Company NamePremier Residential Management Ltd
DirectorsAndrew Peter Broadhurst and Jason Michael Towriess
Company StatusActive
Company Number06494288
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 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 NameMr Andrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Spen Moor Barn Off Bury And Bolton Road
Radcliffe
Manchester
Lancashire
M26 4JZ
Director NameMr Jason Michael Towriess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cricketers Green
Eccleston
Chorley
Lancashire
PR7 5UF
Secretary NameMr Jason Michael Towriess
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cricketers Green
Eccleston
Chorley
Lancashire
PR7 5UF
Director NameMr Russell Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2008(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2011)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address505 Spice Quay
London
SE1 2YL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressDerwent House
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£25,276
Cash£52,182
Current Liabilities£288,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45
(5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 45
(5 pages)
27 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 45
(5 pages)
27 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 45
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 June 2011Termination of appointment of Russell Robinson as a director (1 page)
29 June 2011Termination of appointment of Russell Robinson as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Director's details changed for Mr Russell Robinson on 1 December 2009 (2 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Russell Robinson on 1 December 2009 (2 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Russell Robinson on 1 December 2009 (2 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
29 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 April 2009Director appointed russell robinson logged form (2 pages)
21 April 2009Director and secretary appointed jason michael towriess logged form (2 pages)
21 April 2009Director appointed andrew peter broadhurst logged form (2 pages)
21 April 2009Return made up to 07/04/09; full list of members (6 pages)
21 April 2009Director appointed russell robinson logged form (2 pages)
21 April 2009Director and secretary appointed jason michael towriess logged form (2 pages)
21 April 2009Director appointed andrew peter broadhurst logged form (2 pages)
21 April 2009Return made up to 07/04/09; full list of members (6 pages)
7 March 2008Director appointed andrew peter broadhurst (2 pages)
7 March 2008Director appointed russell robinson (2 pages)
7 March 2008Director and secretary appointed jason michael towriess (2 pages)
7 March 2008Director and secretary appointed jason michael towriess (2 pages)
7 March 2008Director appointed andrew peter broadhurst (2 pages)
7 March 2008Director appointed russell robinson (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)