About

Registered Number: 06589488
Date of Incorporation: 09/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, HP22 4QP,

 

Based in Rowsham, Primrose Heights Management Company Ltd was registered on 09 May 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Mcclennon, Andrew Paul, Piper, Thomas James, Savage, Karen Lindsay, Wheeler, Maria Anna Christina, Remus Management Company, Brown, Willis Ian, Halliday, James Gordon Tollemache, Mason, James Richard, Smith, Andrew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLENNON, Andrew Paul 18 May 2011 - 1
BROWN, Willis Ian 18 May 2011 06 September 2018 1
HALLIDAY, James Gordon Tollemache 09 May 2008 29 January 2010 1
MASON, James Richard 08 June 2011 10 May 2013 1
SMITH, Andrew David 06 July 2011 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 26 May 2009 29 January 2010 1
SAVAGE, Karen Lindsay 27 October 2008 26 May 2009 1
WHEELER, Maria Anna Christina 09 May 2008 27 October 2008 1
REMUS MANAGEMENT COMPANY 07 January 2010 10 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 February 2020
AD01 - Change of registered office address 11 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 17 January 2014
CH04 - Change of particulars for corporate secretary 08 October 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 13 February 2012
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 26 May 2011
CH04 - Change of particulars for corporate secretary 26 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 May 2010
TM02 - Termination of appointment of secretary 06 February 2010
TM01 - Termination of appointment of director 06 February 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 17 January 2010
AP01 - Appointment of director 17 January 2010
AP04 - Appointment of corporate secretary 17 January 2010
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.