Warning: file_put_contents(c/1c0b927a63e7fb1c9c52d5b5fd92e2be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Primrose Hill Securities Limited, WS1 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIMROSE HILL SECURITIES LIMITED

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

This company is commonly known as Primrose Hill Securities Limited. The company was founded 56 years ago and was given the registration number 00916207. The firm's registered office is in WALLSALL. You can find them at 26/28 Goodall Street, , Wallsall, West Midlands. This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:PRIMROSE HILL SECURITIES LIMITED
Company Number:00916207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 1967
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:26/28 Goodall Street, Wallsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Wallsall, WS1 1QL

Secretary-Active
26/28, Goodall Street, Wallsall, WS1 1QL

Director17 November 2007Active
Slade Green Farm Over Alderley, Macclesfield, SK10 4SF

Director-Active
White Barn Farm, Slade Lane, Over Alderley, Cheshire, SK10 4SF

Director-Active

People with Significant Control

Ms Gemma Victoria Garton
Notified on:13 January 2020
Status:Active
Date of birth:December 1982
Nationality:British
Address:26/28, Goodall Street, Wallsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Garton
Notified on:13 January 2020
Status:Active
Date of birth:April 1980
Nationality:British
Address:26/28, Goodall Street, Wallsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Garton
Notified on:13 January 2020
Status:Active
Date of birth:March 1986
Nationality:British
Address:26/28, Goodall Street, Wallsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Alastair Garton
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Slade Green Farm, Slade Lane, Macclesfield, United Kingdom, SK10 4SF
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Address

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

Download
2020-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-17Resolution

Resolution.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Address

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

Download
2016-11-21Address

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

Download
2016-11-16Accounts

Accounts with accounts type micro entity.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.