London
SW15 2EZ
Director Name | Mr Jerome Fabre |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 March 2015(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Trader |
Country of Residence | England |
Correspondence Address | Prime Property Management, Devonshire House, 29/31 Bromley BR1 1LT |
Director Name | Mr Alasdair Spence |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Prime Property Management, Devonshire House, 29/31 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Mr Philip Gordon-Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23c Lytton Grove London SW15 2EZ |
Secretary Name | Miss Emma Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Lytton Grove London SW15 2EZ |
Director Name | Mr Christopher James Wilson Penner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2014) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Director Name | Mrs Demelza Alys Jean Hurley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lytton Grove London SW15 2EZ |
Director Name | Mr Michael Calum Cropp |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lytton Grove Putney London SW15 2EZ |
Director Name | Mr Jordan Andrew Pearson Adair |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Prime Property Management, Devonshire House, 29/31 Bromley BR1 1LT |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 21 October 2013(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | Prime Property Management, Devonshire House, 29/31 Bromley BR1 1LT |
Director Name | Ms Carly Leighton |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2023) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Prime Property Management, Devonshire House, 29/31 Bromley BR1 1LT |
Registered Address | Prime Property Management, Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
14 February 2024 | Termination of appointment of Carly Leighton as a director on 6 November 2023 (1 page) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Jordan Andrew Pearson Adair as a director on 2 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 August 2019 | Appointment of Mr Alasdair Spence as a director on 12 August 2019 (2 pages) |
2 August 2019 | Appointment of Ms Carly Leighton as a director on 2 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Demelza Alys Jean Hurley as a director on 31 October 2018 (1 page) |
10 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 January 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 August 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 26 August 2017 (2 pages) |
28 August 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 26 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Prime Property Management, Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Prime Property Management, Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Craig Newell as a secretary on 15 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Craig Newell as a secretary on 15 August 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
2 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
2 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
23 March 2015 | Appointment of Mr Jerome Fabre as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Jerome Fabre as a director on 23 March 2015 (2 pages) |
2 October 2014 | Termination of appointment of Christopher James Wilson Penner as a director on 12 June 2014 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 no member list (4 pages) |
2 October 2014 | Annual return made up to 1 October 2014 no member list (4 pages) |
2 October 2014 | Termination of appointment of Christopher James Wilson Penner as a director on 12 June 2014 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 no member list (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Termination of appointment of Emma Stopford as a secretary (1 page) |
21 October 2013 | Annual return made up to 1 October 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 1 October 2013 no member list (5 pages) |
21 October 2013 | Registered office address changed from C/O Emma Stopford 23 Lytton Grove Putney London SW15 2EZ United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Appointment of Mr Craig Newell as a secretary (1 page) |
21 October 2013 | Annual return made up to 1 October 2013 no member list (5 pages) |
21 October 2013 | Appointment of Mr Craig Newell as a secretary (1 page) |
21 October 2013 | Termination of appointment of Emma Stopford as a secretary (1 page) |
21 October 2013 | Registered office address changed from C/O Emma Stopford 23 Lytton Grove Putney London SW15 2EZ United Kingdom on 21 October 2013 (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 October 2012 | Appointment of Mr Jordan Andrew Pearson Adair as a director (2 pages) |
12 October 2012 | Appointment of Mr Jordan Andrew Pearson Adair as a director (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
10 October 2012 | Termination of appointment of Michael Cropp as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Cropp as a director (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
18 September 2011 | Termination of appointment of Philip Gordon-Smith as a director (1 page) |
18 September 2011 | Appointment of Mr Michael Calum Cropp as a director (2 pages) |
18 September 2011 | Appointment of Mrs Demelza Alys Jean Hurley as a director (2 pages) |
18 September 2011 | Appointment of Mrs Demelza Alys Jean Hurley as a director (2 pages) |
18 September 2011 | Appointment of Mr Michael Calum Cropp as a director (2 pages) |
18 September 2011 | Termination of appointment of Philip Gordon-Smith as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 September 2011 | Appointment of Mr Christopher James Wilson Penner as a director (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 September 2011 | Appointment of Mr Christopher James Wilson Penner as a director (2 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (4 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (4 pages) |
27 October 2010 | Registered office address changed from 23C Lytton Grove London SW15 2EZ on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 23C Lytton Grove London SW15 2EZ on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Philip Gordon-Smith on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Philip Gordon-Smith on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Miss Emma Stopford on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 no member list (3 pages) |
12 October 2009 | Director's details changed for Miss Emma Stopford on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 no member list (3 pages) |
12 October 2009 | Annual return made up to 1 October 2009 no member list (3 pages) |
12 October 2009 | Secretary's details changed for Miss Emma Stopford on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Miss Emma Stopford on 12 October 2009 (1 page) |
1 October 2008 | Incorporation (18 pages) |
1 October 2008 | Incorporation (18 pages) |