PRIMAVERA PROPERTIES (UK) LTD
LONDON

Hellopages » Greater London » Merton » SW19 8RY

Company number 04627898
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 229 SOUTH PARK ROAD, LONDON, ENGLAND, SW19 8RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Registered office address changed from 222 South Park Road London SW19 8RY England to 229 South Park Road London SW19 8RY on 5 September 2016; Registered office address changed from Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG to 222 South Park Road London SW19 8RY on 19 August 2016. The most likely internet sites of PRIMAVERA PROPERTIES (UK) LTD are www.primaverapropertiesuk.co.uk, and www.primavera-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.9 miles; to Barbican Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primavera Properties Uk Ltd is a Private Limited Company. The company registration number is 04627898. Primavera Properties Uk Ltd has been working since 03 January 2003. The present status of the company is Active. The registered address of Primavera Properties Uk Ltd is 229 South Park Road London England Sw19 8ry. . ODDIE, David Anthony Paul is a Secretary of the company. ODDIE, Alexander James is a Director of the company. ODDIE, David Anthony Paul is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ODDIE, Georgina has been resigned. Director ODDIE, Vanessa Marjorie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ODDIE, David Anthony Paul
Appointed Date: 03 January 2003

Director
ODDIE, Alexander James
Appointed Date: 03 January 2003
49 years old

Director
ODDIE, David Anthony Paul
Appointed Date: 03 January 2003
75 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Director
ODDIE, Georgina
Resigned: 20 October 2003
Appointed Date: 03 January 2003
53 years old

Director
ODDIE, Vanessa Marjorie
Resigned: 20 October 2003
Appointed Date: 03 January 2003
77 years old

Persons With Significant Control

Mr Alex Oddie
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIMAVERA PROPERTIES (UK) LTD Events

15 Jan 2017
Confirmation statement made on 3 January 2017 with updates
05 Sep 2016
Registered office address changed from 222 South Park Road London SW19 8RY England to 229 South Park Road London SW19 8RY on 5 September 2016
19 Aug 2016
Registered office address changed from Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG to 222 South Park Road London SW19 8RY on 19 August 2016
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 314

...
... and 48 more events
13 Jan 2003
Secretary resigned
13 Jan 2003
Registered office changed on 13/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB
13 Jan 2003
New secretary appointed;new director appointed
13 Jan 2003
New director appointed
03 Jan 2003
Incorporation

PRIMAVERA PROPERTIES (UK) LTD Charges

14 February 2011
Mortgage
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: L/H property k/a ground floor flat 16 coverton road london…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 3 April 2009
Persons entitled: National Westminster Bank PLC
Description: 22 coverton road tooting broadway london. By way of fixed…
10 February 2005
Mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 10 coverton road tooting london t/n…
20 August 2004
Mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 coverton road, tooting, london t/n SGL416625 fixed…
9 January 2004
Deed of charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 coverton road tooting london fixed charge over all…
11 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 18 coverton road, SW17 0QL. By way of…
3 July 2003
Debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…