About

Registered Number: 06325299
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Prime Residential Management Ltd was registered on 26 July 2007 with its registered office in Stevenage, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nicola Jane 06 January 2020 - 1
CARBAJOSA, Jorge 06 January 2020 - 1
WARD, Nicki 06 January 2020 - 1
GIANFRANCESCO, Richard Umberto 09 November 2014 12 July 2019 1
GILFILLAN, Derek James 09 November 2014 11 October 2017 1
JACKSON, Keith Stuart 24 March 2015 16 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Claire L'Estrange 26 July 2007 27 May 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
CH04 - Change of particulars for corporate secretary 15 November 2019
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 14 May 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 31 August 2018
AP04 - Appointment of corporate secretary 25 July 2018
AD01 - Change of registered office address 25 July 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM02 - Termination of appointment of secretary 09 June 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 18 September 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 11 July 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 03 November 2008
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.