Company NamePrimarius Properties Limited
DirectorsHugh Vincent Cooke and Charlotte Emily Cooke
Company StatusActive
Company Number05403671
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameShoo 149 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Vincent Cooke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMs Charlotte Emily Cooke
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2017(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Richard Kevan Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newcombe Street
Market Harborough
Leicestershire
LE16 9PB
Director NameMr Michael Vincent Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Celestial Gardens
Glenron Road
London
SE13 5RP
Director NameMr Robert Douglas Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 June 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Alexander David Chambers
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Avenue Road
St Neots
Cambridgeshire
PE19 1LJ
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clast Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£205,094
Cash£328,641
Current Liabilities£370,088

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

13 December 2016Delivered on: 19 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 8 beechings way alford lincolnshire LL13 9JE and land on the north east side of beechings way alford, comprised in land registry title numbers LL78688 and LL326019.
Outstanding
15 July 2016Delivered on: 29 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 August 2005Delivered on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being units 4 & 5, 5 princewood road earlstrees industiral estate corby northampton t/nos. NN143168 and NN225750.
Outstanding
17 December 1987Delivered on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being princewood road earlstrees industrial estate corby northamptonshire t/no. NN108995.
Outstanding
26 February 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H units 4,5,7,9 and 11 princewood road, corby. Land and buildings on the north west side of princwood road. Land and buildings lying on the north west of princwood road. T/no N225750, NN143168, NN104889, NN91279, NN108995 and NN184886. Notification of addition to or amendment of charge.
Outstanding
29 February 2012Delivered on: 17 March 2012
Persons entitled: Pamarco Euorpe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H brookvale mill brook street nelson lancashire t/no LA843050 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures plant and machinery from time to time siutate on it and belonging to the buyer.
Outstanding
17 June 2005Delivered on: 23 June 2005
Persons entitled: Barclays 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: F/H 1 clayfield close moulton park northampton t/no NNY4566.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: Barclays 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

Filing History

25 January 2021Change of details for Hugh Vincent Cooke as a person with significant control on 16 January 2021 (2 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 September 2019Termination of appointment of Robert Douglas Wilson as a director on 11 June 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 March 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 March 2018 (1 page)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 April 2017Appointment of Ms Charlotte Emily Cooke as a director on 13 March 2017 (2 pages)
4 April 2017Appointment of Ms Charlotte Emily Cooke as a director on 13 March 2017 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
19 December 2016Registration of charge 054036710009, created on 13 December 2016 (10 pages)
19 December 2016Registration of charge 054036710009, created on 13 December 2016 (10 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 July 2016Registration of charge 054036710008, created on 15 July 2016 (27 pages)
29 July 2016Registration of charge 054036710008, created on 15 July 2016 (27 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 054036710007 (13 pages)
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 054036710007 (13 pages)
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 054036710006 (11 pages)
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 054036710006 (11 pages)
5 March 2014Registration of charge 054036710004 (13 pages)
5 March 2014Registration of charge 054036710005 (31 pages)
5 March 2014Registration of charge 054036710005 (31 pages)
5 March 2014Registration of charge 054036710004 (13 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
17 December 2013Change of name notice (3 pages)
17 December 2013Company name changed shoo 149 LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
17 December 2013Change of name notice (3 pages)
17 December 2013Company name changed shoo 149 LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2012Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages)
13 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages)
13 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages)
12 March 2012Director's details changed for Mr Robert Douglas Wilson on 17 January 2011 (2 pages)
12 March 2012Director's details changed for Mr Robert Douglas Wilson on 17 January 2011 (2 pages)
12 March 2012Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages)
12 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 December 2011 (1 page)
16 August 2011Director's details changed for Hugh Vincent Cooke on 21 January 2011 (2 pages)
16 August 2011Director's details changed for Hugh Vincent Cooke on 21 January 2011 (2 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Hugh Vincent Cooke on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Robert Douglas Wilson on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Hugh Vincent Cooke on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Robert Douglas Wilson on 15 February 2010 (2 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
18 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
18 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
18 February 2009Return made up to 16/01/09; full list of members (10 pages)
18 February 2009Return made up to 16/01/09; full list of members (10 pages)
1 February 2009Appointment terminated director alexander chambers (1 page)
1 February 2009Appointment terminated director alexander chambers (1 page)
14 November 2008Location of register of members (1 page)
14 November 2008Location of register of members (1 page)
29 August 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
29 August 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
4 April 2008Return made up to 24/03/08; full list of members (4 pages)
4 April 2008Return made up to 24/03/08; full list of members (4 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
1 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
19 September 2007Registered office changed on 19/09/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
27 April 2007Return made up to 24/03/07; full list of members (2 pages)
27 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
24 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
9 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 June 2005Particulars of mortgage/charge (7 pages)
23 June 2005Particulars of mortgage/charge (7 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)