UKBizDB.co.uk

PRIMROSE REAL ESTATE LIMITED

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

This company is commonly known as Primrose Real Estate Limited. The company was founded 17 years ago and was given the registration number 06128812. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRIMROSE REAL ESTATE LIMITED
Company Number:06128812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:24 Old Bond Street, London, United Kingdom, W1S 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Old Bond Street, London, United Kingdom, W1S 4AP

Secretary19 March 2007Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director19 March 2007Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director19 March 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary27 February 2007Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director27 February 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director27 February 2007Active

People with Significant Control

Mrs Jacqueline Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andreas Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Thomas Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Andrew Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Address

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

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.