PRIMARY HOUSES MANAGEMENT LIMITED(THE)
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 2RZ

Company number 01736377
Status Active
Incorporation Date 4 July 1983
Company Type Private Limited Company
Address 52 WELL STREET, RYDE, ENGLAND, PO33 2RZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Ashells Mead Main Road Havenstreet Ryde PO33 4DL England to 52 Well Street Ryde PO33 2RZ on 4 April 2017; Director's details changed for Mrs Tracy Helen Newnham on 4 April 2017; Secretary's details changed for Mrs Tracy Helen Newnham on 4 April 2017. The most likely internet sites of PRIMARY HOUSES MANAGEMENT LIMITED(THE) are www.primaryhousesmanagement.co.uk, and www.primary-houses-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Portsmouth & Southsea Rail Station is 6 miles; to Fratton Rail Station is 6.3 miles; to Fareham Rail Station is 9 miles; to Cosham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primary Houses Management Limited The is a Private Limited Company. The company registration number is 01736377. Primary Houses Management Limited The has been working since 04 July 1983. The present status of the company is Active. The registered address of Primary Houses Management Limited The is 52 Well Street Ryde England Po33 2rz. The cash in hand is £0k. It is £0k against last year. . NEWNHAM, Tracy Helen is a Secretary of the company. JAMES, Susan is a Director of the company. KINNAIR, Colin is a Director of the company. MOUL, Teresa is a Director of the company. NEWNHAM, Tracy Helen is a Director of the company. Secretary COOPER, Donna Marie has been resigned. Secretary CORNWELL, Stephen has been resigned. Secretary RICE, Ann has been resigned. Secretary CCPM (IW) LTD has been resigned. Director BAILEY, John William has been resigned. Director COOPER, Donna Marie has been resigned. Director CORNWELL, Stephen has been resigned. Director COSHELL, Rosemarie Margaret has been resigned. Director LEE, Kenneth has been resigned. Director RICE, Ann has been resigned. Director SNOW, Helen has been resigned. The company operates in "Other accommodation".


primary houses management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEWNHAM, Tracy Helen
Appointed Date: 01 November 2016

Director
JAMES, Susan

86 years old

Director
KINNAIR, Colin
Appointed Date: 11 October 2006
58 years old

Director
MOUL, Teresa
Appointed Date: 14 July 2008
71 years old

Director
NEWNHAM, Tracy Helen
Appointed Date: 01 November 2016
61 years old

Resigned Directors

Secretary
COOPER, Donna Marie
Resigned: 17 October 1994

Secretary
CORNWELL, Stephen
Resigned: 11 October 2006
Appointed Date: 11 January 1996

Secretary
RICE, Ann
Resigned: 01 July 2015
Appointed Date: 11 October 2006

Secretary
CCPM (IW) LTD
Resigned: 31 October 2016
Appointed Date: 01 July 2015

Director
BAILEY, John William
Resigned: 27 December 2007
Appointed Date: 01 June 1996
85 years old

Director
COOPER, Donna Marie
Resigned: 17 October 1994

Director
CORNWELL, Stephen
Resigned: 11 October 2006
69 years old

Director
COSHELL, Rosemarie Margaret
Resigned: 21 October 2005
78 years old

Director
LEE, Kenneth
Resigned: 01 June 1996
100 years old

Director
RICE, Ann
Resigned: 01 August 2015
Appointed Date: 17 October 1994
83 years old

Director
SNOW, Helen
Resigned: 01 April 2016
Appointed Date: 21 October 2005
62 years old

PRIMARY HOUSES MANAGEMENT LIMITED(THE) Events

04 Apr 2017
Registered office address changed from Ashells Mead Main Road Havenstreet Ryde PO33 4DL England to 52 Well Street Ryde PO33 2RZ on 4 April 2017
04 Apr 2017
Director's details changed for Mrs Tracy Helen Newnham on 4 April 2017
04 Apr 2017
Secretary's details changed for Mrs Tracy Helen Newnham on 4 April 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Termination of appointment of Ccpm (Iw) Ltd as a secretary on 31 October 2016
...
... and 91 more events
12 Jun 1987
Secretary resigned;new secretary appointed

12 Jun 1987
Director resigned;new director appointed

12 Jun 1987
Secretary resigned;new secretary appointed

12 Jun 1987
Return made up to 12/12/86; full list of members

28 Mar 1987
Full accounts made up to 31 March 1986