You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Primrose Gardens Residents Company Limited LONDON


Founded in 1992, 1 Primrose Gardens Residents Company, classified under reg no. 02675092 is an active company. Currently registered at Flat 1a NW3 4UJ, London the company has been in the business for 32 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Timothy C., Kimberley N. and Sabah Z.. Of them, Sabah Z. has been with the company the longest, being appointed on 16 October 2003 and Timothy C. and Kimberley N. have been with the company for the least time - from 12 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Primrose Gardens Residents Company Limited Address / Contact

Office Address Flat 1a
Office Address2 1 Primrose Gardens
Town London
Post code NW3 4UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675092
Date of Incorporation Mon, 6th Jan 1992
Industry Residents property management
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Timothy C.

Position: Director

Appointed: 12 March 2020

Kimberley N.

Position: Director

Appointed: 12 March 2020

Sabah Z.

Position: Director

Appointed: 16 October 2003

Talat K.

Position: Secretary

Appointed: 03 August 2006

Resigned: 22 January 2011

Talat K.

Position: Director

Appointed: 03 August 2006

Resigned: 22 January 2011

Ryan O.

Position: Director

Appointed: 04 November 2001

Resigned: 16 October 2003

Sally D.

Position: Secretary

Appointed: 04 November 2001

Resigned: 16 July 2006

Sally D.

Position: Director

Appointed: 04 November 2001

Resigned: 16 July 2006

Richard H.

Position: Director

Appointed: 05 August 1995

Resigned: 12 March 2020

David R.

Position: Secretary

Appointed: 11 May 1995

Resigned: 04 November 2001

David R.

Position: Director

Appointed: 08 April 1995

Resigned: 04 November 2001

Dobrislava T.

Position: Director

Appointed: 07 April 1995

Resigned: 02 February 2011

Tamara A.

Position: Director

Appointed: 24 January 1992

Resigned: 07 July 1995

Diana H.

Position: Secretary

Appointed: 06 January 1992

Resigned: 07 April 1995

William T.

Position: Nominee Director

Appointed: 06 January 1992

Resigned: 06 January 1992

Diana H.

Position: Director

Appointed: 06 January 1992

Resigned: 07 April 1995

Howard T.

Position: Nominee Secretary

Appointed: 06 January 1992

Resigned: 06 January 1992

Timothy V.

Position: Director

Appointed: 06 January 1992

Resigned: 07 April 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Sabah Z. The abovementioned PSC has significiant influence or control over the company,.

Sabah Z.

Notified on 3 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth44       
Balance Sheet
Cash Bank On Hand 4 841142      
Current Assets  1428682 2868 7589 7648 84511 733
Net Assets Liabilities  444444 
Property Plant Equipment 2 5202 520      
Cash Bank In Hand5 2894 841       
Tangible Fixed Assets2 5202 520       
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds44       
Other
Administrative Expenses 12 2854 718      
Average Number Employees During Period        3
Creditors 7 3572 6583 3844 80211 27412 28011 36114 539
Fixed Assets  2 5202 5202 5202 5202 5202 5202 520
Net Current Assets Liabilities-2 516-2 516-2 516-2 516-2 516-2 516-2 516-2 516 
Other Creditors 7 3572 658      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        290
Property Plant Equipment Gross Cost 2 520       
Total Assets Less Current Liabilities44444444 
Creditors Due Within One Year7 8057 357       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements