About

Registered Number: 03020514
Date of Incorporation: 10/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 1 Branksome Park Branksome Avenue, Stanford-Le-Hope, Essex, SS17 8AU,

 

Based in Stanford-Le-Hope in Essex, Primrose Property Maintenance (London) Ltd was established in 1995. We don't currently know the number of employees at the business. The organisation has 6 directors listed as Gell, Samantha Marie, Gell, Anthony Terence, Gell, Samantha Marie, Gell, Carol Ann, Gell, Adam James, Gell, Anthony Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELL, Anthony Terence 26 March 2014 - 1
GELL, Samantha Marie 07 April 2020 - 1
GELL, Adam James 26 March 2014 25 April 2014 1
GELL, Anthony Leonard 10 February 1995 29 January 2017 1
Secretary Name Appointed Resigned Total Appointments
GELL, Samantha Marie 02 March 2015 - 1
GELL, Carol Ann 06 June 1996 29 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 20 February 2018
MR04 - N/A 20 February 2018
AA - Annual Accounts 07 August 2017
CH03 - Change of particulars for secretary 14 February 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 30 January 2017
CH03 - Change of particulars for secretary 29 January 2017
TM01 - Termination of appointment of director 29 January 2017
TM02 - Termination of appointment of secretary 29 January 2017
CH01 - Change of particulars for director 29 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 March 2015
AP03 - Appointment of secretary 05 March 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 November 2007
225 - Change of Accounting Reference Date 29 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 06 March 2003
287 - Change in situation or address of Registered Office 23 September 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 18 April 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 25 January 2000
287 - Change in situation or address of Registered Office 14 October 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 11 March 1998
363s - Annual Return 19 March 1997
363b - Annual Return 14 January 1997
AA - Annual Accounts 20 November 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
395 - Particulars of a mortgage or charge 16 June 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.