Company NamePremier Property Finance Limited
DirectorJonathan Clive Cohen
Company StatusActive
Company Number04617446
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Clive Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMrs Bernice Cohen
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£107,124
Cash£2,770
Current Liabilities£70,255

Accounts

Latest Accounts26 July 2023 (9 months ago)
Next Accounts Due26 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

27 January 2006Delivered on: 2 February 2006
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 3B caerphilly business park caerphilly mid glamorgan and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

29 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 May 2020Current accounting period extended from 31 March 2020 to 26 July 2020 (1 page)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 May 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 28 May 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 December 2018Secretary's details changed for Mrs Bernice Cohen on 13 May 2016 (1 page)
17 December 2018Change of details for Mr Jonathan Clive Cohen as a person with significant control on 7 May 2016 (2 pages)
17 December 2018Director's details changed for Mr Jonathan Clive Cohen on 13 May 2016 (2 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Registered office address changed from C/O Crawfords, Stanton House 41 Blackfriars Road Salford, Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 1 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Registered office address changed from C/O Crawfords, Stanton House 41 Blackfriars Road Salford, Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 1 December 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for Mr Jonathan Clive Cohen on 26 July 2010 (2 pages)
12 August 2011Director's details changed for Mr Jonathan Clive Cohen on 26 July 2010 (2 pages)
8 August 2011Secretary's details changed for Bernice Cohen on 27 July 2010 (1 page)
8 August 2011Secretary's details changed for Bernice Cohen on 27 July 2010 (1 page)
1 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Jonathan Clive Cohen on 31 January 2011 (3 pages)
31 January 2011Director's details changed for Jonathan Clive Cohen on 31 January 2011 (3 pages)
31 January 2011Secretary's details changed for Bernice Cohen on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Jonathan Clive Cohen on 31 January 2011 (2 pages)
31 January 2011Secretary's details changed for Bernice Cohen on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Jonathan Clive Cohen on 31 January 2011 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Director's details changed for Jonathan Clive Cohen on 16 December 2009 (2 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Jonathan Clive Cohen on 16 December 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 13/12/08; full list of members (3 pages)
2 April 2009Return made up to 13/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 13/12/06; full list of members (2 pages)
14 March 2007Return made up to 13/12/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 13/12/05; full list of members (5 pages)
10 March 2006Return made up to 13/12/05; full list of members (5 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Return made up to 13/12/04; full list of members (6 pages)
7 December 2004Return made up to 13/12/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 13/12/03; full list of members (5 pages)
18 December 2003Return made up to 13/12/03; full list of members (5 pages)
13 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 January 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 January 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 December 2002Incorporation (10 pages)
13 December 2002Incorporation (10 pages)