UKBizDB.co.uk

PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED

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

This company is commonly known as Primrose Gardens (leighton Buzzard) Management Limited. The company was founded 16 years ago and was given the registration number 06454501. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 6 Primrose Gardens, , Leighton Buzzard, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED
Company Number:06454501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Primrose Gardens, Leighton Buzzard, Bedfordshire, LU7 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Corporate Secretary01 January 2019Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director24 January 2023Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director27 November 2019Active
26, Walden Gardens, Waterlooville, PO8 9PP

Secretary22 January 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 December 2007Active
7, Primrose Gardens, Leighton Buzzard, England, LU7 2AL

Director01 April 2014Active
118 Drove Road, Biggleswade, SG18 0HJ

Director22 January 2008Active
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Director20 May 2019Active
2, Primrose Gardens, Linslade, Leighton Buzzard, LU7 2AL

Director25 January 2011Active
6, Primrose Gardens, Leighton Buzzard, LU7 2AL

Director25 January 2011Active
10, Exchange Square, Primrose Street, London, WC2A 2BY

Director16 August 2010Active
5, Primrose Gardens, Leighton Buzzard, England, LU7 2AL

Director30 November 2017Active
23 Mill End Close, Eaton Bray, LU6 2FH

Director22 January 2008Active
10, Crown Place, London, EC2A 4FT

Director16 August 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 December 2007Active
31 Corsham Street, London, N1 6DR

Corporate Director17 December 2007Active

People with Significant Control

Mr Stephen Ronald Neale
Notified on:01 December 2018
Status:Active
Date of birth:September 1966
Nationality:British
Address:6, Primrose Gardens, Leighton Buzzard, LU7 2AL
Nature of control:
  • Significant influence or control
Ms Emma Elizabeth Maslen
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:6, Primrose Gardens, Leighton Buzzard, LU7 2AL
Nature of control:
  • Significant influence or control
Mr Martyn Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:6, Primrose Gardens, Leighton Buzzard, LU7 2AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-06-29Address

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

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2021-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Address

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

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-05-20Officers

Appoint corporate secretary company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.