Company NamePrimeplace Mews Management Company Limited
Company StatusDissolved
Company Number06597980
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date26 April 2022 (2 years 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew John Harding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address35 High View
Cheam
Sutton
Surrey
SM2 7DZ
Secretary NameLisa Harding
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 High View
Cheam
Sutton
Surrey
SM2 7DZ
Director NameJanine Sian Annette Passley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address84 Heath Road
London
SW8 3AS
Director NameMr Iosif Andrei Zugravu
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed20 November 2020(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Primeplace Mews
Thornton Heath
Surrey
CR7 8GW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Primeplace Mews
Thornton Heath
Surrey
CR7 8GW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

1 at £1A.j. Dyer
25.00%
Ordinary
1 at £1J.s.a. Passley
25.00%
Ordinary
1 at £1Lisa Harding
25.00%
Ordinary
1 at £1Matthew John Harding
25.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
17 December 2020Termination of appointment of Janine Sian Annette Passley as a director on 20 November 2020 (1 page)
16 December 2020Appointment of Mr Iosif Andrei Zugravu as a director on 20 November 2020 (2 pages)
16 December 2020Registered office address changed from 84 Heath Road London SW8 3AS to 3 Primeplace Mews Thornton Heath Surrey CR7 8GW on 16 December 2020 (1 page)
22 June 2020Termination of appointment of Matthew John Harding as a director on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Lisa Harding as a secretary on 22 June 2020 (1 page)
4 June 2020Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to 84 Heath Road London SW8 3AS on 4 June 2020 (2 pages)
2 June 2020Confirmation statement made on 20 May 2020 with updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 May 2018 (3 pages)
29 April 2020Confirmation statement made on 20 May 2018 with no updates (2 pages)
29 April 2020Accounts for a dormant company made up to 31 May 2017 (3 pages)
29 April 2020Confirmation statement made on 20 May 2019 with no updates (2 pages)
29 April 2020Restoration by order of the court (3 pages)
29 April 2020Confirmation statement made on 20 May 2017 with no updates (2 pages)
29 April 2020Accounts for a dormant company made up to 31 May 2016 (3 pages)
29 April 2020Appointment of Janine Sian Annette Passley as a director on 13 February 2020 (3 pages)
29 April 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
29 April 2020Annual return made up to 20 May 2016
Statement of capital on 2020-04-29
  • GBP 5
(10 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
8 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
8 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(5 pages)
11 February 2016Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(5 pages)
20 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 20 October 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 5
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 5
(3 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 4
(3 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Matthew John Harding on 1 April 2013 (2 pages)
29 May 2013Secretary's details changed for Lisa Harding on 1 April 2013 (2 pages)
29 May 2013Director's details changed for Matthew John Harding on 1 April 2013 (2 pages)
29 May 2013Secretary's details changed for Lisa Harding on 1 April 2013 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Secretary's details changed for Lisa Harding on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Matthew John Harding on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Matthew John Harding on 1 May 2012 (2 pages)
23 May 2012Secretary's details changed for Lisa Harding on 1 May 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 July 2009Director's change of particulars / matthew harding / 29/05/2009 (1 page)
9 July 2009Return made up to 20/05/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / lisa harding / 29/05/2009 (1 page)
10 February 2009Director appointed matthew john harding (1 page)
10 February 2009Secretary appointed lisa harding (1 page)
21 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
21 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 May 2008Incorporation (18 pages)