Bromley
BR1 1LT
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2023(10 years, 9 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Jamie Adams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Elm Bank Gardens London SW13 0NX |
Director Name | Mr Geoffrey Leo Alexander Galitzine |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Philip Paul Maurice Robin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2021) |
Role | Town Planning And Development Consultant |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Registered Address | C/O 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 |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Sackey 5.56% Ordinary |
---|---|
1 at £1 | Anne Raikes 5.56% Ordinary |
1 at £1 | Bhasker Amin 5.56% Ordinary |
1 at £1 | Daniel Peter Baldwin 5.56% Ordinary |
1 at £1 | David Deuchar Palairet 5.56% Ordinary |
1 at £1 | Edward Goldwyn 5.56% Ordinary |
1 at £1 | Gareth Silcox 5.56% Ordinary |
1 at £1 | Geoffrey Galitzine 5.56% Ordinary |
1 at £1 | Jamie John Adams 5.56% Ordinary |
1 at £1 | Karol Y.b Subjally 5.56% Ordinary |
1 at £1 | Margaret Jennifer Fraser 5.56% Ordinary |
1 at £1 | Neil Reginald David Bonsor 5.56% Ordinary |
1 at £1 | Nicholas Rowe 5.56% Ordinary |
1 at £1 | Nigel John Godfrey Mapp 5.56% Ordinary |
1 at £1 | Petra Lottig 5.56% Ordinary |
1 at £1 | Philip Paul Maurice Robin 5.56% Ordinary |
1 at £1 | Rob Pulford 5.56% Ordinary |
1 at £1 | Sarah Gwenllian Taylor 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £18 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Appointment of Philip Paul Maurice Robin as a director on 22 September 2016 (2 pages) |
11 November 2016 | Appointment of Philip Paul Maurice Robin as a director on 22 September 2016 (2 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Termination of appointment of Geoffrey Leo Alexander Galitzine as a director on 16 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Geoffrey Leo Alexander Galitzine as a director on 16 March 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
1 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
28 March 2014 | Director's details changed for Miss Sarah Gwenllian Taylor on 4 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Miss Sarah Gwenllian Taylor on 4 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Miss Sarah Gwenllian Taylor on 4 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 5 March 2014 (1 page) |
25 June 2013 | Appointment of Mr Geoffrey Leo Alexander Galitzine as a director (2 pages) |
25 June 2013 | Appointment of Mr Geoffrey Leo Alexander Galitzine as a director (2 pages) |
5 April 2013 | Termination of appointment of Jamie Adams as a director (2 pages) |
5 April 2013 | Termination of appointment of Jamie Adams as a director (2 pages) |
4 March 2013 | Incorporation (30 pages) |
4 March 2013 | Incorporation (30 pages) |