Primrose Court (hydethorpe Road) Residents Association Limited LONDON


Primrose Court (hydethorpe Road) Residents Association started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04223175. The Primrose Court (hydethorpe Road) Residents Association company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 20 King Street. Postal code: EC2V 8EG.

The firm has 2 directors, namely Yvonne D., Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 25 May 2001 and Yvonne D. has been with the company for the least time - from 14 January 2004. 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.

Primrose Court (hydethorpe Road) Residents Association Limited Address / Contact

Office Address 20 King Street
Town London
Post code EC2V 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223175
Date of Incorporation Fri, 25th May 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

J J Homes (properties) Ltd

Position: Corporate Secretary

Appointed: 11 March 2008

Yvonne D.

Position: Director

Appointed: 14 January 2004

Christopher P.

Position: Director

Appointed: 25 May 2001

Andrew C.

Position: Director

Appointed: 30 March 2011

Resigned: 01 January 2015

Richard B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 11 March 2008

Peter M.

Position: Director

Appointed: 25 January 2006

Resigned: 02 June 2012

Andrew C.

Position: Director

Appointed: 25 January 2006

Resigned: 01 April 2008

Ann G.

Position: Director

Appointed: 25 January 2006

Resigned: 23 June 2017

Joan S.

Position: Director

Appointed: 14 January 2004

Resigned: 20 March 2017

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 August 2002

Resigned: 13 June 2008

Gavin O.

Position: Director

Appointed: 25 May 2001

Resigned: 23 May 2007

Peter M.

Position: Secretary

Appointed: 25 May 2001

Resigned: 01 August 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2001

Resigned: 25 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets1 6391 6391 6391 6391 6391 6391 6391 639
Cash Bank In Hand1 6391 639      
Tangible Fixed Assets32 36132 361      
Other
Creditors  34 00034 00034 00034 00034 00034 000
Fixed Assets32 36132 36132 36132 36132 36132 36132 36134 000
Net Current Assets Liabilities1 6391 6391 6391 6391 6391 6391 6391 639
Total Assets Less Current Liabilities34 00034 00034 00034 00034 00034 00034 00034 000
Creditors Due After One Year34 00034 00034 000     
Non-instalment Debts Due After5 Years34 00034 000      
Tangible Fixed Assets Cost Or Valuation32 36132 361      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements