Primelocal Property Management Limited BATH


Primelocal Property Management started in year 1990 as Private Limited Company with registration number 02553506. The Primelocal Property Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bath at 30 Gay Street. Postal code: BA1 2PA.

The firm has 6 directors, namely Neil T., Jane A. and Oliver N. and others. Of them, Kathryn M. has been with the company the longest, being appointed on 23 November 1999 and Neil T. has been with the company for the least time - from 12 June 2023. At present 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.

Primelocal Property Management Limited Address / Contact

Office Address 30 Gay Street
Town Bath
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02553506
Date of Incorporation Tue, 30th Oct 1990
Industry Residents property management
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Neil T.

Position: Director

Appointed: 12 June 2023

Jane A.

Position: Director

Appointed: 31 August 2016

Oliver N.

Position: Director

Appointed: 23 August 2016

M S Bath Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Tariq F.

Position: Director

Appointed: 13 May 2004

Paul H.

Position: Director

Appointed: 18 February 2004

Kathryn M.

Position: Director

Appointed: 23 November 1999

Ms Bath Secretaries Limited

Position: Corporate Director

Appointed: 12 March 2014

Resigned: 01 December 2014

Emma W.

Position: Director

Appointed: 01 December 2009

Resigned: 31 August 2016

David S.

Position: Secretary

Appointed: 30 November 2009

Resigned: 12 March 2014

Andrew D.

Position: Director

Appointed: 20 September 2002

Resigned: 13 May 2004

Ian P.

Position: Director

Appointed: 19 July 2002

Resigned: 23 August 2016

Alan C.

Position: Secretary

Appointed: 06 September 2001

Resigned: 30 November 2009

Simon C.

Position: Director

Appointed: 25 June 1999

Resigned: 10 September 1999

Maxwell W.

Position: Director

Appointed: 13 May 1998

Resigned: 01 December 2009

Christian H.

Position: Director

Appointed: 22 January 1998

Resigned: 20 September 2002

Hugh I.

Position: Director

Appointed: 21 November 1997

Resigned: 19 July 2002

Hugh I.

Position: Secretary

Appointed: 21 November 1997

Resigned: 06 September 2001

Toby L.

Position: Director

Appointed: 23 February 1996

Resigned: 23 January 2004

Jonathan H.

Position: Director

Appointed: 08 July 1994

Resigned: 28 March 1996

Peter B.

Position: Secretary

Appointed: 26 October 1992

Resigned: 20 November 1997

Dora H.

Position: Director

Appointed: 23 October 1992

Resigned: 16 November 1997

Angela T.

Position: Secretary

Appointed: 30 October 1991

Resigned: 06 November 1991

Maxwell T.

Position: Director

Appointed: 30 October 1991

Resigned: 06 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5 4224 4673 866      
Balance Sheet
Cash Bank In Hand1 678791611      
Cash Bank On Hand  6111 4761602 4794 5486 6624 366
Current Assets2 0501 211611      
Debtors372420       
Property Plant Equipment  3 8713 8713 8713 8713 8713 8713 871
Tangible Fixed Assets3 8713 8713 871      
Reserves/Capital
Profit Loss Account Reserve5 4174 4623 861      
Shareholder Funds5 4224 4673 866      
Other
Creditors  6167069061 4241 342654655
Creditors Due Within One Year499615616      
Net Current Assets Liabilities1 551596-5770-7461 0553 2066 0083 711
Other Creditors  6167069061 4241 342654655
Other Creditors Due Within One Year 615616      
Property Plant Equipment Gross Cost  3 8713 8713 8713 8713 8713 871 
Share Premium Account555      
Tangible Fixed Assets Cost Or Valuation3 8713 871       
Total Assets Less Current Liabilities5 4224 4673 8664 6413 1254 9267 0779 8797 582
Total Reserves 4 4673 866      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 7th, June 2023
Free Download (8 pages)

Company search

Advertisements