About

Registered Number: 04231109
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 220 Station Road, Glenfield, Leicester, Leicestershire, LE3 8GT

 

Based in Leicester, Primrose Homes Ltd was registered on 08 June 2001. There are 3 directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREECE, Claire 23 March 2015 - 1
PREECE, Marc Wayne 30 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Shirley Elaine 30 July 2001 22 December 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 11 December 2015
AR01 - Annual Return 08 July 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 11 January 2015
TM02 - Termination of appointment of secretary 23 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 20 September 2002
225 - Change of Accounting Reference Date 13 May 2002
395 - Particulars of a mortgage or charge 31 October 2001
395 - Particulars of a mortgage or charge 31 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2001 Outstanding

N/A

Legal charge 19 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.