Company NamePremiumright Property Management Limited
Company StatusActive
Company Number03142715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1996(28 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Alice Belen Gwladys Heappey
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleMake-Up Artist
Country of ResidenceEngland
Correspondence Address38 De Morgan Road
London
SW6 2RP
Director NameMs Charlotte Ann Alston
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address38 De Morgan Road
London
SW6 2RP
Director NameMr Jack William Martin Glover
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 De Morgan Road
London
SW6 2RP
Director NameMr Peter Leslie Simner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 24 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Magpie Way
Spennells
Kidderminster
Worcestershire
DY10 4HZ
Director NamePeter Bernard Copsey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 24 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Hobro, Wolverley
Kidderminster
Worcestershire
DY11 5TB
Secretary NameMr Peter Leslie Simner
NationalityBritish
StatusResigned
Appointed17 May 1996(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 24 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Magpie Way
Spennells
Kidderminster
Worcestershire
DY10 4HZ
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 St James Place
London
SW1A 1NH
Director NameCharlotte Jane Woodward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2002)
RoleRecriutment Consultant
Correspondence Address38a De Morgan Road
Fulham
London
SW6 2RP
Secretary NameCharlotte Jane Woodward
NationalityBritish
StatusResigned
Appointed22 May 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2002)
RoleRecriutment Consultant
Correspondence Address38a De Morgan Road
Fulham
London
SW6 2RP
Director NameCelina Mary Charlotte Blennerhassett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2005)
RoleMarketing Executive
Correspondence Address38a De Morgan Road
Fulham
London
SW6 2RP
Director NameMr Charles Henry Marmaduke Blennerhassett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(6 years after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2019)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address38 B De Morgan Road
London
SW6 2RP
Secretary NameCelina Mary Charlotte Blennerhassett
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2005)
RoleMareting Executive
Correspondence Address38b De Morgan Road
London
SW6 2RP
Director NameNicholas Paul Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleManagement Consultant
Correspondence Address38a De Morgan Road
London
SW6 2RP
Secretary NameMr Charles Henry Marmaduke Blennerhassett
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2019)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address38 B De Morgan Road
London
SW6 2RP
Director NameLouise Mary Long
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address38a De Morgan Road
London
SW6 2RP
Director NameDr Simon Geoffrey Oakley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2017(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38a De Morgan Road Fulham
London
SW6 2RP
Secretary NameDr Simon Geoffrey Oakley
StatusResigned
Appointed30 June 2019(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 2019)
RoleCompany Director
Correspondence Address38 De Morgan Road
London
SW6 2RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 De Morgan Road
London
SW6 2RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

12 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 November 2019Appointment of Ms Charlotte Ann Alston as a director on 10 November 2019 (2 pages)
11 November 2019Notification of Alice Belen Gwladys Heappey as a person with significant control on 10 November 2019 (2 pages)
10 November 2019Cessation of Simon Geoffrey Oakley as a person with significant control on 4 November 2019 (1 page)
10 November 2019Termination of appointment of Simon Geoffrey Oakley as a secretary on 10 November 2019 (1 page)
10 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 November 2019Termination of appointment of Simon Geoffrey Oakley as a director on 10 November 2019 (1 page)
1 July 2019Notification of Simon Geoffrey Oakley as a person with significant control on 30 June 2019 (2 pages)
1 July 2019Termination of appointment of Charles Henry Marmaduke Blennerhassett as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Miss Alice Belen Gwladys Heappey as a director on 30 June 2019 (2 pages)
1 July 2019Termination of appointment of Charles Henry Marmaduke Blennerhassett as a secretary on 30 June 2019 (1 page)
1 July 2019Appointment of Dr. Simon Geoffrey Oakley as a secretary on 30 June 2019 (2 pages)
1 July 2019Cessation of Charles Henry Marmaduke Blennerhassett as a person with significant control on 31 May 2019 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Simon Geoffrey Oakley as a director on 14 October 2017 (2 pages)
18 October 2017Appointment of Mr Simon Geoffrey Oakley as a director on 14 October 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
13 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Termination of appointment of Louise Mary Long as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Louise Mary Long as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Louise Mary Long as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Louise Mary Long as a director on 31 January 2016 (1 page)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Annual return made up to 31 October 2015 no member list (4 pages)
31 October 2015Annual return made up to 31 October 2015 no member list (4 pages)
1 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
1 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
1 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 December 2013Annual return made up to 31 October 2013 no member list (4 pages)
1 December 2013Annual return made up to 31 October 2013 no member list (4 pages)
20 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
4 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 February 2012Annual return made up to 2 January 2012 no member list (4 pages)
28 February 2012Annual return made up to 2 January 2012 no member list (4 pages)
28 February 2012Annual return made up to 2 January 2012 no member list (4 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2011Annual return made up to 2 January 2011 no member list (4 pages)
23 February 2011Annual return made up to 2 January 2011 no member list (4 pages)
23 February 2011Annual return made up to 2 January 2011 no member list (4 pages)
7 January 2010Director's details changed for Charles Henry Marmaduke Blennerhassett on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 no member list (3 pages)
7 January 2010Director's details changed for Louise Mary Long on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 no member list (3 pages)
7 January 2010Director's details changed for Louise Mary Long on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Charles Henry Marmaduke Blennerhassett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Louise Mary Long on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Charles Henry Marmaduke Blennerhassett on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 2 January 2010 no member list (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 January 2009Annual return made up to 02/01/09 (2 pages)
16 January 2009Annual return made up to 02/01/09 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Annual return made up to 02/01/08 (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Annual return made up to 02/01/08 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 January 2007Annual return made up to 02/01/07 (2 pages)
17 January 2007Annual return made up to 02/01/07 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 February 2006Annual return made up to 02/01/06 (2 pages)
10 February 2006Annual return made up to 02/01/06 (2 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 January 2005Annual return made up to 02/01/05
  • 363(287) ‐ Registered office changed on 24/01/05
(4 pages)
24 January 2005Annual return made up to 02/01/05
  • 363(287) ‐ Registered office changed on 24/01/05
(4 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
11 March 2004Annual return made up to 02/01/04 (4 pages)
11 March 2004Annual return made up to 02/01/04 (4 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Annual return made up to 02/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
13 June 2003Annual return made up to 02/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
30 January 2002Annual return made up to 02/01/02 (3 pages)
30 January 2002Annual return made up to 02/01/02 (3 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
6 March 2001Annual return made up to 02/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 March 2001Annual return made up to 02/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
23 February 2000Annual return made up to 02/01/00 (3 pages)
23 February 2000Annual return made up to 02/01/00 (3 pages)
30 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
30 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 January 1999Annual return made up to 02/01/99 (4 pages)
29 January 1999Annual return made up to 02/01/99 (4 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Full accounts made up to 31 January 1998 (7 pages)
9 November 1998Full accounts made up to 31 January 1998 (7 pages)
19 January 1998Annual return made up to 02/01/98 (4 pages)
19 January 1998Annual return made up to 02/01/98 (4 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 February 1997Annual return made up to 02/01/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 February 1997Annual return made up to 02/01/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 September 1996Registered office changed on 23/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 September 1996Registered office changed on 23/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 1996Secretary resigned;director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (3 pages)
9 June 1996Secretary resigned;director resigned (1 page)
9 June 1996New director appointed (3 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996Secretary resigned;director resigned (1 page)
2 January 1996Incorporation (18 pages)
2 January 1996Incorporation (18 pages)