PRIMROSE MANSIONS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR
Company number 01838188
Status Active
Incorporation Date 3 August 1984
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 29 September 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 143 ; Total exemption full accounts made up to 29 September 2015. The most likely internet sites of PRIMROSE MANSIONS LIMITED are www.primrosemansions.co.uk, and www.primrose-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primrose Mansions Limited is a Private Limited Company. The company registration number is 01838188. Primrose Mansions Limited has been working since 03 August 1984. The present status of the company is Active. The registered address of Primrose Mansions Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . HICKIE, Richard Ashley is a Secretary of the company. BOLTON, Vanessa Germaine is a Director of the company. BOSCAWEN, Hugh Geoffrey Robert is a Director of the company. HASLAM, Patricia Lesley, Doctor is a Director of the company. JEAL, Philippa is a Director of the company. LIEW, Colin is a Director of the company. WATTS, Philip John is a Director of the company. Director BAIRD, David Leslie Marriott has been resigned. Director BELL, Joyce Millicent has been resigned. Director BLACK, Edna Joan, Lady has been resigned. Director BOSCAWEN, Alexandra Marie Monique has been resigned. Director BOSCAWEN, Alexandra Marie Monique has been resigned. Director DAVIES, Martyn Hugh has been resigned. Director DUNDAS, David Paul Nicholas, Lord has been resigned. Director EDMONDS, Jennifer Mary has been resigned. Director ENRAGHT-MOONY, Desmond Jonathan has been resigned. Director HOCKLEY, Dorothy Margaret has been resigned. Director HOME, Anthony Douglas has been resigned. Director KLEINER, Robert William Leopold has been resigned. Director LUCAS, Richard James has been resigned. Director MALSCH, Nikolai Rolf Gerhard has been resigned. Director MCKENNA, Margaret has been resigned. Director O'TUAMA, Cliona Mary has been resigned. Director PALLOT, Clive Lyndon Garrett has been resigned. Director PATCHELL, Angie Jane has been resigned. Director TARPEY, James Michael has been resigned. Director VARLEY, Helen has been resigned. The company operates in "Residents property management".


Current Directors


Director
BOLTON, Vanessa Germaine
Appointed Date: 03 February 2016
56 years old

Director
BOSCAWEN, Hugh Geoffrey Robert
Appointed Date: 08 July 2009
72 years old

Director
HASLAM, Patricia Lesley, Doctor
Appointed Date: 08 November 2001
81 years old

Director
JEAL, Philippa

66 years old

Director
LIEW, Colin
Appointed Date: 19 March 2013
45 years old

Director
WATTS, Philip John
Appointed Date: 08 November 2001
83 years old

Resigned Directors

Director
BAIRD, David Leslie Marriott
Resigned: 05 September 1996
99 years old

Director
BELL, Joyce Millicent
Resigned: 10 March 1998
110 years old

Director
BLACK, Edna Joan, Lady
Resigned: 04 January 1995
108 years old

Director
BOSCAWEN, Alexandra Marie Monique
Resigned: 08 June 2001
Appointed Date: 06 March 1997
69 years old

Director
BOSCAWEN, Alexandra Marie Monique
Resigned: 04 September 1991
69 years old

Director
DAVIES, Martyn Hugh
Resigned: 01 December 1994
72 years old

Director
DUNDAS, David Paul Nicholas, Lord
Resigned: 06 March 2003
Appointed Date: 08 November 2001
80 years old

Director
EDMONDS, Jennifer Mary
Resigned: 05 April 2001
Appointed Date: 06 March 1997
86 years old

Director
ENRAGHT-MOONY, Desmond Jonathan
Resigned: 25 September 1999
Appointed Date: 05 August 1994
63 years old

Director
HOCKLEY, Dorothy Margaret
Resigned: 22 March 2013
Appointed Date: 13 May 2004
93 years old

Director
HOME, Anthony Douglas
Resigned: 01 October 1998
Appointed Date: 04 September 1991
85 years old

Director
KLEINER, Robert William Leopold
Resigned: 06 March 1993
Appointed Date: 05 June 1991
77 years old

Director
LUCAS, Richard James
Resigned: 05 June 1997
Appointed Date: 01 May 1995
61 years old

Director
MALSCH, Nikolai Rolf Gerhard
Resigned: 09 May 2013
Appointed Date: 14 December 2006
62 years old

Director
MCKENNA, Margaret
Resigned: 11 September 2003
Appointed Date: 02 September 1999
79 years old

Director
O'TUAMA, Cliona Mary
Resigned: 09 July 2004
Appointed Date: 03 February 2000
70 years old

Director
PALLOT, Clive Lyndon Garrett
Resigned: 09 July 2004
Appointed Date: 06 November 1997
64 years old

Director
PATCHELL, Angie Jane
Resigned: 27 April 2006
Appointed Date: 17 April 2005
68 years old

Director
TARPEY, James Michael
Resigned: 13 February 2003
Appointed Date: 03 February 2000
58 years old

Director
VARLEY, Helen
Resigned: 01 March 2005
Appointed Date: 13 May 2004
81 years old

PRIMROSE MANSIONS LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 29 September 2016
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 143

17 Feb 2016
Total exemption full accounts made up to 29 September 2015
17 Feb 2016
Appointment of Vanessa Germaine Bolton as a director on 3 February 2016
01 Feb 2016
Statement of capital following an allotment of shares on 13 November 2015
  • GBP 143

...
... and 101 more events
13 Mar 1987
New director appointed

25 Feb 1987
Full accounts made up to 29 September 1985

13 Feb 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Jan 1985
Particulars of mortgage/charge
03 Aug 1984
Incorporation

PRIMROSE MANSIONS LIMITED Charges

16 January 1985
Legal charge
Delivered: 19 January 1985
Status: Outstanding
Persons entitled: C. Hoare & Co.
Description: 1 to 80 primrose mansions, prince of wales drive, london…