Primrose Court (dunstable) Residents Association Limited LUTON


Founded in 1998, Primrose Court (dunstable) Residents Association, classified under reg no. 03549528 is an active company. Currently registered at 5 Imperial Court LU4 8FE, Luton the company has been in the business for twenty six years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-28.

The company has 8 directors, namely John H., Pamela H. and Jeannette E. and others. Of them, Derek M. has been with the company the longest, being appointed on 21 April 1998 and John H. and Pamela H. have been with the company for the least time - from 31 May 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Primrose Court (dunstable) Residents Association Limited Address / Contact

Office Address 5 Imperial Court
Office Address2 Laporte Way
Town Luton
Post code LU4 8FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549528
Date of Incorporation Tue, 21st Apr 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

John H.

Position: Director

Appointed: 31 May 2016

Pamela H.

Position: Director

Appointed: 31 May 2016

Jeannette E.

Position: Director

Appointed: 29 April 2016

Gheorghe P.

Position: Director

Appointed: 17 April 2014

Lorna B.

Position: Director

Appointed: 06 November 2013

Lance N.

Position: Director

Appointed: 08 January 1999

Leigh S.

Position: Director

Appointed: 05 October 1998

Derek M.

Position: Director

Appointed: 21 April 1998

Roy B.

Position: Secretary

Appointed: 22 April 2015

Resigned: 11 December 2015

James W.

Position: Director

Appointed: 02 May 2008

Resigned: 29 April 2016

Jennifer H.

Position: Director

Appointed: 09 November 2007

Resigned: 01 August 2021

Julie H.

Position: Director

Appointed: 06 July 2004

Resigned: 09 November 2007

Adrienne E.

Position: Director

Appointed: 18 November 2002

Resigned: 23 December 2011

Maxine L.

Position: Director

Appointed: 12 January 2001

Resigned: 15 September 2006

Roy B.

Position: Director

Appointed: 03 May 2000

Resigned: 29 April 2016

Shirley S.

Position: Director

Appointed: 08 January 1999

Resigned: 12 January 2001

Edith N.

Position: Director

Appointed: 05 October 1998

Resigned: 03 May 2000

Margaret C.

Position: Director

Appointed: 05 October 1998

Resigned: 22 January 2013

Clifford H.

Position: Director

Appointed: 05 October 1998

Resigned: 03 January 2004

Phoebe C.

Position: Director

Appointed: 05 October 1998

Resigned: 09 October 2007

Edwin B.

Position: Director

Appointed: 21 April 1998

Resigned: 29 September 2001

Derek M.

Position: Secretary

Appointed: 21 April 1998

Resigned: 22 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Property Plant Equipment 11 05011 05011 05011 05011 05011 05011 050
Tangible Fixed Assets11 05011 050      
Other
Creditors 11 05011 05011 05011 05011 05011 05011 050
Creditors Due Within One Year11 05011 050      
Net Current Assets Liabilities-11 050-11 050-11 050-11 050-11 050-11 050-11 050-11 050
Other Creditors 11 05011 05011 05011 05011 05011 05011 050
Property Plant Equipment Gross Cost 11 05011 05011 05011 05011 05011 050 
Tangible Fixed Assets Cost Or Valuation11 050       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-09-28
filed on: 9th, June 2023
Free Download (6 pages)

Company search

Advertisements