury End, Beaconsfield, HP9 1LW | Director | 25 June 2015 | Active |
Apartment 4 Primrose Court, Dollis Avenue, London, England, N3 1UD | Director | 03 November 2015 | Active |
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW | Director | 14 February 2014 | Active |
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF | Director | 25 October 2017 | Active |
Apartment 3 Primrose Court, Dollis Avenue, London, England, N3 1UD | Director | 03 November 2015 | Active |
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW | Director | 14 February 2014 | Active |
Apartment 1 Primrose Court, Dollis Avenue, London, England, N3 1UD | Director | 03 November 2015 | Active |
Umaru Ayinla Saro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | Nigerian |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF |
Nature of control | : |
|
Jeffrey Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF |
Nature of control | : |
|
Jennifer Korb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Janice Mary Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mrs Elaine Eve Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Michael Korb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Alan Howard Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mrs Evelyn Paulette Jay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Valerie Ann Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Martin Charles Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Sharon Judith Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Peter Harry Jay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.