Bromley
BR1 1LT
Secretary Name | Prime Managemnt Ps Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Jim Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Maryline Stone |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Ms Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 21 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Maryline Stone |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Peter Gingell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2015(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2017) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Nia Rowlands |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2015(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2018) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
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 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
12 March 2021 | Registered office address changed from Devonchire House Prime Pm 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 March 2021 (1 page) |
---|---|
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Prime Managemnt Ps Limited as a secretary on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Crabtree Pm Limited as a secretary on 27 March 2018 (1 page) |
27 March 2018 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Devonchire House Prime Pm 29/31 Elmfield Road Bromley BR1 1LT on 27 March 2018 (1 page) |
17 October 2017 | Termination of appointment of Mrs Nia Rowlands as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Mrs Nia Rowlands as a director on 16 October 2017 (1 page) |
8 August 2017 | Termination of appointment of Peter Gingell as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Peter Gingell as a director on 4 August 2017 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 November 2016 | Termination of appointment of Maryline Stone as a director on 2 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Maryline Stone as a director on 2 November 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
19 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
1 April 2016 | Termination of appointment of Jim Holliday as a director on 27 June 2015 (1 page) |
1 April 2016 | Termination of appointment of Jim Holliday as a director on 27 June 2015 (1 page) |
1 February 2016 | Appointment of Mr Peter Gingell as a director on 27 June 2015 (2 pages) |
1 February 2016 | Appointment of Mr Peter Gingell as a director on 27 June 2015 (2 pages) |
1 February 2016 | Appointment of Mr Adam Jonathan Brown as a director on 27 June 2015 (2 pages) |
1 February 2016 | Appointment of Mr Adam Jonathan Brown as a director on 27 June 2015 (2 pages) |
12 January 2016 | Appointment of Mrs Nia Rowlands as a director on 27 June 2015 (2 pages) |
12 January 2016 | Appointment of Mrs Nia Rowlands as a director on 27 June 2015 (2 pages) |
11 January 2016 | Termination of appointment of Kelly Hobbs as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Kelly Hobbs as a secretary on 11 January 2016 (1 page) |
6 July 2015 | Termination of appointment of Maryline Stone as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 no member list (4 pages) |
6 July 2015 | Termination of appointment of Maryline Stone as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Maryline Stone as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 no member list (4 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 June 2014 | Annual return made up to 26 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 26 June 2014 no member list (4 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of Mrs Maryline Stone as a director (3 pages) |
18 March 2014 | Appointment of Mrs Maryline Stone as a director (3 pages) |
12 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 November 2013 | Appointment of Ms Kelly Hobbs as a secretary (2 pages) |
12 November 2013 | Appointment of Ms Kelly Hobbs as a secretary (2 pages) |
12 November 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
12 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 November 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
26 June 2013 | Incorporation (19 pages) |
26 June 2013 | Incorporation (19 pages) |