Company NamePrimavera Properties (UK) Ltd
DirectorAlexander James Oddie
Company StatusActive
Company Number04627898
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander James Oddie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address229 South Park Road
Wimbledon
London
SW19 8RY
Director NameGeorgina Oddie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleEquity Research Assistant
Correspondence Address111 Graveney Road
Tooting
London
SW17 0EJ
Director NameMrs Vanessa Marjorie Oddie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressKent Lodge
Queen Street
Keinton Mandeville
Somerset
TA11 6EG
Director NameMr David Anthony Paul Oddie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKent Lodge Queen Street
Keinton Mandeville
Somerton
Somerset
TA11 6EG
Secretary NameMr David Anthony Paul Oddie
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKent Lodge Queen Street
Keinton Mandeville
Somerton
Somerset
TA11 6EG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01458 223528
Telephone regionGlastonbury

Location

Registered Address229 South Park Road
London
SW19 8RY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2013
Net Worth£607,952
Cash£40,040
Current Liabilities£26,263

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

6 April 2022Delivered on: 19 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at ground floor flat, 16 coverton road, london (SW17 0QL) as registered under title TGL214803; and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 February 2011Delivered on: 19 February 2011
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 16 coverton road london t/no. TG1214803 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
10 February 2005Delivered on: 16 February 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £401795 due or to become due from the company to the chargee.
Particulars: The property k/a 10 coverton road tooting london t/n SGL63981.
Outstanding
20 August 2004Delivered on: 8 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 coverton road, tooting, london t/n SGL416625 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 January 2004Delivered on: 23 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £535,500.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 coverton road tooting london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 July 2003Delivered on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 coverton road, SW17 0QL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 2003Delivered on: 10 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 2008Delivered on: 19 January 2008
Satisfied on: 3 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 coverton road tooting broadway london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (6 pages)
23 June 2022Termination of appointment of David Anthony Paul Oddie as a director on 10 June 2022 (1 page)
23 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
23 June 2022Termination of appointment of David Anthony Paul Oddie as a secretary on 10 June 2022 (1 page)
19 April 2022Registration of charge 046278980008, created on 6 April 2022 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 September 2016Registered office address changed from 222 South Park Road London SW19 8RY England to 229 South Park Road London SW19 8RY on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 222 South Park Road London SW19 8RY England to 229 South Park Road London SW19 8RY on 5 September 2016 (1 page)
19 August 2016Registered office address changed from Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG to 222 South Park Road London SW19 8RY on 19 August 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Registered office address changed from Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG to 222 South Park Road London SW19 8RY on 19 August 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 314
(4 pages)
14 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 314
(4 pages)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 309
(7 pages)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 309
(7 pages)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 309
(7 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Purchase of own shares. (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(6 pages)
9 September 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 450
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 450
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Purchase of own shares. (2 pages)
6 May 2014Purchase of own shares. (2 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 480
(6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 480
(6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 480
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for David Anthony Paul Oddie on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Alexander James Oddie on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for David Anthony Paul Oddie on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Alexander James Oddie on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Alexander James Oddie on 5 January 2010 (2 pages)
8 January 2010Director's details changed for David Anthony Paul Oddie on 5 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 January 2009Return made up to 03/01/09; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / david oddie / 01/08/2008 (1 page)
19 January 2009Return made up to 03/01/09; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / david oddie / 01/08/2008 (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
6 January 2005Return made up to 03/01/05; full list of members (9 pages)
6 January 2005Return made up to 03/01/05; full list of members (9 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Ad 14/01/04--------- £ si 230@1=230 £ ic 250/480 (2 pages)
24 February 2004Ad 14/01/04--------- £ si 230@1=230 £ ic 250/480 (2 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
3 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Ad 23/04/03--------- £ si 243@1=243 £ ic 2/245 (2 pages)
28 May 2003Ad 23/04/03--------- £ si 243@1=243 £ ic 2/245 (2 pages)
28 May 2003Ad 23/04/03--------- £ si 5@1=5 £ ic 245/250 (2 pages)
28 May 2003Ad 23/04/03--------- £ si 5@1=5 £ ic 245/250 (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (10 pages)
3 January 2003Incorporation (10 pages)