Company NamePrimrose Hill Court Management Company Limited
DirectorsAlicia Olwen Dunne and Haywood Middleton
Company StatusActive
Company Number05847894
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alicia Olwen Dunne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(6 years, 10 months after company formation)
Appointment Duration11 years
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address8-10 Ashley Road The Oak Suite
Ashley Road
Altrincham
WA14 2DW
Director NameMr Haywood Middleton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address28 Primrose Hill Court
Shaw
Oldham
OL2 7PJ
Director NamePaul William Yearsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables Knowsley Grange
Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameCarol Yearsley
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables Knowsley Grange
Chorley New Road
Bolton
Lancashire
BL1 5DQ
Director NameThomas Barry Kerrigan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2011)
RoleCar Sprayer
Country of ResidenceEngland
Correspondence Address14 Primrose Hill Court
Oldham
OL2 7PJ
Director NameMr Leslie Knibbs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Hill Court
Oldham
OL2 7PJ
Director NameMr John Richard Broadhead
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Primrose Hill Court
Oldham
OL2 7PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NamePuffin Associates Ltd (Corporation)
StatusResigned
Appointed21 October 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2012)
Correspondence AddressSuite 109 111 Piccadilly
Manchester
M1 2HX

Location

Registered Address60 Beckett Street
Lees
Oldham
OL4 3JY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.03Alicia O. Dunne & Mark A. Dunne
3.70%
Ordinary
1 at £0.03C. Karran
3.70%
Ordinary
1 at £0.03H. Comerford & J.m. Comerford
3.70%
Ordinary
1 at £0.03Houses For Homes LTD
3.70%
Ordinary
1 at £0.03I. Edmondson
3.70%
Ordinary
1 at £0.03I.h. Samberg
3.70%
Ordinary
1 at £0.03J. Broadhead & A. Broadhead
3.70%
Ordinary
1 at £0.03J. Lewis & S. Lea
3.70%
Ordinary
1 at £0.03J.d. Young
3.70%
Ordinary
1 at £0.03James Dunn & Joan Dunn
3.70%
Ordinary
1 at £0.03L. Knibbs
3.70%
Ordinary
1 at £0.03L.r. Thomas
3.70%
Ordinary
1 at £0.03M. Abeida & A. Harrison
3.70%
Ordinary
1 at £0.03M. Wood
3.70%
Ordinary
1 at £0.03O.s. Griffin
3.70%
Ordinary
1 at £0.03P. Sutcliffe & V. Sutcliffe
3.70%
Ordinary
1 at £0.03R. Hackworth
3.70%
Ordinary
1 at £0.03R. Tagg
3.70%
Ordinary
1 at £0.03S. Harrop & J. Harrop
3.70%
Ordinary
1 at £0.03T. Mait
3.70%
Ordinary
-OTHER
26.00%
-

Financials

Year2014
Net Worth£17,310
Cash£17,640
Current Liabilities£330

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

3 February 2021Director's details changed for Mr Hayward Middleton on 3 February 2021 (2 pages)
27 January 2021Registered office address changed from First Floor, 19-223 Stamford New Road Stamford New Road Altrincham WA14 1BN England to First Floor, 19-23 Stamford New Road Altrincham Cheshire WA14 1BN on 27 January 2021 (1 page)
27 January 2021Appointment of Mr Hayward Middleton as a director on 27 January 2021 (2 pages)
11 December 2020Cessation of John Richard Broadhead as a person with significant control on 1 December 2020 (1 page)
11 December 2020Termination of appointment of John Richard Broadhead as a director on 1 December 2020 (1 page)
26 June 2020Confirmation statement made on 15 June 2020 with updates (6 pages)
24 June 2020Cessation of Leslie Knibbs as a person with significant control on 28 February 2020 (1 page)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 February 2020Termination of appointment of Leslie Knibbs as a director on 4 February 2020 (1 page)
6 September 2019Registered office address changed from C O, 1st Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES England to First Floor, 19-223 Stamford New Road Stamford New Road Altrincham WA14 1BN on 6 September 2019 (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (6 pages)
22 December 2017Registered office address changed from C/O C O 60 Beckett Street Lees Oldham OL4 3JY to C O, 1st Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 22 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
22 December 2017Registered office address changed from C/O C O 60 Beckett Street Lees Oldham OL4 3JY to C O, 1st Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 22 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (10 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (10 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP .999999
(7 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP .999999
(7 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP .999999
(8 pages)
5 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP .999999
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP .999999
(8 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP .999999
(8 pages)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
6 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
13 April 2013Appointment of Mrs Alicia Olwen Dunne as a director (2 pages)
13 April 2013Appointment of Mrs Alicia Olwen Dunne as a director (2 pages)
3 November 2012Registered office address changed from Suite 109 111 Piccadilly Gardens Manchester M1 2HX United Kingdom on 3 November 2012 (1 page)
3 November 2012Registered office address changed from Suite 109 111 Piccadilly Gardens Manchester M1 2HX United Kingdom on 3 November 2012 (1 page)
3 November 2012Registered office address changed from Suite 109 111 Piccadilly Gardens Manchester M1 2HX United Kingdom on 3 November 2012 (1 page)
13 September 2012Termination of appointment of Puffin Associates Ltd as a secretary (1 page)
13 September 2012Termination of appointment of Puffin Associates Ltd as a secretary (1 page)
27 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
6 December 2011Termination of appointment of Thomas Kerrigan as a director (1 page)
6 December 2011Termination of appointment of Thomas Kerrigan as a director (1 page)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
14 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
18 November 2010Registered office address changed from Suite 109 111 Piccadilly Manchester M1 2HX on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Suite 109 111 Piccadilly Manchester M1 2HX on 18 November 2010 (1 page)
17 November 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 November 2010Appointment of Puffin Associates Ltd as a secretary (3 pages)
9 November 2010Appointment of Puffin Associates Ltd as a secretary (3 pages)
26 October 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 26 October 2010 (2 pages)
18 October 2010Appointment of John Richard Broadhead as a director (3 pages)
18 October 2010Appointment of Thomas Barry Kerrigan as a director (3 pages)
18 October 2010Appointment of John Richard Broadhead as a director (3 pages)
18 October 2010Appointment of Thomas Barry Kerrigan as a director (3 pages)
18 October 2010Appointment of Leslie Knibbs as a director (3 pages)
18 October 2010Appointment of Leslie Knibbs as a director (3 pages)
6 October 2010Termination of appointment of Paul Yearsley as a director (2 pages)
6 October 2010Termination of appointment of Paul Yearsley as a director (2 pages)
6 October 2010Termination of appointment of Carol Yearsley as a secretary (2 pages)
6 October 2010Termination of appointment of Carol Yearsley as a secretary (2 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
16 September 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
5 August 2008Return made up to 15/06/08; full list of members (3 pages)
5 August 2008Return made up to 15/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
7 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
17 March 2008Return made up to 15/06/07; full list of members (3 pages)
17 March 2008Return made up to 15/06/07; full list of members (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 July 2006New secretary appointed (2 pages)
15 June 2006Incorporation (33 pages)
15 June 2006Incorporation (33 pages)