Primesmart Residents Management Limited DEVON


Primesmart Residents Management started in year 1988 as Private Limited Company with registration number 02273938. The Primesmart Residents Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The company has 2 directors, namely Carolyn W., Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 29 October 1996 and Carolyn W. has been with the company for the least time - from 3 December 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip M. who worked with the the company until 1 May 2015.

Primesmart Residents Management Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town Devon
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02273938
Date of Incorporation Mon, 4th Jul 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Carolyn W.

Position: Director

Appointed: 03 December 2019

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 May 2015

Simon B.

Position: Director

Appointed: 29 October 1996

Melanie B.

Position: Director

Appointed: 11 January 2006

Resigned: 01 July 2007

Paul H.

Position: Director

Appointed: 11 January 2006

Resigned: 03 December 2019

Charlotte T.

Position: Director

Appointed: 30 January 2002

Resigned: 20 June 2003

Catherine A.

Position: Director

Appointed: 30 October 1997

Resigned: 01 June 2016

Emma C.

Position: Director

Appointed: 29 October 1996

Resigned: 16 November 2010

Susan C.

Position: Director

Appointed: 23 November 1994

Resigned: 07 May 2005

Hiromi T.

Position: Director

Appointed: 01 March 1994

Resigned: 29 October 1996

Jane S.

Position: Director

Appointed: 01 March 1994

Resigned: 23 November 1994

Philip M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 01 May 2015

Janet G.

Position: Director

Appointed: 01 March 1994

Resigned: 09 October 2007

Kathleen G.

Position: Director

Appointed: 04 July 1992

Resigned: 01 March 1994

Richard C.

Position: Director

Appointed: 04 July 1992

Resigned: 01 March 1994

Edward V.

Position: Director

Appointed: 04 July 1992

Resigned: 01 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth66666     
Balance Sheet
Net Assets Liabilities    666666
Net Assets Liabilities Including Pension Asset Liability66666     
Reserves/Capital
Shareholder Funds66666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666666
Number Shares Allotted 666666666
Par Value Share 111111111
Share Capital Allotted Called Up Paid66666     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
Free Download (2 pages)

Company search

Advertisements