About

Registered Number: 06155699
Date of Incorporation: 13/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX

 

Primegold Properties Ltd was registered on 13 March 2007, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Kramer, Shneur Zalman, Crammer, Meir, Kramer, Orian, Von Weisl, Shlomo. We don't know the number of employees at Primegold Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMMER, Meir 01 October 2012 01 October 2012 1
KRAMER, Orian 01 March 2010 01 October 2012 1
VON WEISL, Shlomo 24 September 2008 19 September 2011 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Shneur Zalman 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 20 April 2020
AA01 - Change of accounting reference date 21 January 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 April 2019
AA01 - Change of accounting reference date 22 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 09 July 2018
AA01 - Change of accounting reference date 23 April 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 21 April 2017
AA01 - Change of accounting reference date 24 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 28 April 2016
AA01 - Change of accounting reference date 26 April 2016
AA01 - Change of accounting reference date 26 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP03 - Appointment of secretary 03 July 2013
AD01 - Change of registered office address 03 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AD01 - Change of registered office address 12 January 2012
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 09 August 2011
SH01 - Return of Allotment of shares 04 August 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
287 - Change in situation or address of Registered Office 23 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363s - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 07 December 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
225 - Change of Accounting Reference Date 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2008 Outstanding

N/A

Debenture 02 July 2008 Outstanding

N/A

Charge deed 25 January 2008 Outstanding

N/A

Charge deed 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.