Company NamePremier Place Management Company Limited
Company StatusActive
Company Number04773043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2003(20 years, 11 months ago)
Previous NameCassio Mews Management Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Suraj Krishnan Kunju
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence Address11 Premier Place
Watford
WD18 7PB
Director NameMr Balazs Kelemen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address8 Premier Place
Watford
WD18 7PB
Director NameMrs Dipti Vinay Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address109 Queens Avenue
Watford
WD18 7NU
Director NameMr Christopher Coates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RS
Director NameMr Peter Brett Golding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluecoat
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameRichard James Towse
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address20 Church Way
Stone
Aylesbury
Bucks
HP17 8RG
Director NamePaul Christopher Clifford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Premier Place
Watford
Hertfordshire
WD18 7PB
Director NameMr Malcolm Darer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Harper Lane
Radlett
Herts
WD7 7HY
Secretary NameRichard James Towse
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address20 Church Way
Stone
Aylesbury
Bucks
HP17 8RG
Secretary NameDipti Vinay Shah
StatusResigned
Appointed01 August 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 November 2022)
RoleCompany Director
Correspondence Address109 Queens Avenue
Watford
WD18 7NU
Director NameMr Vinay Shantilal Shah
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Premier Place
Watford
Hertfordshire
WD18 7PB
Director NameMr David James Irvine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2024)
RoleEconomist
Country of ResidenceEngland
Correspondence Address12 Premier Place
Watford
WD18 7PB
Director NameMr Paul Stewart Marsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2023)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address107a Queens Avenue
Watford
WD18 7NU
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address11 Premier Place
Watford
Hertfordshire
WD18 7PB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2013
Turnover£5,562
Net Worth£19,951
Cash£19,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

10 February 2021Appointment of Mr David James Irvine as a director on 10 February 2021 (2 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
8 March 2017Appointment of Vinay Shantilal Shah as a director on 24 February 2017 (3 pages)
8 March 2017Appointment of Vinay Shantilal Shah as a director on 24 February 2017 (3 pages)
30 August 2016Appointment of Dipti Vinay Shah as a secretary on 1 August 2016 (3 pages)
30 August 2016Appointment of Dipti Vinay Shah as a secretary on 1 August 2016 (3 pages)
9 June 2016Annual return made up to 1 June 2016 no member list (2 pages)
9 June 2016Annual return made up to 1 June 2016 no member list (2 pages)
14 April 2016Termination of appointment of Richard James Towse as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Richard James Towse as a secretary on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Richard James Towse as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Richard James Towse as a secretary on 1 April 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (4 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (4 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2014Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page)
30 October 2014Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Malcolm Darer as a director on 21 October 2014 (1 page)
31 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
31 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (5 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (5 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (5 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (5 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (5 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (5 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2010Director's details changed for Paul Christopher Clifford on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
26 May 2010Director's details changed for Paul Christopher Clifford on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Paul Christopher Clifford on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 May 2009Annual return made up to 21/05/09 (3 pages)
26 May 2009Annual return made up to 21/05/09 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 May 2008Director's change of particulars / malcolm darer / 23/05/2008 (2 pages)
23 May 2008Annual return made up to 21/05/08 (3 pages)
23 May 2008Annual return made up to 21/05/08 (3 pages)
23 May 2008Director's change of particulars / malcolm darer / 23/05/2008 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2007Annual return made up to 21/05/07 (2 pages)
6 June 2007Annual return made up to 21/05/07 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Annual return made up to 21/05/06 (2 pages)
26 May 2006Annual return made up to 21/05/06 (2 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Location of register of members (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
20 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 105A queens avenue watford hertfordshire WD18 7NU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 105A queens avenue watford hertfordshire WD18 7NU (1 page)
21 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 December 2005Company name changed cassio mews management company l imited\certificate issued on 13/12/05 (3 pages)
13 December 2005Company name changed cassio mews management company l imited\certificate issued on 13/12/05 (3 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
28 September 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
27 September 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
27 September 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 47 castle street reading berkshire RG1 7SR (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 47 castle street reading berkshire RG1 7SR (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
12 June 2005Annual return made up to 21/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
12 June 2005Annual return made up to 21/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
26 May 2004Annual return made up to 21/05/04 (4 pages)
26 May 2004Annual return made up to 21/05/04 (4 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
18 August 2003Director resigned (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (2 pages)
18 August 2003Director resigned (1 page)
12 July 2003New director appointed (7 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2003New director appointed (5 pages)
12 July 2003New director appointed (7 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2003New director appointed (5 pages)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)