PRIMEDALE RESIDENTIAL LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3JA

Company number 01218320
Status Active
Incorporation Date 3 July 1975
Company Type Private Limited Company
Address CROWN OFFICE, 51 CROWN STREET, IPSWICH, SUFFOLK, IP1 3JA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 225 . The most likely internet sites of PRIMEDALE RESIDENTIAL LIMITED are www.primedaleresidential.co.uk, and www.primedale-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Primedale Residential Limited is a Private Limited Company. The company registration number is 01218320. Primedale Residential Limited has been working since 03 July 1975. The present status of the company is Active. The registered address of Primedale Residential Limited is Crown Office 51 Crown Street Ipswich Suffolk Ip1 3ja. . BRYENTON, Jenna is a Secretary of the company. DURRANT, Lee Jonathan is a Director of the company. Secretary PURCELL, John Edward has been resigned. Secretary SOUTHGATE, Barry John has been resigned. Director BAKER, Neil Adrian has been resigned. Director DAY, Richard John has been resigned. Director HARDIE, Jonathan Leigh has been resigned. Director HARLING, Peter has been resigned. Director PURCELL, John Edward has been resigned. Director ROPER, Stephen Barry has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BRYENTON, Jenna
Appointed Date: 01 July 2013

Director
DURRANT, Lee Jonathan
Appointed Date: 01 July 2013
56 years old

Resigned Directors

Secretary
PURCELL, John Edward
Resigned: 01 July 2013
Appointed Date: 30 November 1992

Secretary
SOUTHGATE, Barry John
Resigned: 30 November 1992

Director
BAKER, Neil Adrian
Resigned: 25 January 2009
70 years old

Director
DAY, Richard John
Resigned: 11 August 1993
69 years old

Director
HARDIE, Jonathan Leigh
Resigned: 01 July 2013
Appointed Date: 28 August 1998
71 years old

Director
HARLING, Peter
Resigned: 08 February 2013
Appointed Date: 03 February 2000
77 years old

Director
PURCELL, John Edward
Resigned: 01 July 2013
77 years old

Director
ROPER, Stephen Barry
Resigned: 01 July 2013
64 years old

Persons With Significant Control

Mr Lee Jonathan Durrant
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

PRIMEDALE RESIDENTIAL LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 225

01 Feb 2016
Total exemption small company accounts made up to 31 August 2015
11 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 225

...
... and 103 more events
26 Jun 1987
Accounts for a small company made up to 31 August 1986

26 Jun 1987
Return made up to 11/05/87; full list of members

14 Apr 1987
Return made up to 31/12/86; full list of members

22 Mar 1977
Accounts made up to 31 August 1976
03 Jul 1975
Certificate of incorporation

PRIMEDALE RESIDENTIAL LIMITED Charges

20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 3 June 2013
Persons entitled: Barclays Bank PLC
Description: 1 and 3 meale street, ipswich, suffolk title no sk 28006.
11 March 1977
Debenture
Delivered: 21 March 1977
Status: Satisfied on 3 June 2013
Persons entitled: Barbara E Purcell
Description: Floating charge. Undertaking and all property and assets…
11 March 1977
Debenture
Delivered: 16 March 1977
Status: Satisfied on 3 June 2013
Persons entitled: Richard John Day.
Description: Floating charge. Undertaking and all property and assets…