Company number 06505686
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address C/O SUZY LITTLEJOHN, PRIMROSE HOUSE 12 PRIMROSE HOUSE, 19 ADELAIDE ROAD, LONDON, NW3 3HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 12
. The most likely internet sites of PRIMROSE HOUSE NW3 LIMITED are www.primrosehousenw3.co.uk, and www.primrose-house-nw3.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Primrose House Nw3 Limited is a Private Limited Company.
The company registration number is 06505686. Primrose House Nw3 Limited has been working since 15 February 2008.
The present status of the company is Active. The registered address of Primrose House Nw3 Limited is C O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London Nw3 3hh. . CRANK, Russell Neal is a Director of the company. LITTLEJOHN, Suzy is a Director of the company. MCMIKEN, Joyce is a Director of the company. WILLS, Anthony John Paul is a Director of the company. Secretary CRANK, Maureen Anne has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director CRANK, Maureen Anne has been resigned. Director DRYDEN, John Scott has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director FILER, Samuel Max has been resigned. Director SIROTA, Lauren has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
D & D SECRETARIAL LTD
Resigned: 15 February 2008
Appointed Date: 15 February 2008
Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 September 2011
Appointed Date: 07 May 2010
Secretary
RINGLEY LIMITED
Resigned: 11 November 2009
Appointed Date: 12 December 2008
Director
FILER, Samuel Max
Resigned: 07 February 2012
Appointed Date: 20 April 2009
46 years old
Director
SIROTA, Lauren
Resigned: 10 November 2012
Appointed Date: 15 February 2008
50 years old
Persons With Significant Control
Miss Suzy Littlejohn
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
PRIMROSE HOUSE NW3 LIMITED Events
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
05 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 43 more events
10 Mar 2008
Director appointed lauren sirota
20 Feb 2008
Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
20 Feb 2008
Director resigned
20 Feb 2008
Secretary resigned
15 Feb 2008
Incorporation