Company number 06128812
Status Active
Incorporation Date 27 February 2007
Company Type Private Limited Company
Address DASHWOOD HOUSE 7TH FLOOR, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registration of charge 061288120018, created on 10 February 2017; Registration of charge 061288120017, created on 20 January 2017. The most likely internet sites of PRIMROSE REAL ESTATE LIMITED are www.primroserealestate.co.uk, and www.primrose-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primrose Real Estate Limited is a Private Limited Company.
The company registration number is 06128812. Primrose Real Estate Limited has been working since 27 February 2007.
The present status of the company is Active. The registered address of Primrose Real Estate Limited is Dashwood House 7th Floor 69 Old Broad Street London Ec2m 1qs. . STYLIANOU, Andreas is a Secretary of the company. STYLIANOU, Andreas is a Director of the company. STYLIANOU, Jacqueline is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 19 March 2007
Appointed Date: 27 February 2007
Director
HUNTSMOOR LIMITED
Resigned: 19 March 2007
Appointed Date: 27 February 2007
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 March 2007
Appointed Date: 27 February 2007
Persons With Significant Control
Mr Andreas Stylianou
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRIMROSE REAL ESTATE LIMITED Events
15 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Feb 2017
Registration of charge 061288120018, created on 10 February 2017
26 Jan 2017
Registration of charge 061288120017, created on 20 January 2017
12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Sep 2016
Registration of charge 061288120016, created on 21 September 2016
...
... and 52 more events
30 Mar 2007
Secretary resigned
30 Mar 2007
Director resigned
30 Mar 2007
New secretary appointed;new director appointed
30 Mar 2007
Resolutions
-
RES13 ‐
Subdivided 0.001 each 19/03/07
27 Feb 2007
Incorporation
10 February 2017
Charge code 0612 8812 0018
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 2 ordnance hill, st john's wood, london, NW8 6PX…
20 January 2017
Charge code 0612 8812 0017
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Legal charge flat 11, 15 belsize avenue, london NW3 4BL…
21 September 2016
Charge code 0612 8812 0016
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Leasehold property to be known as 21 alderside apartments…
14 August 2015
Charge code 0612 8812 0015
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 26-28 gloucester road london…
30 June 2015
Charge code 0612 8812 0014
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Leasehold property known as flat d, 53 moscow road, london…
18 March 2015
Charge code 0612 8812 0013
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 1C fermoy road, maida hill, london W9 3NH ( title number:…
15 December 2014
Charge code 0612 8812 0012
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 1A fermoy road maida hill london (title number NGL778785)…
1 August 2014
Charge code 0612 8812 0011
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Flat b 1 fermoy road london…
8 November 2013
Charge code 0612 8812 0010
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Flat 6, 14 fermoy road, london. Notification of addition to…
29 November 2012
Legal charge
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 74 queensway london t/n LN128869 by way of assignment the…
20 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Flat 143 queens court queensway london by way of assignment…
8 August 2011
Legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Flat d 53 moscow road bayswater london by way of…
23 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 136 regents park road london t/n NGL102459, benefit of…
23 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 10/10A gloucester road, london t/n BGL28717 (part), …
23 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 138 regents park road london t/n NGL102463, benefit of…
19 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Flat h harrow road london t/n NGL626642 benefit of…
20 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Property k/a flat 3, 98 redcliffe gardens lonson t/no…