Church Stretton
SY6 6BU
Wales
Director Name | Mr Graeme Duncan Hibberd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Beauval Road London SE22 8UH |
Director Name | Ms Anne Rietig |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 04 June 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Casino Avenue London SE24 9PJ |
Director Name | Mr David Geoffrey Richard Wall |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Director Name | Ms Iona Caroline Cary Sinclair |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Trader - Financial Services |
Country of Residence | England |
Correspondence Address | 8 Hill Grove Court Windsor Walk London SE5 8FA |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Benjamin Walker |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Grove Court London SE5 8FA |
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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
17 February 2021 | Registered office address changed from 21 Darling Road London SE4 1YQ England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 17 February 2021 (1 page) |
---|---|
17 February 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 17 February 2021 (2 pages) |
10 August 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 22 October 2019
|
6 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 October 2019 | Appointment of Ms Iona Caroline Cary Sinclair as a director on 22 October 2019 (2 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
18 July 2019 | Registered office address changed from 3a Wallace Road Wallace Road London N1 2PG United Kingdom to 21 Darling Road London SE4 1YQ on 18 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 June 2018 | Incorporation Statement of capital on 2018-06-04
|