Premier Management Partners Limited LONDON


Premier Management Partners started in year 1995 as Private Limited Company with registration number 03134373. The Premier Management Partners company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 9a Macklin Street. Postal code: WC2B 5NE. Since 2009-02-26 Premier Management Partners Limited is no longer carrying the name Anglomain.

At the moment there are 4 directors in the the company, namely Andrew S., Mark W. and Henry C. and others. In addition one secretary - Andrew S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carol T. who worked with the the company until 21 May 2014.

Premier Management Partners Limited Address / Contact

Office Address 9a Macklin Street
Town London
Post code WC2B 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134373
Date of Incorporation Tue, 5th Dec 1995
Industry Residents property management
Industry Development of building projects
End of financial Year 29th December
Company age 29 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Andrew S.

Position: Director

Appointed: 21 May 2014

Mark W.

Position: Director

Appointed: 21 May 2014

Andrew S.

Position: Secretary

Appointed: 21 May 2014

Henry C.

Position: Director

Appointed: 01 January 2013

Steven T.

Position: Director

Appointed: 06 December 1995

Hilary S.

Position: Director

Appointed: 01 November 2014

Resigned: 04 January 2017

Edward T.

Position: Director

Appointed: 01 May 2014

Resigned: 13 April 2015

Jonathan B.

Position: Director

Appointed: 06 April 2009

Resigned: 21 June 2013

Sydney B.

Position: Director

Appointed: 01 March 1996

Resigned: 12 October 2005

Carol T.

Position: Secretary

Appointed: 06 December 1995

Resigned: 21 May 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 1995

Resigned: 06 December 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1995

Resigned: 06 December 1995

Company previous names

Anglomain February 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-302020-12-302021-12-292022-12-29
Net Worth-430 717-687 5401 097 098940 058       
Balance Sheet
Debtors74 93197 984136 75525 35925 35925 35925 35925 35925 35925 359174 032
Net Assets Liabilities   940 058940 058940 058940 058940 058940 058940 058940 058
Other Debtors    25 35925 35925 35925 35925 35925 359174 032
Property Plant Equipment   16 96816 96816 96816 96816 96816 96816 96816 968
Cash Bank In Hand41 41112 150         
Current Assets116 342110 134136 75525 359       
Net Assets Liabilities Including Pension Asset Liability-430 717-687 5401 097 098940 058       
Tangible Fixed Assets19 39817 95216 96816 968       
Reserves/Capital
Called Up Share Capital127 582157 896347 372347 372       
Profit Loss Account Reserve-862 724-1 338 551-1 647 599-1 804 639       
Shareholder Funds-430 717-687 5401 097 098940 058       
Other
Accumulated Depreciation Impairment Property Plant Equipment    100 365100 365100 365100 365100 365100 365100 365
Amounts Owed To Group Undertakings Participating Interests    54 50854 508236 210512 579649 898672 584839 745
Bank Borrowings Overdrafts    24 86524 86531 36521 76021 70023 00023 000
Creditors   247 24279 37379 373267 575534 339671 598695 584862 745
Depreciation Rate Used For Property Plant Equipment    20202020202020
Fixed Assets19 49818 0521 950 7541 950 7541 950 7541 950 7541 950 7541 950 7541 950 7541 950 7541 950 955
Investments    1 933 7861 933 7861 933 7861 933 7861 933 7861 933 7861 933 987
Investments Fixed Assets1001001 933 7861 933 7861 933 7861 933 7861 933 7861 933 7861 933 7861 933 7861 933 987
Investments In Group Undertakings    1 933 7861 933 7861 933 7861 933 7861 933 7861 933 7861 933 987
Net Current Assets Liabilities-450 215-129 929-246 715-221 883-54 014-54 014-242 216-508 980-646 239-670 225-688 713
Other Creditors    511 669511 669369 431114 822   
Property Plant Equipment Gross Cost    117 333117 333117 333117 333117 333117 333117 333
Total Assets Less Current Liabilities-430 717-111 8771 704 0391 728 8711 896 7401 896 7401 708 5381 441 7741 304 5151 280 5291 262 242
Creditors Due After One Year 575 663606 941788 813       
Creditors Due Within One Year566 557240 063383 470247 242       
Number Shares Allotted 157 896347 372347 372       
Par Value Share  11       
Share Capital Allotted Called Up Paid 157 896347 372347 372       
Share Premium Account304 425493 1152 397 3252 397 325       
Tangible Fixed Assets Additions 11 5832 830        
Tangible Fixed Assets Cost Or Valuation102 920114 503117 333117 333       
Tangible Fixed Assets Depreciation83 52296 551100 365100 365       
Tangible Fixed Assets Depreciation Charged In Period 13 0293 814        
Amount Specific Advance Or Credit Directors161 693150 024         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2021-12-29
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements