Primfield Management Limited LONDON COLNEY


Founded in 1982, Primfield Management, classified under reg no. 01615714 is an active company. Currently registered at Berkeley House AL2 1BG, London Colney the company has been in the business for fourty two years. Its financial year was closed on 23rd June and its latest financial statement was filed on Thursday 23rd June 2022.

Currently there are 3 directors in the the company, namely Hossain M., Kevin A. and Giulia F.. In addition one secretary - Tammy P. - is with the firm. Currently 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.

Primfield Management Limited Address / Contact

Office Address Berkeley House
Office Address2 Barnet Road
Town London Colney
Post code AL2 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01615714
Date of Incorporation Fri, 19th Feb 1982
Industry Residents property management
End of financial Year 23rd June
Company age 42 years old
Account next due date Sat, 23rd Mar 2024 (33 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Tammy P.

Position: Secretary

Appointed: 12 December 2022

Hossain M.

Position: Director

Appointed: 12 December 2022

Kevin A.

Position: Director

Appointed: 20 November 2014

Giulia F.

Position: Director

Appointed: 14 December 2004

Nimesh S.

Position: Director

Appointed: 21 November 2012

Resigned: 11 November 2019

Robert T.

Position: Director

Appointed: 03 December 2009

Resigned: 01 February 2014

Michael F.

Position: Director

Appointed: 22 November 2007

Resigned: 10 December 2020

Nimesh S.

Position: Director

Appointed: 14 December 2005

Resigned: 22 November 2007

Emmanuel P.

Position: Director

Appointed: 06 December 2005

Resigned: 26 September 2006

Walter A.

Position: Director

Appointed: 05 March 2003

Resigned: 06 December 2005

Apostolos G.

Position: Director

Appointed: 28 February 2001

Resigned: 14 December 2004

Georgina D.

Position: Secretary

Appointed: 05 October 2000

Resigned: 12 December 2022

Justin M.

Position: Director

Appointed: 26 January 1994

Resigned: 05 March 2003

William M.

Position: Director

Appointed: 11 December 1990

Resigned: 28 February 2001

Lucille A.

Position: Director

Appointed: 11 December 1990

Resigned: 05 March 2003

Corinne R.

Position: Secretary

Appointed: 11 December 1990

Resigned: 05 October 2000

Henry S.

Position: Director

Appointed: 11 December 1990

Resigned: 14 December 2004

Jens H.

Position: Director

Appointed: 11 December 1990

Resigned: 13 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth53 99079 515      
Balance Sheet
Current Assets66 40892 91053 70752 41273 29976 767108 28180 843
Net Assets Liabilities 79 51536 12838 59859 64961 71693 043 
Net Assets Liabilities Including Pension Asset Liability53 99079 515      
Reserves/Capital
Shareholder Funds53 99079 515      
Other
Average Number Employees During Period   44433
Creditors 13 51817 70213 93713 77315 17415 36128 193
Fixed Assets123123123123123123123123
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      10 61912 634
Net Current Assets Liabilities53 86779 39236 00538 47559 52661 59392 920 
Total Assets Less Current Liabilities53 99079 51536 12838 59859 64961 71693 043 
Creditors Due Within One Year12 54113 518      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Friday 23rd June 2023
filed on: 22nd, January 2024
Free Download (4 pages)

Company search