UKBizDB.co.uk

PRIMROSE COURT RESIDENTS MANAGEMENT COMPANY LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director09 September 2019Active
5 Primrose Court, 13 Dollis Avenue, London, England, N3 1UD

Director19 March 2020Active
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW

Secretary14 February 2014Active
Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

Director25 June 2015Active
Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

Director25 June 2015Active
Apartment 4 Primrose Court, Dollis Avenue, London, England, N3 1UD

Director03 November 2015Active
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW

Director14 February 2014Active
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF

Director25 October 2017Active
Apartment 3 Primrose Court, Dollis Avenue, London, England, N3 1UD

Director03 November 2015Active
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW

Director14 February 2014Active
Apartment 1 Primrose Court, Dollis Avenue, London, England, N3 1UD

Director03 November 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Address

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

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.